Big Earth Ltd LONDON


Founded in 1997, Big Earth, classified under reg no. 03375017 is an active company. Currently registered at Shakespeare House SW11 5TG, London the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since August 31, 2006 Big Earth Ltd is no longer carrying the name Image Wizard Media.

There is a single director in the company at the moment - Russ M., appointed on 22 May 1997. In addition, a secretary was appointed - Russ M., appointed on 6 September 2004. At present there is one former director listed by the company - Stephen M., who left the company on 1 September 2000. In addition, the company lists several former secretaries whose names might be found in the table below.

Big Earth Ltd Address / Contact

Office Address Shakespeare House
Office Address2 168 Lavender Hill
Town London
Post code SW11 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03375017
Date of Incorporation Thu, 22nd May 1997
Industry Motion picture production activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Russ M.

Position: Secretary

Appointed: 06 September 2004

Russ M.

Position: Director

Appointed: 22 May 1997

Lucy T.

Position: Secretary

Appointed: 16 April 2005

Resigned: 29 May 2020

Joanna M.

Position: Secretary

Appointed: 09 May 2003

Resigned: 15 April 2005

Louise B.

Position: Secretary

Appointed: 18 October 2001

Resigned: 09 May 2003

Russ M.

Position: Secretary

Appointed: 22 May 1997

Resigned: 18 February 2001

Stephen M.

Position: Director

Appointed: 22 May 1997

Resigned: 01 September 2000

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 22 May 1997

Resigned: 22 May 1997

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1997

Resigned: 22 May 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Russ M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russ M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Image Wizard Media August 31, 2006
Image Wizard Television August 17, 2005
Image Wizard Productions May 11, 2000
Ivytree Properties June 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth69 786121 176     
Balance Sheet
Cash Bank On Hand  131 47651 31122 554633 150784 341
Current Assets211 426292 982244 917139 925123 420663 030784 341
Debtors89 49896 841113 44188 614100 86629 880 
Net Assets Liabilities  120 22649 7843 659421 415613 557
Other Debtors  10 4341 610   
Property Plant Equipment  9 3397 0055 2523 9392 954
Cash Bank In Hand121 928196 141     
Intangible Fixed Assets20 3131     
Net Assets Liabilities Including Pension Asset Liability69 786121 176     
Tangible Fixed Assets12 25115 890     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve69 686121 076     
Shareholder Funds69 786121 176     
Other
Accumulated Amortisation Impairment Intangible Assets  325 001325 001325 001325 001 
Accumulated Depreciation Impairment Property Plant Equipment  121 244123 578125 331126 644127 629
Average Number Employees During Period     11
Corporation Tax Payable  2444130 88792 368
Creditors  72 23127 70929 93923 94435 539
Increase From Depreciation Charge For Year Property Plant Equipment   2 3341 7531 313985
Intangible Assets Gross Cost  325 001325 001325 001325 001 
Net Current Assets Liabilities202 595217 205184 70671 67929 239442 169646 704
Number Shares Issued Fully Paid   100100100100
Other Creditors  72 23127 70929 93923 94435 539
Other Taxation Social Security Payable  13 8439 6172 31421 84019 504
Par Value Share 1 1111
Property Plant Equipment Gross Cost  130 583130 583130 583130 583 
Provisions For Liabilities Balance Sheet Subtotal  1 5881 191893749562
Total Assets Less Current Liabilities235 159233 096194 04578 68434 491445 977649 658
Trade Creditors Trade Payables  22 06948 7868 1307733 856
Trade Debtors Trade Receivables  103 00787 004100 86629 880 
Creditors Due After One Year162 923108 742     
Creditors Due Within One Year8 83175 777     
Fixed Assets32 56415 891     
Intangible Fixed Assets Aggregate Amortisation Impairment304 688325 000     
Intangible Fixed Assets Amortisation Charged In Period 20 312     
Intangible Fixed Assets Cost Or Valuation325 001325 001     
Number Shares Allotted 100     
Provisions For Liabilities Charges2 4503 178     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 7 559     
Tangible Fixed Assets Cost Or Valuation122 312129 871     
Tangible Fixed Assets Depreciation110 061113 981     
Tangible Fixed Assets Depreciation Charged In Period 3 920     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, January 2024
Free Download (15 pages)

Company search

Advertisements