BIGSHOW PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

BIGSHOW PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03910423

Incorporation date

20/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COLIN FREWIN, 14 Clare Hollow, Albany Close, Esher, Surrey KT10 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon06/10/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon14/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/06/2010
Registered office address changed from C/O Colin Frewin 14 Clare Hollow Albany Close Surry KT10 9JR United Kingdom on 2010-06-08
dot icon07/06/2010
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP on 2010-06-07
dot icon14/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon30/12/2009
Registered office address changed from Suite a Gostrey House Union Road Farnham GU9 7PT on 2009-12-30
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 11/01/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 11/01/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 11/01/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 11/01/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2005
Registered office changed on 25/10/05 from: grant thornton walltree court st peters road petersfield hampshire GU32 3HY
dot icon14/01/2005
Return made up to 11/01/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2004
Return made up to 20/01/04; full list of members
dot icon22/01/2003
Return made up to 20/01/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/04/2002
Director's particulars changed
dot icon20/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon24/01/2002
Return made up to 20/01/02; full list of members
dot icon07/01/2002
Registered office changed on 07/01/02 from: rowan house field lane teddington middlesex TW11 9AW
dot icon14/02/2001
S-div 22/10/00
dot icon14/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon08/02/2001
£ nc 1210100/5210100 01/12/00
dot icon08/02/2001
Return made up to 20/01/01; full list of members
dot icon05/01/2001
Certificate of change of name
dot icon21/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/10/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon27/09/2000
Ad 20/04/00--------- £ si 50000@1=50000 £ ic 300001/350001
dot icon10/03/2000
Ad 20/01/00--------- £ si 300000@1=300000 £ ic 1/300001
dot icon10/03/2000
£ nc 1000000/1210100 21/01/00
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
New secretary appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
Registered office changed on 06/02/00 from: temple house 20 holywell row london EC2A 4XH
dot icon01/02/2000
Certificate of change of name
dot icon20/01/2000
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
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
75.42K
-
0.00
592.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
20/01/2000 - 20/01/2000
7613
Frewin, Colin Anthony
Director
20/01/2000 - Present
7
CHETTLEBURGH'S LIMITED
Nominee Director
20/01/2000 - 20/01/2000
3399
Frewin, Brenda
Secretary
20/01/2000 - Present
1

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 BIGSHOW PRODUCTIONS LTD

BIGSHOW PRODUCTIONS LTD is an(a) Active company incorporated on 20/01/2000 with the registered office located at C/O COLIN FREWIN, 14 Clare Hollow, Albany Close, Esher, Surrey KT10 9JR. There are currently 2 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 BIGSHOW PRODUCTIONS LTD?

toggle

BIGSHOW PRODUCTIONS LTD is currently Active. It was registered on 20/01/2000 .

Where is BIGSHOW PRODUCTIONS LTD located?

toggle

BIGSHOW PRODUCTIONS LTD is registered at C/O COLIN FREWIN, 14 Clare Hollow, Albany Close, Esher, Surrey KT10 9JR.

What does BIGSHOW PRODUCTIONS LTD do?

toggle

BIGSHOW PRODUCTIONS LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BIGSHOW PRODUCTIONS LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-04 with no updates.