Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Big Man Pictures Ltd
Big Man Pictures Ltd is an active company incorporated on 7 July 2016 with the registered office located in Bath, Somerset. Big Man Pictures Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
7 years ago
Active proposal to strike off
Company No
10268061
Private limited company
Age
9 years
Incorporated
7 July 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
815 days
Dated
27 July 2022
(3 years ago)
Next confirmation dated
27 July 2023
Was due on
10 August 2023
(2 years 2 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
887 days
For period
1 Jun
⟶
31 May 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 May 2022
Was due on
30 May 2023
(2 years 5 months ago)
Learn more about Big Man Pictures Ltd
Contact
Update Details
Address
79 Church Road
Combe Down
Bath
BA2 5JQ
England
Address changed on
19 Apr 2022
(3 years ago)
Previous address was
87 Fortis Green London N2 9HU
Companies in BA2 5JQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Ben William Thompson
Director • Company Founder • British • Lives in England • Born in Aug 1973
Benjamin George Oliver Bond
Director • British • Lives in UK • Born in Apr 1975
Mr Benjamin George Oliver Bond
PSC • British • Lives in UK • Born in Apr 1975
Ms Iona Sweeney
PSC • British • Lives in England • Born in Nov 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Star Cross Entertainment Limited
Benjamin George Oliver Bond is a mutual person.
Active
Heatseeker Media Ltd
Benjamin George Oliver Bond is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 May 2021
For period
31 May
⟶
31 May 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Decreased by £40 (-100%)
Total Liabilities
-£210.22K
Increased by £25 (0%)
Net Assets
-£210.22K
Decreased by £65 (0%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 12 Sep 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 1 Aug 2023
Confirmation Submitted
3 Years Ago on 15 Aug 2022
Micro Accounts Submitted
3 Years Ago on 11 Aug 2022
Accounting Period Shortened
3 Years Ago on 31 May 2022
Registered Address Changed
3 Years Ago on 19 Apr 2022
Confirmation Submitted
4 Years Ago on 19 Aug 2021
Micro Accounts Submitted
4 Years Ago on 1 Jul 2021
Mr Benjamin George Oliver Bond (PSC) Details Changed
4 Years Ago on 29 Dec 2020
Confirmation Submitted
5 Years Ago on 30 Sep 2020
Get Alerts
Get Credit Report
Discover Big Man Pictures Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 1 Aug 2023
Confirmation statement made on 27 July 2022 with updates
Submitted on 15 Aug 2022
Micro company accounts made up to 31 May 2021
Submitted on 11 Aug 2022
Current accounting period shortened from 31 May 2021 to 30 May 2021
Submitted on 31 May 2022
Registered office address changed from 87 Fortis Green London N2 9HU to 79 Church Road Combe Down Bath BA2 5JQ on 19 April 2022
Submitted on 19 Apr 2022
Confirmation statement made on 6 August 2021 with updates
Submitted on 19 Aug 2021
Micro company accounts made up to 31 May 2020
Submitted on 1 Jul 2021
Change of details for Mr Benjamin George Oliver Bond as a person with significant control on 29 December 2020
Submitted on 29 Dec 2020
Confirmation statement made on 6 August 2020 with updates
Submitted on 30 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs