BIG UP PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BIG UP PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03842389

Incorporation date

16/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

308 Ewell Road, Surbiton KT6 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon16/09/2021
Registered office address changed from 59 Victoria Road Victoria Road Surbiton KT6 4NQ England to 308 Ewell Road Surbiton KT6 7AL on 2021-09-16
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/01/2020
Director's details changed for Mr Linford Christie on 2020-01-17
dot icon30/01/2020
Change of details for Mr Linford Christie as a person with significant control on 2020-01-17
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Registered office address changed from 1 Constable Boatyard 15 Thames Street Hampton Middlesex TW12 2EW to 59 Victoria Road Victoria Road Surbiton KT6 4NQ on 2018-11-01
dot icon28/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/01/2014
Registered office address changed from the Coach House 107 Sherland Road, Twickenham Middlesex TW1 4HB on 2014-01-13
dot icon03/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon20/09/2012
Director's details changed for Susan Barrett on 2012-09-15
dot icon20/09/2012
Secretary's details changed for Susan Barrett on 2012-09-15
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/10/2011
Director's details changed for Mr Linford Eceiro Christie on 2011-09-01
dot icon12/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/01/2011
Termination of appointment of Mandy Miller as a director
dot icon08/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Linford Eceiro Christie on 2010-09-16
dot icon07/10/2010
Director's details changed for Miss Mandy Millicent Miller on 2010-09-16
dot icon07/10/2010
Director's details changed for Susan Barrett on 2010-09-06
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/09/2009
Return made up to 16/09/09; full list of members
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/10/2008
Return made up to 16/09/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/10/2007
Return made up to 16/09/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon28/09/2006
Return made up to 16/09/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/10/2005
Return made up to 16/09/05; full list of members
dot icon09/09/2005
Secretary's particulars changed;director's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/10/2004
Return made up to 16/09/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/10/2003
Return made up to 16/09/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/10/2002
Return made up to 16/09/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/10/2001
Return made up to 16/09/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-10-31
dot icon11/10/2000
Return made up to 16/09/00; full list of members
dot icon03/04/2000
Secretary resigned
dot icon21/01/2000
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon16/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.65K
-
0.00
50.91K
-
2022
2
31.15K
-
0.00
21.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Linford Christie
Director
16/09/1999 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/09/1999 - 15/09/1999
99600
Barrett, Susan
Director
16/09/1999 - Present
-
Barrett, Susan
Secretary
15/09/1999 - Present
-
Miller, Mandy Millicent
Director
15/09/1999 - 30/12/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG UP PRODUCTIONS LIMITED

BIG UP PRODUCTIONS LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at 308 Ewell Road, Surbiton KT6 7AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG UP PRODUCTIONS LIMITED?

toggle

BIG UP PRODUCTIONS LIMITED is currently Active. It was registered on 16/09/1999 .

Where is BIG UP PRODUCTIONS LIMITED located?

toggle

BIG UP PRODUCTIONS LIMITED is registered at 308 Ewell Road, Surbiton KT6 7AL.

What does BIG UP PRODUCTIONS LIMITED do?

toggle

BIG UP PRODUCTIONS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BIG UP PRODUCTIONS LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-16 with no updates.