This company is commonly known as Big Bear Films Limited. The company was founded 28 years ago and was given the registration number 03083129. The firm's registered office is in FORDINGBRIDGE. You can find them at 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire. This company's SIC code is 59113 - Television programme production activities.
Name | : | BIG BEAR FILMS LIMITED |
---|---|---|
Company Number | : | 03083129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1995 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, England, SP6 1QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kreisel Walk, Richmond, United Kingdom, TW9 3AL | Director | 24 July 1995 | Active |
36 Courtnell Street, London, W2 5BX | Secretary | 24 July 1995 | Active |
36 Courtnell Street, London, W2 5BX | Director | 24 July 1995 | Active |
Mr Marcus Peter Lowther Mortimer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Kreisel Walk, Richmond, United Kingdom, TW9 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2021-12-13 | Accounts | Change account reference date company previous extended. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Gazette | Gazette filings brought up to date. | Download |
2017-09-12 | Gazette | Gazette notice compulsory. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.