Background WavePink WaveYellow Wave

BIG TALK PEACOCK LIMITED (11109572)

BIG TALK PEACOCK LIMITED (11109572) is an active UK company. incorporated on 13 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIG TALK PEACOCK LIMITED has been registered for 8 years. Current directors include MILLS, Lucy, RICHARDS, Caroline Elizabeth.

Company Number
11109572
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
Itv White City, London, W12 7RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLS, Lucy, RICHARDS, Caroline Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG TALK PEACOCK LIMITED

BIG TALK PEACOCK LIMITED is an active company incorporated on 13 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIG TALK PEACOCK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11109572

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BIG TALK NEWCO 3 LIMITED
From: 13 December 2017To: 26 October 2018
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 5 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT United Kingdom
From: 13 December 2017To: 5 June 2018
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MILLS, Lucy

Active
201 Wood Lane, LondonW12 7RU
Born August 1979
Director
Appointed 01 Mar 2021

RICHARDS, Caroline Elizabeth

Active
201 Wood Lane, LondonW12 7RU
Born June 1963
Director
Appointed 28 Jun 2019

ANGELOUDES, Christina

Resigned
Waterhouse Square, LondonEC1N 2AE
Born August 1976
Director
Appointed 07 Feb 2020
Resigned 01 Mar 2021

GRANT, James Francis

Resigned
Waterhouse Square, LondonEC1N 2AE
Born April 1979
Director
Appointed 01 Nov 2018
Resigned 07 Feb 2020

IRVING, Eleanor Kate

Resigned
Waterhouse Square, LondonEC1N 2AE
Born July 1966
Director
Appointed 13 Dec 2017
Resigned 01 Nov 2018

MARTIN, Sharon Florence

Resigned
Waterhouse Square, LondonEC1N 2AE
Born May 1970
Director
Appointed 01 Nov 2018
Resigned 28 Jun 2019

TAUTZ, Helen Jane

Resigned
Waterhouse Square, LondonEC1N 2AE
Born June 1963
Director
Appointed 13 Dec 2017
Resigned 01 Nov 2018

Persons with significant control

1

Upper Ground, LondonSE1 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
4 July 2021
AGREEMENT2AGREEMENT2
Legacy
4 July 2021
GUARANTEE2GUARANTEE2
Legacy
4 July 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Resolution
26 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Legacy
17 May 2018
PARENT_ACCPARENT_ACC
Legacy
17 May 2018
AGREEMENT2AGREEMENT2
Legacy
17 May 2018
GUARANTEE2GUARANTEE2
Incorporation Company
13 December 2017
NEWINCIncorporation