Advanced company searchLink opens in new window

BIG TALK TIME LIMITED

Company number 11109865

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
02 Mar 2021 AP01 Appointment of Lucy Mills as a director on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Christina Angeloudes as a director on 1 March 2021
14 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
01 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
01 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Feb 2020 AP01 Appointment of Christina Angeloudes as a director on 7 February 2020
11 Feb 2020 TM01 Termination of appointment of James Francis Grant as a director on 7 February 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
10 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
11 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
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
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
05 Sep 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 September 2018
20 Jun 2018 AP01 Appointment of Miss Sharon Florence Martin as a director on 19 June 2018
19 Jun 2018 AP01 Appointment of Mr James Francis Grant as a director on 19 June 2018
19 Jun 2018 CERTNM Company name changed big talk newco 2 LIMITED\certificate issued on 19/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
19 Jun 2018 TM01 Termination of appointment of Helen Jane Tautz as a director on 19 June 2018
19 Jun 2018 TM01 Termination of appointment of Eleanor Kate Irving as a director on 19 June 2018
17 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18