Background WavePink WaveYellow Wave

BIGGLES DIARIES LIMITED (09427068)

BIGGLES DIARIES LIMITED (09427068) is an active UK company. incorporated on 6 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BIGGLES DIARIES LIMITED has been registered for 11 years. Current directors include WALWIN, Kent Leslie.

Company Number
09427068
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
WALWIN, Kent Leslie
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGGLES DIARIES LIMITED

BIGGLES DIARIES LIMITED is an active company incorporated on 6 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BIGGLES DIARIES LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09427068

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

THE SHERLOCK HOLMES FILM LIMITED
From: 6 February 2015To: 30 July 2018
Contact
Address

11 Amwell Street London, EC1R 1UL,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
Jun 16
Director Left
Aug 20
Owner Exit
Dec 25
9
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016

WALWIN, Kent Leslie

Active
Vauxhall Grove, LondonSW1 8TD
Born April 1946
Director
Appointed 06 Feb 2015

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 10 Mar 2015
Resigned 20 Jan 2016

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 06 Feb 2015
Resigned 10 Mar 2015

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 10 Mar 2015
Resigned 12 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Douglas Simons

Ceased
Amwell Street, LondonEC1R 1UL
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 02 Nov 2025

Mr Kent Leslie Walwin

Active
Amwell Street, LondonEC1R 1UL
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Resolution
30 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Incorporation Company
6 February 2015
NEWINCIncorporation