Background WavePink WaveYellow Wave

BIG CITY PRODUCTIONS LIMITED (04943794)

BIG CITY PRODUCTIONS LIMITED (04943794) is an active UK company. incorporated on 27 October 2003. with registered office in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BIG CITY PRODUCTIONS LIMITED has been registered for 22 years. Current directors include HAAS, Anthony Stephen, WICKES, David Nevil.

Company Number
04943794
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HAAS, Anthony Stephen, WICKES, David Nevil
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG CITY PRODUCTIONS LIMITED

BIG CITY PRODUCTIONS LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BIG CITY PRODUCTIONS LIMITED was registered 22 years ago.(SIC: 90010)

Status

active

Active since 22 years ago

Company No

04943794

LTD Company

Age

22 Years

Incorporated 27 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

22 Updown Hill Haywards Heath West Sussex RH16 4GD
From: 10 November 2010To: 23 February 2015
Suite a the Priory Haywards Heath West Sussex RH16 3LB
From: 27 October 2003To: 10 November 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HILL, Brigitte Louise

Active
2 Northern Cottages, BrockenhurstSO42 7YE
Secretary
Appointed 27 Oct 2003

HAAS, Anthony Stephen

Active
14 Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed 27 Oct 2003

WICKES, David Nevil

Active
Cromwell Avenue, Woodhall SpaLN10 6TH
Born March 1938
Director
Appointed 27 Oct 2003

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 27 Oct 2003
Resigned 27 Oct 2003

Persons with significant control

1

Mr Anthony Stephen Haas

Active
Elstree Way, BorehamwoodWD6 1JD
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
3 November 2003
288bResignation of Director or Secretary
Incorporation Company
27 October 2003
NEWINCIncorporation