Background WavePink WaveYellow Wave

BIG FANG PRODUCTIONS LTD (10775584)

BIG FANG PRODUCTIONS LTD (10775584) is an active UK company. incorporated on 17 May 2017. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIG FANG PRODUCTIONS LTD has been registered for 8 years. Current directors include BOLGER, Daniel Steven, PIPER, Christopher James.

Company Number
10775584
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
Suite 3.1 Tempest Building, Liverpool, L2 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOLGER, Daniel Steven, PIPER, Christopher James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FANG PRODUCTIONS LTD

BIG FANG PRODUCTIONS LTD is an active company incorporated on 17 May 2017 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIG FANG PRODUCTIONS LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10775584

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

GHETTO GOLF LTD
From: 17 May 2017To: 8 October 2021
Contact
Address

Suite 3.1 Tempest Building 12 Tithebarn Street Liverpool, L2 2DT,

Previous Addresses

16 Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4BE England
From: 12 December 2019To: 20 October 2025
300 st Mary's Road Garston Liverpool L19 0NQ England
From: 17 May 2017To: 12 December 2019
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Dec 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BOLGER, Daniel Steven

Active
St Mary's Road, LiverpoolL19 0NQ
Born August 1985
Director
Appointed 17 May 2017

PIPER, Christopher James

Active
St Mary's Road, LiverpoolL19 0NQ
Born September 1984
Director
Appointed 17 May 2017

Persons with significant control

3

1 Active
2 Ceased
Atlantic Way, LiverpoolL3 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018

Mr Christopher James Piper

Ceased
St Mary's Road, LiverpoolL19 0NQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2017
Ceased 06 Mar 2018

Mr Daniel Steven Bolger

Ceased
St Mary's Road, LiverpoolL19 0NQ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2017
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 November 2020
AAMDAAMD
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 May 2017
NEWINCIncorporation