Company NameBig Baby Productions Limited
DirectorsGregg Bradley McNeill and Lesley-Anne Morrison
Company StatusActive
Company NumberSC353810
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Gregg Bradley McNeill
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleDirector Of Photography
Country of ResidenceScotland
Correspondence AddressDelta Studios, Unit 2 Lochlands Industrial Estate
Larbert
FK5 3NS
Scotland
Director NameLesley-Anne Morrison
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(15 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD2 The Creative Centre Unit 2
Lochlands Business Park
Larbert
FK5 3NS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMs Lesley-Anne Morrison
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Ercall Road Brightons
Falkirk
FK2 0RL
Scotland
Secretary NameMs Lesley-Anne Morrison
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpark Lodge Balmory Road
Ascog
Isle Of Bute
PA20 9LL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.bigbaproductions.com

Location

Registered AddressD2 The Creative Centre Unit 2
Lochlands Business Park
Larbert
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

1 at £1Lesley-anne Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,481
Current Liabilities£26,240

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
18 August 2023Registered office address changed from Delta Studios, Unit 2 Lochlands Industrial Estate Larbert FK5 3NS Scotland to D2 the Creative Centre Unit 2 Lochlands Business Park Larbert FK5 3NS on 18 August 2023 (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 January 2022Amended micro company accounts made up to 31 January 2020 (2 pages)
18 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
15 November 2021Second filing of Confirmation Statement dated 20 January 2020 (3 pages)
15 November 2021Change of details for Mr Gregg Bradley Mcneill as a person with significant control on 30 July 2019 (2 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 February 2020Confirmation statement made on 20 January 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/11/2021
(3 pages)
22 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 July 2019Registered office address changed from Delat Studios, Unit 2 Lochlands Industrial Estate Larbert FK5 3NS Scotland to Delta Studios, Unit 2 Lochlands Industrial Estate Larbert FK5 3NS on 30 July 2019 (1 page)
30 July 2019Notification of Gregg Bradley Mcneill as a person with significant control on 30 July 2019 (2 pages)
30 July 2019Registered office address changed from 27 Ercall Road Brightons Falkirk Stirlingshire FK2 0RL to Delat Studios, Unit 2 Lochlands Industrial Estate Larbert FK5 3NS on 30 July 2019 (1 page)
30 July 2019Termination of appointment of Lesley-Anne Morrison as a secretary on 30 July 2019 (1 page)
30 July 2019Cessation of Lesley-Anne Morrison as a person with significant control on 30 July 2019 (1 page)
30 July 2019Appointment of Mr Gregg Bradley Mcneill as a director on 30 July 2019 (2 pages)
30 July 2019Termination of appointment of Lesley-Anne Morrison as a director on 30 July 2019 (1 page)
27 February 2019Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 January 2019Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to 27 Ercall Road Brightons Falkirk Stirlingshire FK2 0RL on 31 January 2019 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 November 2016Director's details changed for Ms Lesley-Anne Morrison on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Ms Lesley-Anne Morrison on 24 November 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
20 January 2015Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR on 20 January 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Secretary's details changed for Miss Lesley-Anne Morrison on 1 January 2013 (1 page)
20 January 2014Secretary's details changed for Miss Lesley-Anne Morrison on 1 January 2013 (1 page)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Secretary's details changed for Miss Lesley-Anne Morrison on 1 January 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 June 2012Registered office address changed from Garden Cottage Southpark Ascog Isle of Bute PA20 9LL on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Garden Cottage Southpark Ascog Isle of Bute PA20 9LL on 18 June 2012 (1 page)
19 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
13 December 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (1 page)
25 October 2010Total exemption full accounts made up to 31 January 2010 (1 page)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Lesley-Anne Morrison on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Lesley-Anne Morrison on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Lesley-Anne Morrison on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Miss Lesley-Anne Morrison on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Miss Lesley-Anne Morrison on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Miss Lesley-Anne Morrison on 1 January 2010 (2 pages)
28 January 2009Appointment terminated director stephen mabbott (1 page)
28 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 January 2009Appointment terminated director stephen mabbott (1 page)
28 January 2009Appointment terminated secretary brian reid LTD. (1 page)
28 January 2009Appointment terminated secretary brian reid LTD. (1 page)
27 January 2009Director and secretary appointed lesley-anne morrison (2 pages)
27 January 2009Director and secretary appointed lesley-anne morrison (2 pages)
21 January 2009Incorporation (18 pages)
21 January 2009Incorporation (18 pages)