Advanced company searchLink opens in new window

BIG BEN FILMS LIMITED

Company number 00384964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2015 AD01 Registered office address changed from C/O 6th Floor 2 Park Street London W1K 2HX to 27 Old Gloucester Street London WC1N3AX on 12 June 2015
10 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from 8 Upper Grosvenor Street London W1K 2LY United Kingdom on 31 January 2013
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2011 CH01 Director's details changed for Mr Johan Eliasch on 8 September 2011
08 Sep 2011 CH01 Director's details changed for Mr Johan Eliasch on 8 September 2011
08 Sep 2011 AD01 Registered office address changed from 77 South Audley Street London London W1K 1JG United Kingdom on 8 September 2011
07 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
11 Mar 2010 AR01 Annual return made up to 7 March 2009 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Johan Eliasch on 1 March 2010
09 Mar 2010 TM02 Termination of appointment of Victoria Booth as a secretary
09 Mar 2010 AD01 Registered office address changed from 71 South Audley Street London W1K 1JA on 9 March 2010
05 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2009 363a Return made up to 07/03/08; no change of members
02 Nov 2008 AA Total exemption full accounts made up to 31 December 2007