Background WavePink WaveYellow Wave

BIG SCREEN ENTERTAINMENT LIMITED (03736608)

BIG SCREEN ENTERTAINMENT LIMITED (03736608) is an active UK company. incorporated on 19 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BIG SCREEN ENTERTAINMENT LIMITED has been registered for 27 years. Current directors include RICHER, Julian, ROBINSON, David Barrie.

Company Number
03736608
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
C/O Richer Sounds Plc Richer, London, SE1 4BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RICHER, Julian, ROBINSON, David Barrie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG SCREEN ENTERTAINMENT LIMITED

BIG SCREEN ENTERTAINMENT LIMITED is an active company incorporated on 19 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BIG SCREEN ENTERTAINMENT LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03736608

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

C/O Richer Sounds Plc Richer House, Hankey Place London, SE1 4BB,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RICHER, Julian

Active
C/O Richer Sounds Plc Richer, LondonSE1 4BB
Born March 1959
Director
Appointed 19 Mar 1999

ROBINSON, David Barrie

Active
C/O Richer Sounds Plc Richer, LondonSE1 4BB
Born April 1966
Director
Appointed 01 Oct 1999

BAMFORTH, Robert

Resigned
C/O Richer Sounds Plc Richer, LondonSE1 4BB
Secretary
Appointed 02 Jun 2019
Resigned 31 May 2021

CURRIER, John

Resigned
C/O Richer Sounds Plc Richer, LondonSE1 4BB
Secretary
Appointed 26 Nov 2009
Resigned 02 Jun 2019

ROSENTHAL, Robert Charles

Resigned
9 Davenham Avenue, NorthwoodHA6 3HW
Secretary
Appointed 19 Mar 1999
Resigned 26 Nov 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

BRAIN, Michael Terence

Resigned
94 Ladysmith Road, Stoke On TrentST1 4BX
Born March 1951
Director
Appointed 10 Jan 2006
Resigned 21 Mar 2006

BRIDGLAND, Paul Anthony Jasper

Resigned
78 Burnet Avenue, GuildfordGU1 1YF
Born October 1958
Director
Appointed 19 Mar 1999
Resigned 01 Oct 1999

SAMSON, Richard John Marley

Resigned
30 Glenferness Avenue, BournemouthBH4 9NQ
Born August 1954
Director
Appointed 19 Mar 1999
Resigned 01 Oct 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

Persons with significant control

1

Hankey Place, LondonSE1 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Gazette Filings Brought Up To Date
28 March 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 March 2006
652C652C
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Gazette Notice Voluntary
17 January 2006
GAZ1(A)GAZ1(A)
Legacy
2 December 2005
652a652a
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Incorporation Company
19 March 1999
NEWINCIncorporation