Company NameThe Big Picture Productions Limited
DirectorSimon Mark Vause
Company StatusActive
Company Number02760297
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)
Previous NameLessonphase Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon Mark Vause
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Avenue
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1TS
Secretary NameGeoffrey Vause
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address9 Buckingham Way
Byram
Knottingley
West Yorkshire
WF11 9NN
Secretary NameMs Clare Vause
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2017)
RoleCompany Director
Correspondence Address14 Fairfax Croft
Copmanthorpe
York
YO23 3XS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitethebigpictureproductions.com

Location

Registered Address1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1S.m. Vause
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,076
Cash£1
Current Liabilities£44,117

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
4 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
16 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
31 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 July 2019Registered office address changed from 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN to 1 Heslington Lane Fulford York YO10 4HW on 30 July 2019 (1 page)
19 November 2018Notification of Simon Mark Vause as a person with significant control on 6 April 2016 (2 pages)
16 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
16 November 2018Withdrawal of a person with significant control statement on 16 November 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Clare Vause as a secretary on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Clare Vause as a secretary on 1 November 2017 (1 page)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Director's details changed for Mr Simon Mark Vause on 29 October 2011 (2 pages)
14 November 2011Secretary's details changed for Ms Clare Vause on 29 October 2011 (2 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 November 2011Secretary's details changed for Ms Clare Vause on 29 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Simon Mark Vause on 29 October 2011 (2 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 November 2009Secretary's details changed for Clare Vause on 29 October 2009 (1 page)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Simon Mark Vause on 29 October 2009 (2 pages)
26 November 2009Secretary's details changed for Clare Vause on 29 October 2009 (1 page)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Simon Mark Vause on 29 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Return made up to 29/10/08; no change of members (10 pages)
17 November 2008Return made up to 29/10/08; no change of members (10 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 November 2007Return made up to 29/10/07; no change of members (6 pages)
29 November 2007Return made up to 29/10/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 December 2006Return made up to 29/10/06; full list of members (6 pages)
1 December 2006Return made up to 29/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 December 2005Return made up to 29/10/05; full list of members (6 pages)
12 December 2005Return made up to 29/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 November 2004Return made up to 29/10/04; full list of members (6 pages)
11 November 2004Return made up to 29/10/04; full list of members (6 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 November 2003Return made up to 29/10/03; full list of members (6 pages)
3 November 2003Return made up to 29/10/03; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 November 2002Return made up to 29/10/02; full list of members (6 pages)
6 November 2002Return made up to 29/10/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
15 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
18 December 2001Registered office changed on 18/12/01 from: 9, buckingham way, byram, west yorkshire, WF11 9NN. (1 page)
18 December 2001Registered office changed on 18/12/01 from: 9, buckingham way, byram, west yorkshire, WF11 9NN. (1 page)
2 November 2001Return made up to 29/10/01; full list of members (6 pages)
2 November 2001Return made up to 29/10/01; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 October 2000 (10 pages)
12 October 2001Total exemption small company accounts made up to 31 October 2000 (10 pages)
27 December 2000Return made up to 29/10/00; full list of members (6 pages)
27 December 2000Return made up to 29/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
11 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 November 1999Return made up to 29/10/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 October 1998 (9 pages)
1 July 1999Full accounts made up to 31 October 1998 (9 pages)
10 February 1999Return made up to 29/10/98; no change of members (6 pages)
10 February 1999Return made up to 29/10/98; no change of members (6 pages)
1 December 1998Full accounts made up to 31 October 1997 (9 pages)
1 December 1998Full accounts made up to 31 October 1997 (9 pages)
9 February 1998Return made up to 29/10/97; full list of members (8 pages)
9 February 1998Return made up to 29/10/97; full list of members (8 pages)
25 November 1997Full accounts made up to 31 October 1996 (9 pages)
25 November 1997Full accounts made up to 31 October 1996 (9 pages)
20 December 1996Return made up to 29/10/96; no change of members (4 pages)
20 December 1996Return made up to 29/10/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1996Company name changed lessonphase LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed lessonphase LIMITED\certificate issued on 07/06/96 (2 pages)
15 November 1995Return made up to 29/10/95; no change of members (4 pages)
15 November 1995Return made up to 29/10/95; no change of members (4 pages)