Advanced company searchLink opens in new window

BIG COX PRODUCTIONS LTD

Company number 09105419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
27 Jun 2022 AD02 Register inspection address has been changed from 29 Templeside Gardens High Wycombe HP12 3FQ England to 23 Valley Road Portishead Bristol BS20 8JU
28 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
01 Sep 2021 CH01 Director's details changed for Dr Helen Cox on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr Chris Cox on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Christopher Cox as a person with significant control on 1 September 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
08 Oct 2019 PSC04 Change of details for Mr Christopher Cox as a person with significant control on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Chris Cox on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Dr Helen Cox on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from C/O Money Management 42 Berwick Street Soho London W1F 8RZ United Kingdom to C/O Theataccounts Ltd the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 7 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Chris Cox on 1 October 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
28 Jun 2019 AD02 Register inspection address has been changed from 148 Whitestile Road Brentford Middlesex TW8 9NW England to 29 Templeside Gardens High Wycombe HP12 3FQ
30 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Dec 2017 CH01 Director's details changed for Mr Chris Cox on 18 December 2017
18 Dec 2017 CH01 Director's details changed for Dr Helen Cox on 18 December 2017