Advanced company searchLink opens in new window

THE BIG BIRD FILM COMPANY LIMITED

Company number 02896175

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)
13 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
17 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 June 2021
25 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with updates
05 Oct 2020 AA Micro company accounts made up to 30 June 2020
26 Aug 2020 TM01 Termination of appointment of Nicolas Michael Gustave Kullmann as a director on 26 August 2020
15 Apr 2020 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 April 2020
02 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
22 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 May 2018 AA Micro company accounts made up to 30 June 2017
15 Feb 2018 AD01 Registered office address changed from Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 February 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
05 Jul 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Mar 2016 AD01 Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA on 15 March 2016
01 Oct 2015 AD01 Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015
21 Apr 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014