Big Baby Productions Limited

General information

Name:

Big Baby Productions Ltd

Office Address:

D2 The Creative Centre Unit 2 Lochlands Business Park FK5 3NS Larbert

Number: SC353810

Incorporation date: 2009-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the firm was established is 2009-01-21. Started under company registration number SC353810, the company is listed as a Private Limited Company. You can contact the headquarters of this company during office hours at the following address: D2 The Creative Centre Unit 2 Lochlands Business Park, FK5 3NS Larbert. This firm's registered with SIC code 59112 and their NACE code stands for Video production activities. 31st January 2023 is the last time when account status updates were filed.

At the moment, this firm is directed by one managing director: Gregg M., who was appointed in July 2019. Since 2009-01-21 Stephen M., had been responsible for a variety of tasks within the firm up until the resignation in January 2009. In addition another director, specifically Lesley-Anne M. gave up the position 5 years ago.

Executives who control the firm include: Lesley-Anne M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gregg M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gregg M.

Role: Director

Appointed: 30 July 2019

Latest update: 5 March 2024

People with significant control

Lesley-Anne M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregg M.
Notified on 30 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley-Anne M.
Notified on 6 April 2016
Ceased on 30 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 15 September 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 19 October 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 13 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 13 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 6th April 2024 (AP01)
filed on: 30th, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

1 Cambuslang Court

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2014

Address:

1 Cambuslang Court

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2015

Address:

Cowan & Partners 60 Constitution Street Leith

Post code:

EH6 6RR

City / Town:

Edinburgh

HQ address,
2016

Address:

Cowan & Partners 60 Constitution Street Leith

Post code:

EH6 6RR

City / Town:

Edinburgh

Accountant/Auditor,
2016

Name:

Cowan & Partners Limited

Address:

60 Constitution Street

Post code:

EH6 6RR

City / Town:

Edinburgh

Accountant/Auditor,
2014

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Accountant/Auditor,
2015

Name:

Cowan & Partners Limited

Address:

60 Constitution Street

Post code:

EH6 6RR

City / Town:

Edinburgh

Accountant/Auditor,
2013

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59113 : Television programme production activities
  • 59111 : Motion picture production activities
15
Company Age

Closest Companies - by postcode