BIG SCREEN PRODUCTIONS 22 LLP

Parcels Building Parcels Building, London, W1U 1BU, United Kingdom
StatusACTIVE
Company No.OC371446
CategoryLimited Liability Partnership
Incorporated16 Jan 2012
Age12 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

BIG SCREEN PRODUCTIONS 22 LLP is an active limited liability partnership with number OC371446. It was incorporated 12 years, 5 months, 3 days ago, on 16 January 2012. The company address is Parcels Building Parcels Building, London, W1U 1BU, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Mar 2023

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-01-21

Officer name: Big Screen Productions 22 Im Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Mar 2023

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-01-21

Psc name: Big Screen Productions 22 Im Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-03-01

Officer name: Waterloo Film Partner 2 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Waterloo Film Partner 1 Limited

Change date: 2023-03-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: LLAD01

New address: Parcels Building 14 Bird Street London W1U 1BU

Change date: 2023-03-02

Old address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jan 2023

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-30

Officer name: Advanced Processing Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-06-15

Officer name: Trajet Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-12-14

Officer name: Amakhala Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ruskim Seafoods Limited

Termination date: 2021-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jan 2020

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Triple S Clothing Limited

Change date: 2019-02-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jul 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-06-15

Officer name: Trajet Limited

Documents

View document PDF

Change corporate member limited liability partnership

Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Jan 2019

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-05-11

Officer name: John Bruce (Uk) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Jan 2019

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-04-25

Officer name: Myrene Signs Limited

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Aug 2018

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Big Screen Productions 22 Im Limited

Notification date: 2017-01-17

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Tibra Equites Europe Limited

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2018

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: New Forest Care Limited

Change date: 2017-01-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-01

Officer name: T Woodard Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Show Data Trading Ltd

Termination date: 2016-04-01

Documents

View document PDF

Termination member limited liability partnership

Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Feb 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: T Woodard Limited

Appointment date: 2017-04-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jan 2018

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Jegs Electrical Limited

Change date: 2017-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-06

Officer name: Lacute Limited

Documents

View document PDF

Termination member limited liability partnership

Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Jun 2016

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-05-06

Officer name: Trajet Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: T Woodard Limited

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jan 2016

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lacute Limited

Change date: 2015-06-10

Documents

View document PDF

Change corporate member limited liability partnership

Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2016

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bernd Wittrop Ltd

Change date: 2015-05-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jul 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-04-20

Officer name: Walker & Son (Hauliers) Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jul 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-04-20

Officer name: Greencroft Bottling Company Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jul 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Contamac Holdings Limited

Change date: 2015-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-30

Officer name: Show Data Trading Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-30

Officer name: Triple S Clothing Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-12-31

Officer name: Jegs Electrical Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Contamac Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Contamac Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Big Screen Productions 22 Im Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-16

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Marcol Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ruskim Seafoods Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tibra Equites Europe Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jegs Electrical Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bernd Wittrop Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Power Mobile Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Triple S Clothing Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Advanced Processing Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Greencroft Bottling Company Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: New Forest Care Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kdp Management Solutions Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Reeds Carpeting Contractors Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Show Data Trading Ltd

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: John Bruce (Uk) Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Amakhala Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Walker & Son (Hauliers) Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Contamac Limited

Documents

View document PDF

Legacy

Date: 16 May 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Appoint corporate member limited liability partnership

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Myrene Signs Limited

Documents

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 01 May 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 20 Jan 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: LLAA01

New date: 2012-06-30

Made up date: 2013-01-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Jan 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CH ACCOUNTANCY SERVICES (HIGH PEAK) LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:08837579
Status:ACTIVE
Category:Private Limited Company

LAGOMARSINI CONSULTANCY LTD

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09954622
Status:ACTIVE
Category:Private Limited Company

MMC CONSORTIUM LLP

BURY HOUSE,LONDON,EC3A 5AR

Number:OC306948
Status:ACTIVE
Category:Limited Liability Partnership

PHP CHESHIRE LTD

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:07337159
Status:ACTIVE
Category:Private Limited Company

RED DIAMOND ESTATES (INTERNATIONAL) LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:10724174
Status:ACTIVE
Category:Private Limited Company

THE MASSIVE PROJECT (ESSEX)

24 MAIN ROAD,SOUTHEND ON SEA,SS5 4QS

Number:06833284
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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