Advanced company searchLink opens in new window

BIG PURPLE PRODUCTIONS LTD

Company number 08475697

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)
22 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 AP01 Appointment of Rachel Louise Mckay as a director on 6 April 2022
19 May 2023 TM01 Termination of appointment of Edward Mckay as a director on 6 April 2022
19 May 2023 AP01 Appointment of Mr Sam Thomas Gordon as a director on 6 April 2022
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 PSC02 Notification of Big Purple Group Limited as a person with significant control on 6 April 2022
04 May 2022 PSC07 Cessation of Edward Mckay as a person with significant control on 6 April 2022
26 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates
10 Dec 2020 MR01 Registration of charge 084756970001, created on 9 December 2020
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr Edward Mckay on 1 March 2017
06 Apr 2020 PSC04 Change of details for Mr Edward Mckay as a person with significant control on 1 March 2017
17 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 SH08 Change of share class name or designation
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
03 Apr 2019 CH01 Director's details changed for Mr Eddie Mckay on 3 April 2019
23 Aug 2018 AD01 Registered office address changed from Unit 2 Wellington Road Gateshead NE11 9JL England to Unit B Hadrian Works Wellington Road Gateshead Tyne and Wear NE11 9JL on 23 August 2018
01 Aug 2018 AD01 Registered office address changed from Unit 1 Wellington Road Gateshead Tyne and Wear NE11 9HS England to Unit 2 Wellington Road Gateshead NE11 9JL on 1 August 2018
23 Jun 2018 AA Total exemption full accounts made up to 31 March 2018