Warning: file_put_contents(c/77cf86eff8cba2115bf23197a5b8e910.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
'bigloc Films' Ltd, AL1 3NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

'BIGLOC FILMS' LTD

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

This company is commonly known as 'bigloc Films' Ltd. The company was founded 8 years ago and was given the registration number 09658601. The firm's registered office is in ST ALBANS. You can find them at 6 Avondale Court, Upper Lattimore Road, St Albans, Hertfordshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:'BIGLOC FILMS' LTD
Company Number:09658601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:6 Avondale Court, Upper Lattimore Road, St Albans, Hertfordshire, England, AL1 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director26 June 2015Active

People with Significant Control

Mrs Jessica Sierra Potter
Notified on:23 June 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:1 Charlotte Close, Berkhamsted, United Kingdom, HP4 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Sierra Potter
Notified on:01 December 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Browning Firminger
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:1 Charlotte Close, Berkhamsted, England, HP4 3EB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Address

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

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Officers

Change person director company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-03-06Address

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

Download
2020-03-04Capital

Capital allotment shares.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Capital

Capital allotment shares.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.