Background WavePink WaveYellow Wave

BIG DIFFERENCE PRODUCTIONS LIMITED (07576943)

BIG DIFFERENCE PRODUCTIONS LIMITED (07576943) is an active UK company. incorporated on 24 March 2011. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BIG DIFFERENCE PRODUCTIONS LIMITED has been registered for 14 years. Current directors include HAILSTONE, Laura, HASWELL, Richard Hugh, KERR, Robbie.

Company Number
07576943
Status
active
Type
ltd
Incorporated
24 March 2011
Age
14 years
Address
Lcb Depot, Leicester, LE1 1RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HAILSTONE, Laura, HASWELL, Richard Hugh, KERR, Robbie
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG DIFFERENCE PRODUCTIONS LIMITED

BIG DIFFERENCE PRODUCTIONS LIMITED is an active company incorporated on 24 March 2011 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BIG DIFFERENCE PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07576943

LTD Company

Age

14 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

HICORP 112 LIMITED
From: 24 March 2011To: 6 July 2011
Contact
Address

Lcb Depot 31 Rutland Street Leicester, LE1 1RE,

Previous Addresses

20 New Walk Leicester Leicestershire LE1 6TX
From: 24 March 2011To: 20 July 2011
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 14
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Mar 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HAILSTONE, Laura

Active
LeicesterLE3 0UJ
Born August 1982
Director
Appointed 17 Aug 2021

HASWELL, Richard Hugh

Active
31 Rutland Street, LeicesterLE1 1RE
Born May 1960
Director
Appointed 04 Jul 2011

KERR, Robbie

Active
Guildhall Theatre, DerbyDE1 3AE
Born September 1980
Director
Appointed 22 Jun 2022

ARENDS, Laura

Resigned
LondonW13 9TN
Secretary
Appointed 01 Nov 2020
Resigned 19 Feb 2023

ROWE, Geoffrey Mark

Resigned
LeicesterLE1 1RE
Secretary
Appointed 06 Dec 2018
Resigned 01 Nov 2020

BOTTERILL, Roy

Resigned
New Walk, LeicesterLE1 6TX
Born June 1964
Director
Appointed 24 Mar 2011
Resigned 04 Jul 2011

BOYDON, David

Resigned
LeicesterLE2 3RL
Born December 1965
Director
Appointed 06 Dec 2018
Resigned 29 Jan 2020

BUCKBY, Hilary

Resigned
31 Rutland Street, LeicesterLE1 1RE
Born February 1973
Director
Appointed 14 Aug 2014
Resigned 08 Aug 2016

HAYWOOD, Julian

Resigned
31 Rutland Street, LeicesterLE1 1RE
Born November 1961
Director
Appointed 23 Sept 2020
Resigned 23 Mar 2022

HUDSON, Clare Louise

Resigned
Rutland Street, LeicesterLE1 1RE
Born October 1965
Director
Appointed 04 Jul 2011
Resigned 31 Aug 2020

KERRY, Jonathan William

Resigned
7 Wimbledon Street, LeicesterLE1 1SY
Born April 1956
Director
Appointed 17 Aug 2021
Resigned 14 Dec 2022

OSBORN, Stephanie Alison

Resigned
31 Rutland Street, LeicesterLE1 1RE
Born March 1975
Director
Appointed 16 Jun 2017
Resigned 17 Aug 2021

PIRBHAI, Asgarali Anverali

Resigned
31 Rutland Street, LeicesterLE1 1RE
Born January 1961
Director
Appointed 23 Sept 2020
Resigned 14 Dec 2022

ROWE, Geoffrey Mark

Resigned
Rutland Street, LeicesterLE1 1RE
Born November 1971
Director
Appointed 04 Jul 2011
Resigned 06 Dec 2018

STOBART, John

Resigned
New Walk, LeicesterLE1 6TX
Born January 1955
Director
Appointed 04 Jul 2011
Resigned 09 Jul 2014

HARVEY INGRAM DIRECTORS LIMITED

Resigned
New Walk, LeicesterLE1 6TX
Corporate director
Appointed 24 Mar 2011
Resigned 04 Jul 2011

Persons with significant control

1

Nelson Street, LeicesterLE1 7BA

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Resolution
13 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 March 2011
NEWINCIncorporation