Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIANT SCREEN BUGS LIMITED
Company Information for

GIANT SCREEN BUGS LIMITED

C/O TC GROUP 6TH FLOOR KINGS HOUSE, 9-10 HAYMARKET, LONDON, SW1Y 4BP,
Company Registration Number
04088347
Private Limited Company
Active

Company Overview

About Giant Screen Bugs Ltd
GIANT SCREEN BUGS LIMITED was founded on 2000-10-11 and has its registered office in London. The organisation's status is listed as "Active". Giant Screen Bugs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GIANT SCREEN BUGS LIMITED
 
Legal Registered Office
C/O TC GROUP 6TH FLOOR KINGS HOUSE
9-10 HAYMARKET
LONDON
SW1Y 4BP
Other companies in W1U
 
Filing Information
Company Number 04088347
Company ID Number 04088347
Date formed 2000-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 18:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIANT SCREEN BUGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GIANT SCREEN BUGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CLAXTON
Company Secretary 2000-10-11
PHILIP ANTONY STREATHER
Director 2000-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-10-11 2000-10-11
L & A REGISTRARS LIMITED
Nominated Director 2000-10-11 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CLAXTON PRINCIPAL LARGE FORMAT LIMITED Company Secretary 1998-04-11 CURRENT 1995-09-21 Active
PHILIP ANTONY STREATHER GIANT SCREEN OCEANS FILM LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
PHILIP ANTONY STREATHER GIANT SCREEN BUMBLEBEES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
PHILIP ANTONY STREATHER MADAM BUTTERFLY 3D LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2014-04-08
PHILIP ANTONY STREATHER PRINCIPAL LARGE FORMAT LIMITED Director 1996-03-27 CURRENT 1995-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
2023-01-05Change of details for Mr Philip Antony Streather as a person with significant control on 2021-03-03
2023-01-05SECRETARY'S DETAILS CHNAGED FOR SARAH CLAXTON on 2021-03-03
2023-01-05Director's details changed for Mr Philip Antony Streather on 2021-03-03
2023-01-05CH01Director's details changed for Mr Philip Antony Streather on 2021-03-03
2023-01-05CH03SECRETARY'S DETAILS CHNAGED FOR SARAH CLAXTON on 2021-03-03
2023-01-05PSC04Change of details for Mr Philip Antony Streather as a person with significant control on 2021-03-03
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-01-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0111/10/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0111/10/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0111/10/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-05AR0111/10/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0111/10/10 ANNUAL RETURN FULL LIST
2010-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0111/10/09 ANNUAL RETURN FULL LIST
2009-10-23CH01Director's details changed for Philip Streather on 2009-10-19
2009-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-10-17363aReturn made up to 11/10/08; full list of members
2008-02-08363aReturn made up to 11/10/07; full list of members
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-01363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: LEIGH SAXTON GREEN 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/04
2004-05-24363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-05363sRETURN MADE UP TO 11/10/02; NO CHANGE OF MEMBERS
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-15363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2002-07-0588(2)RAD 11/10/00--------- £ SI 99@1=99 £ IC 1/100
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-21225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30288aNEW SECRETARY APPOINTED
2000-10-30288bDIRECTOR RESIGNED
2000-10-30287REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-10-30288aNEW DIRECTOR APPOINTED
2000-10-30288bSECRETARY RESIGNED
2000-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to GIANT SCREEN BUGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIANT SCREEN BUGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT AND ACCOUNT IN RELATION TO THE FILM "BUGS" 2003-06-10 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2003-05-08 Outstanding COUTTS & COMPANY
SECURITY ASSIGNMENT AND CHARGE 2003-04-22 Outstanding COUTTS & COMPANY
CHARGE 2003-04-16 Outstanding THE UK FILM & TV PRODUCTION COMPANY PLC
CHARGE ON DEPOSITS 2003-04-12 Outstanding ABN AMRO BANK N.V.
AN AGREEMENT 2002-10-22 Satisfied FILM FINANCES INC
CHARGE 2002-06-20 Satisfied THE UK FILM & TV PRODUCTION COMPANY PLC
SECURITY ASSIGNMENT AND CHARGE 2002-06-20 Satisfied COUTTS & COMPANY
DEED OF CHARGE 2002-06-20 Satisfied THE FILM CONSORTIUM LIMITED
MORTGAGE DEBENTURE 2002-06-10 Satisfied COUTTS & COMPANY
SUPPLEMENTAL CHARGE 2002-01-28 Satisfied THE UK FILM & TV PRODUCTION
CHARGE 2001-07-26 Satisfied THE UK FILM & TV PRODUCTION COMPANY PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIANT SCREEN BUGS LIMITED

Intangible Assets
Patents
We have not found any records of GIANT SCREEN BUGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIANT SCREEN BUGS LIMITED
Trademarks
We have not found any records of GIANT SCREEN BUGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIANT SCREEN BUGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as GIANT SCREEN BUGS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where GIANT SCREEN BUGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIANT SCREEN BUGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIANT SCREEN BUGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.