BIG TALK DIANA LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.10528766
CategoryPrivate Limited Company
Incorporated16 Dec 2016
Age7 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 13 days

SUMMARY

BIG TALK DIANA LIMITED is an dissolved private limited company with number 10528766. It was incorporated 7 years, 5 months, 17 days ago, on 16 December 2016 and it was dissolved 2 years, 10 months, 13 days ago, on 20 July 2021. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Angeloudes

Termination date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Mills

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Legacy

Date: 30 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20

Documents

View document PDF

Legacy

Date: 30 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20

Documents

View document PDF

Legacy

Date: 30 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: James Francis Grant

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christina Angeloudes

Appointment date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Elizabeth Richards

Appointment date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Sharon Florence Martin

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: The London Television Centre Upper Ground London SE1 9LT United Kingdom

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Change date: 2018-06-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Legacy

Date: 21 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/17

Documents

View document PDF

Legacy

Date: 21 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/17

Documents

View document PDF

Legacy

Date: 21 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/17

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Big Talk Productions Limited

Notification date: 2017-02-14

Documents

View document PDF

Legacy

Date: 24 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 11 May 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-14

Officer name: Mr James Francis Grant

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Tautz

Termination date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Kate Irving

Termination date: 2017-02-14

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 04/04/2017 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Martin

Appointment date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-14

Officer name: Mr Matthew George Justice

Documents

View document PDF

Incorporation company

Date: 16 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGHAND HOLDINGS LIMITED

27 UNION STREET,,SE1 1SD

Number:05819091
Status:ACTIVE
Category:Private Limited Company

BRIDAL SNAPS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11446522
Status:ACTIVE
Category:Private Limited Company

DANIELS HOMES LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11532264
Status:ACTIVE
Category:Private Limited Company

HR FOR ME LTD

119A BURNWAY,HORNCHURCH,RM11 3SW

Number:11813805
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT PRECISION ENGINEERING LIMITED

42 WELLINGTON CRESCENT,NEW MALDEN,KT3 3NE

Number:02663542
Status:ACTIVE
Category:Private Limited Company

TAPE DESIGN LIMITED

18A KING STREET,ULVERSTON,LA12 7DZ

Number:10662007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source