Background WavePink WaveYellow Wave

BIG TALK HORSEFACE LIMITED (13087733)

BIG TALK HORSEFACE LIMITED (13087733) is an active UK company. incorporated on 17 December 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BIG TALK HORSEFACE LIMITED has been registered for 5 years. Current directors include MILLS, Lucy, RICHARDS, Caroline Elizabeth.

Company Number
13087733
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MILLS, Lucy, RICHARDS, Caroline Elizabeth
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG TALK HORSEFACE LIMITED

BIG TALK HORSEFACE LIMITED is an active company incorporated on 17 December 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BIG TALK HORSEFACE LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13087733

LTD Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 November 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

ITV STUDIOS NEWCO 5 LIMITED
From: 17 December 2020To: 23 June 2021
Contact
Address

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

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 17 December 2020To: 23 May 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jan 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLS, Lucy

Active
201 Wood Lane, LondonW12 7RU
Born August 1979
Director
Appointed 23 Jun 2021

RICHARDS, Caroline Elizabeth

Active
201 Wood Lane, LondonW12 7RU
Born June 1963
Director
Appointed 23 Jun 2021

IRVING, Eleanor Kate

Resigned
140 Holborn, LondonEC1N 2AE
Born July 1966
Director
Appointed 17 Dec 2020
Resigned 23 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 23 Jun 2021
140 Holborn, LondonEC1N 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2020
Ceased 26 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 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
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Resolution
23 June 2021
RESOLUTIONSResolutions
Incorporation Company
17 December 2020
NEWINCIncorporation