Advanced company searchLink opens in new window

BIG TALK GUILTY LIMITED

Company number 11081338

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
28 Apr 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020
02 Mar 2021 TM01 Termination of appointment of Christina Angeloudes as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Lucy Mills as a director on 1 March 2021
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
02 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
26 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
26 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
11 Feb 2020 TM01 Termination of appointment of James Francis Grant as a director on 7 February 2020
11 Feb 2020 AP01 Appointment of Christina Angeloudes as a director on 7 February 2020
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
11 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/19
11 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/19
11 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
08 Jul 2019 AP01 Appointment of Caroline Elizabeth Richards as a director on 28 June 2019
08 Jul 2019 TM01 Termination of appointment of Sharon Florence Martin as a director on 28 June 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
02 Aug 2018 AA01 Current accounting period extended from 30 November 2018 to 30 April 2019
05 Jun 2018 AD01 Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018
24 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted