Background WavePink WaveYellow Wave

BIG TALK INVESTMENTS LIMITED (07037447)

BIG TALK INVESTMENTS LIMITED (07037447) is an active UK company. incorporated on 10 October 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BIG TALK INVESTMENTS LIMITED has been registered for 16 years. Current directors include ALLEN, Kenton, ANGELOUDES, Christina, RICHARDS, Caroline Elizabeth.

Company Number
07037447
Status
active
Type
ltd
Incorporated
10 October 2009
Age
16 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ALLEN, Kenton, ANGELOUDES, Christina, RICHARDS, Caroline Elizabeth
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG TALK INVESTMENTS LIMITED

BIG TALK INVESTMENTS LIMITED is an active company incorporated on 10 October 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BIG TALK INVESTMENTS LIMITED was registered 16 years ago.(SIC: 59113)

Status

active

Active since 16 years ago

Company No

07037447

LTD Company

Age

16 Years

Incorporated 10 October 2009

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BIG TALK PRODUCTIONS YUL LIMITED
From: 10 October 2009To: 18 November 2009
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 5 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT
From: 11 December 2013To: 5 June 2018
26 Nassau Street London London W1W 7AQ
From: 10 October 2009To: 11 December 2013
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 15
Loan Secured
Apr 16
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLEN, Kenton

Active
Nassau Street, LondonW1W 7AQ
Born June 1965
Director
Appointed 10 Oct 2009

ANGELOUDES, Christina

Active
201 Wood Lane, LondonW12 7RU
Born August 1976
Director
Appointed 30 Sept 2023

RICHARDS, Caroline Elizabeth

Active
201 Wood Lane, LondonW12 7RU
Born June 1963
Director
Appointed 28 Jun 2019

JUSTICE, Matthew

Resigned
Nassau Street, LondonW1W 7AQ
Secretary
Appointed 10 Oct 2009
Resigned 25 Jul 2013

JUSTICE, Matthew George, Mr.

Resigned
Nassau Street, LondonW1W 7AQ
Born November 1965
Director
Appointed 10 Oct 2009
Resigned 30 Sept 2023

MARTIN, Sharon Florence

Resigned
Waterhouse Square, LondonEC1N 2AE
Born May 1970
Director
Appointed 22 Nov 2018
Resigned 28 Jun 2019

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
28 April 2015
AUDAUD
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2013
MR01Registration of a Charge
Accounts With Accounts Type
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2013
MR04Satisfaction of Charge
Legacy
23 February 2013
MG01MG01
Accounts With Accounts Type
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Legacy
5 January 2010
MG01MG01
Legacy
24 December 2009
MG01MG01
Certificate Change Of Name Company
18 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2009
CONNOTConfirmation Statement Notification
Incorporation Company
10 October 2009
NEWINCIncorporation