UKBizDB.co.uk

A BIGGER SPLASH PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Bigger Splash Productions Limited. The company was founded 4 years ago and was given the registration number 12085858. The firm's registered office is in CHARD. You can find them at Leamington Registries 1, Hope Terrace, Chard, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:A BIGGER SPLASH PRODUCTIONS LIMITED
Company Number:12085858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Leamington Registries 1, Hope Terrace, Chard, England, TA20 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 20 High Street, Ellesmere, England, SY12 0EP

Director01 October 2022Active
404a, Ringwood Road, Ferndown, England, BH22 9AU

Director01 October 2021Active
404a, Ringwood Road, Ferndown, England, BH22 9AU

Director01 November 2021Active
404a, Ringwood Road, Ferndown, England, BH22 9AU

Director01 July 2020Active
Leamington Registries 1, Hope Terrace, Chard, England, TA20 1JA

Director04 July 2019Active
Leamington Registries 1, Hope Terrace, Chard, England, TA20 1JA

Director04 July 2019Active

People with Significant Control

Christopher William Eardley-Smart
Notified on:01 October 2022
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Ground Floor, 20 High Street, Ellesmere, England, SY12 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Borders & West (Inc.Howe & Co.) Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:404a, Ringwood Road, Ferndown, England, BH22 9AU
Nature of control:
  • Right to appoint and remove directors
Jeffrey Alan Hoare
Notified on:01 October 2021
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:404a, Ringwood Road, Ferndown, England, BH22 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Borders & West (Inc. Howe & Co.) Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:404a, Ringwood Road, Ferndown, England, BH22 9AU
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Chelsie Ann Hoxby
Notified on:04 July 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Leamington Registries 1, Hope Terrace, Chard, England, TA20 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claire Cheryl Waxler
Notified on:04 July 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Leamington Registries 1, Hope Terrace, Chard, England, TA20 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Gazette

Gazette filings brought up to date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-20Address

Change registered office address company with date old address new address.

Download
2023-08-20Persons with significant control

Cessation of a person with significant control.

Download
2023-08-20Persons with significant control

Notification of a person with significant control.

Download
2023-08-20Officers

Termination director company with name termination date.

Download
2023-08-20Officers

Appoint person director company with name date.

Download
2023-08-20Accounts

Accounts with accounts type dormant.

Download
2023-08-20Accounts

Change account reference date company previous shortened.

Download
2023-07-23Accounts

Change account reference date company previous shortened.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2023-03-16Accounts

Change account reference date company current shortened.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.