Advanced company searchLink opens in new window

BIGSCREEN FILMS LIMITED

Company number 12680651

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)
27 Jan 2025 AA Unaudited abridged accounts made up to 31 December 2023
27 Jan 2025 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2025 CS01 Confirmation statement made on 4 August 2024 with no updates
27 Jan 2025 RT01 Administrative restoration application
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
29 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
18 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
26 Feb 2022 AD01 Registered office address changed from 23 Guernsey Place, 23 Guernsey Place, Three Mile Cross, Reading, RG7 1FZ United Kingdom to 23 Guernsey Place, Three Mile Cross, Reading, RG7 1FZ on 26 February 2022
26 Feb 2022 AD01 Registered office address changed from 39-41 Roxborough Road Harrow HA1 1NS England to 23 Guernsey Place, 23 Guernsey Place, Three Mile Cross, Reading, RG7 1FZ on 26 February 2022
18 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
04 Nov 2020 AD01 Registered office address changed from 182 the Ridgeway North Harrow London HA2 7DD United Kingdom to 39-41 Roxborough Road Harrow HA1 1NS on 4 November 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
29 Jul 2020 AD01 Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to 182 the Ridgeway North Harrow London HA2 7DD on 29 July 2020
27 Jul 2020 PSC01 Notification of Mukta Jain as a person with significant control on 23 July 2020
22 Jul 2020 AP01 Appointment of Ms Mukta Jain as a director on 22 July 2020
22 Jul 2020 PSC07 Cessation of Sandip Gujjar as a person with significant control on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Brian Brake as a director on 22 July 2020
18 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-18
  • GBP 1