Background WavePink WaveYellow Wave

BIG FINGER PRODUCTIONS LTD (07380661)

BIG FINGER PRODUCTIONS LTD (07380661) is an active UK company. incorporated on 20 September 2010. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIG FINGER PRODUCTIONS LTD has been registered for 15 years. Current directors include JOHNSON, Richard Peter.

Company Number
07380661
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
9 Trafalgar Court, Plymouth, PL1 3GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSON, Richard Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FINGER PRODUCTIONS LTD

BIG FINGER PRODUCTIONS LTD is an active company incorporated on 20 September 2010 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIG FINGER PRODUCTIONS LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07380661

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

JIPSOM LIMITED
From: 20 September 2010To: 26 March 2021
Contact
Address

9 Trafalgar Court 14 Craigie Drive Plymouth, PL1 3GB,

Previous Addresses

153 Harbut Road London SW11 2rd United Kingdom
From: 15 March 2019To: 17 September 2021
40 Nant Court London NW2 2LB United Kingdom
From: 14 November 2017To: 15 March 2019
27 Mortimer Street London W1T 3BL
From: 20 September 2010To: 14 November 2017
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Sept 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JOHNSON, Richard Peter

Active
14 Craigie Drive, PlymouthPL1 3GB
Born April 1970
Director
Appointed 20 Sept 2010

Persons with significant control

1

Mr Richard Peter Johnson

Active
14 Craigie Drive, PlymouthPL1 3GB
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Incorporation Company
20 September 2010
NEWINCIncorporation