Bigabox Production Ltd BIRMINGHAM


Founded in 2013, Bigabox Production, classified under reg no. 08589841 is an active company. Currently registered at 2nd Floor B24 9ND, Birmingham the company has been in the business for 11 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Dean G., Simon S.. Of them, Dean G., Simon S. have been with the company the longest, being appointed on 28 June 2013. As of 28 April 2024, there were 2 ex directors - Earl F., Lanval S. and others listed below. There were no ex secretaries.

Bigabox Production Ltd Address / Contact

Office Address 2nd Floor
Office Address2 590a Kingsbury Road
Town Birmingham
Post code B24 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08589841
Date of Incorporation Fri, 28th Jun 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Dean G.

Position: Director

Appointed: 28 June 2013

Simon S.

Position: Director

Appointed: 28 June 2013

Earl F.

Position: Director

Appointed: 28 June 2013

Resigned: 26 June 2017

Lanval S.

Position: Director

Appointed: 28 June 2013

Resigned: 04 June 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Simon S. This PSC and has 25-50% shares. Another entity in the PSC register is Dean G. This PSC owns 25-50% shares.

Simon S.

Notified on 11 September 2023
Nature of control: 25-50% shares

Dean G.

Notified on 11 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth117 898223 039      
Balance Sheet
Cash Bank On Hand   76 67777 356197 147381 656192 996
Current Assets59 57783 637213 082223 07584 474267 115445 350332 245
Debtors   146 3987 11869 96863 694139 249
Net Assets Liabilities 223 039458 398539 967492 961483 919691 222857 021
Property Plant Equipment   622 369666 508697 534786 7151 112 743
Net Assets Liabilities Including Pension Asset Liability117 898223 039      
Reserves/Capital
Shareholder Funds117 898223 039      
Other
Version Production Software    2 0202 0212 0222 023
Accumulated Depreciation Impairment Property Plant Equipment   255 695118 674241 768380 600576 967
Additions Other Than Through Business Combinations Property Plant Equipment    209 503154 120228 013522 395
Average Number Employees During Period   11133
Bank Borrowings     120 00096 71568 678
Creditors 53 666130 132305 47724 967151 988335 766133 789
Finance Lease Liabilities Present Value Total    233 054208 742108 362385 500
Increase From Depreciation Charge For Year Property Plant Equipment    79 423123 094138 832196 367
Net Current Assets Liabilities19 69129 97182 95082 40259 507115 127109 584198 456
Nominal Value Allotted Share Capital   44200200200
Nominal Value Shares Issued In Period     196  
Number Shares Allotted    4200200200
Number Shares Issued In Period- Gross     196  
Other Creditors    12 377118 920121 91669 405
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    216 444   
Other Disposals Property Plant Equipment    302 385   
Par Value Share    1111
Property Plant Equipment Gross Cost   878 064785 182939 3021 167 3151 689 710
Total Assets Less Current Liabilities117 898223 039458 398539 967726 015812 661896 2991 311 199
Trade Creditors Trade Payables   305 47712 59033 068213 85064 384
Trade Debtors Trade Receivables   146 3987 11869 96863 694139 249
Fixed Assets98 207193 068375 448622 369    
Creditors Due Within One Year39 88653 666      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 2nd Floor 590a Kingsbury Road Birmingham B24 9nd on 16th February 2024 to Unit 4 Eldon Way Biggleswade SG18 8NH
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements