An Awfully Big Production Company Limited LONDON


An Awfully Big Production Company started in year 1993 as Private Limited Company with registration number 02868381. The An Awfully Big Production Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since 1994-02-08 An Awfully Big Production Company Limited is no longer carrying the name Burginhall 734.

At the moment there are 3 directors in the the company, namely Sara G., Angela M. and Victoria T.. In addition one secretary - Angela M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

An Awfully Big Production Company Limited Address / Contact

Office Address Berkshire House
Office Address2 168 - 173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868381
Date of Incorporation Tue, 2nd Nov 1993
Industry Television programme production activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Sara G.

Position: Director

Appointed: 10 June 2021

Angela M.

Position: Director

Appointed: 10 June 2021

Victoria T.

Position: Director

Appointed: 10 June 2021

Angela M.

Position: Secretary

Appointed: 10 June 2021

Alexander B.

Position: Director

Appointed: 01 September 2020

Resigned: 10 June 2021

Kevin W.

Position: Director

Appointed: 01 September 2020

Resigned: 10 June 2021

Morten M.

Position: Director

Appointed: 01 October 2018

Resigned: 01 September 2020

Gabriel C.

Position: Director

Appointed: 01 October 2018

Resigned: 10 June 2021

Richard H.

Position: Director

Appointed: 13 June 2017

Resigned: 31 July 2021

Emma B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 September 2020

Anna R.

Position: Director

Appointed: 11 March 2016

Resigned: 01 October 2018

Melissa S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 31 August 2016

Jakob M.

Position: Director

Appointed: 15 May 2015

Resigned: 18 February 2020

Jens E.

Position: Director

Appointed: 02 July 2014

Resigned: 30 June 2016

Jonathan S.

Position: Secretary

Appointed: 07 October 2013

Resigned: 30 June 2015

Jeremy F.

Position: Director

Appointed: 11 July 2013

Resigned: 08 September 2017

Bengt S.

Position: Director

Appointed: 12 June 2013

Resigned: 02 July 2014

Richard B.

Position: Director

Appointed: 12 June 2013

Resigned: 06 August 2016

Yong-Nam H.

Position: Director

Appointed: 12 June 2013

Resigned: 11 March 2016

Jonathan S.

Position: Director

Appointed: 12 June 2013

Resigned: 30 June 2015

Chris P.

Position: Director

Appointed: 12 June 2013

Resigned: 15 May 2015

Jonathan J.

Position: Director

Appointed: 14 September 2012

Resigned: 12 June 2013

Robert K.

Position: Secretary

Appointed: 14 September 2012

Resigned: 07 October 2013

Anmar K.

Position: Director

Appointed: 14 September 2012

Resigned: 12 June 2013

Jonathan J.

Position: Secretary

Appointed: 31 May 2011

Resigned: 14 September 2012

Jeremy F.

Position: Director

Appointed: 25 October 2004

Resigned: 14 September 2012

Ann P.

Position: Secretary

Appointed: 16 January 2004

Resigned: 31 May 2011

Maria W.

Position: Secretary

Appointed: 29 January 2003

Resigned: 16 January 2004

Timothy B.

Position: Director

Appointed: 21 November 2001

Resigned: 25 October 2004

Tristan W.

Position: Director

Appointed: 21 November 2001

Resigned: 10 May 2005

Shaws Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2001

Resigned: 29 January 2003

Shaie S.

Position: Director

Appointed: 07 November 2001

Resigned: 21 November 2001

Scrip Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2000

Resigned: 21 November 2001

David D.

Position: Secretary

Appointed: 19 November 1999

Resigned: 08 December 2000

Timothy B.

Position: Director

Appointed: 30 October 1996

Resigned: 07 November 2001

Vtr Media Investments Limited

Position: Corporate Secretary

Appointed: 01 April 1996

Resigned: 18 November 1999

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 09 October 1995

Resigned: 01 April 1996

Jill C.

Position: Secretary

Appointed: 07 September 1995

Resigned: 09 October 1995

Victor G.

Position: Director

Appointed: 17 February 1994

Resigned: 31 December 1995

Simon C.

Position: Director

Appointed: 17 February 1994

Resigned: 30 January 1995

John S.

Position: Director

Appointed: 17 February 1994

Resigned: 21 September 1998

Andrew T.

Position: Secretary

Appointed: 17 February 1994

Resigned: 07 September 1995

Dh & B Directors Limited

Position: Nominee Director

Appointed: 02 November 1993

Resigned: 17 February 1994

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1993

Resigned: 17 February 1994

Dh & B Managers Limited

Position: Nominee Director

Appointed: 02 November 1993

Resigned: 17 February 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Portman Productions Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nordic Entertainment Group Uk Ltd that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Portman Productions Limited

Berkshire House 168-173 High Holborn, London, WC1V 7AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 02195623
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nordic Entertainment Group Uk Ltd

610 Chiswick Green Chiswick High Road, London, W4 5RU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02228654
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Burginhall 734 February 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1111      
Balance Sheet
Current Assets11111     
Net Assets Liabilities   1111111
Debtors1111      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-99-99-99-99      
Shareholder Funds1111      
Other
Average Number Employees During Period      11  
Called Up Share Capital Not Paid Not Expressed As Current Asset    111111
Net Current Assets Liabilities11111     
Total Assets Less Current Liabilities1111111111
Other Aggregate Reserves -99-99       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 11th, September 2023
Free Download (3 pages)

Company search