Background WavePink WaveYellow Wave

BIG CHURCH PRODUCTIONS LIMITED (SC785612)

BIG CHURCH PRODUCTIONS LIMITED (SC785612) is an active UK company. incorporated on 11 October 2023. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIG CHURCH PRODUCTIONS LIMITED has been registered for 2 years. Current directors include BATEY, Ian Daniel, BLAIR, Heather Margaret, CAMPBELL MAIR, Emma and 2 others.

Company Number
SC785612
Status
active
Type
ltd
Incorporated
11 October 2023
Age
2 years
Address
18 Inverleith Terrace, Edinburgh, EH3 5NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATEY, Ian Daniel, BLAIR, Heather Margaret, CAMPBELL MAIR, Emma, HART, Michael, KILLOUGH, Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG CHURCH PRODUCTIONS LIMITED

BIG CHURCH PRODUCTIONS LIMITED is an active company incorporated on 11 October 2023 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIG CHURCH PRODUCTIONS LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

SC785612

LTD Company

Age

2 Years

Incorporated 11 October 2023

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 8 January 2025 (1 year ago)
Period: 11 October 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

18 Inverleith Terrace Edinburgh, EH3 5NS,

Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BATEY, Ian Daniel

Active
Inverleith Terrace, EdinburghEH3 5NS
Born May 1971
Director
Appointed 29 May 2025

BLAIR, Heather Margaret

Active
Inverleith Terrace, EdinburghEH3 5NS
Born December 1970
Director
Appointed 11 Oct 2023

CAMPBELL MAIR, Emma

Active
Inverleith Terrace, EdinburghEH3 5NS
Born February 1981
Director
Appointed 29 May 2025

HART, Michael

Active
Inverleith Terrace, EdinburghEH3 5NS
Born December 1966
Director
Appointed 29 May 2025

KILLOUGH, Louise

Active
Inverleith Terrace, EdinburghEH3 5NS
Born February 1981
Director
Appointed 29 May 2025

MCATEER, Ian Henderson

Resigned
Inverleith Terrace, EdinburghEH3 5NS
Born November 1958
Director
Appointed 11 Oct 2023
Resigned 29 May 2025

Persons with significant control

2

Inverleith Terrace, EdinburghEH3 5NS

Nature of Control

Significant influence or control
Notified 29 May 2025
Inverleith Terrace, EdinburghEH3 5NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2023
NEWINCIncorporation