BIG TALK DIANA LIMITED
Status | DISSOLVED |
Company No. | 10528766 |
Category | Private Limited Company |
Incorporated | 16 Dec 2016 |
Age | 7 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 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
Dissolution application strike off company
Date: 22 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
27 UNION STREET,,SE1 1SD
Number: | 05819091 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11446522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11532264 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18A KING STREET,ULVERSTON,LA12 7DZ
Number: | 10662007 |
Status: | ACTIVE |
Category: | Private Limited Company |