Background WavePink WaveYellow Wave

BIG FINISH THEATRE LIMITED (09385014)

BIG FINISH THEATRE LIMITED (09385014) is an active UK company. incorporated on 12 January 2015. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BIG FINISH THEATRE LIMITED has been registered for 11 years. Current directors include HAIGH-ELLERY, Jason Charles.

Company Number
09385014
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HAIGH-ELLERY, Jason Charles
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FINISH THEATRE LIMITED

BIG FINISH THEATRE LIMITED is an active company incorporated on 12 January 2015 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BIG FINISH THEATRE LIMITED was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

09385014

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BIG FINISH RECORDINGS LIMITED
From: 12 January 2015To: 6 October 2016
Contact
Address

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
From: 12 January 2015To: 18 November 2021
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Owner Exit
Apr 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HAIGH-ELLERY, Jason Charles

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born March 1968
Director
Appointed 12 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Belmont Place, MaidenheadSL6 6TB

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
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
14 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2015
NEWINCIncorporation