About

Registered Number: 03915391
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Hilton Cottage, Grove Lane, Chalfont St. Peter, Buckinghamshire, SL9 9JU

 

Big Brother Films Ltd was founded on 28 January 2000 and has its registered office in Chalfont St. Peter in Buckinghamshire, it's status at Companies House is "Active". There are 3 directors listed as Fellows, Simon Barry, Brady, Eugene, Leech, Fiona for Big Brother Films Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWS, Simon Barry 28 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Eugene 13 November 2002 04 October 2004 1
LEECH, Fiona 28 January 2000 19 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 11 May 2019
CS01 - N/A 28 January 2019
AAMD - Amended Accounts 22 October 2018
PSC04 - N/A 18 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 30 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 29 August 2012
AD01 - Change of registered office address 12 June 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
287 - Change in situation or address of Registered Office 24 May 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 18 February 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 25 February 2004
363a - Annual Return 25 February 2004
363a - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 30 December 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 04 May 2001
225 - Change of Accounting Reference Date 25 April 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.