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

BIG BUTTON MEDIA LIMITED

STUDIO 9, 50-54 ST PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QS,
Company Registration Number
04257896
Private Limited Company
Active

Company Overview

About Big Button Media Ltd
BIG BUTTON MEDIA LIMITED was founded on 2001-07-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Big Button Media Limited is a Private Limited Company registered in ENGLAND 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
BIG BUTTON MEDIA LIMITED
 
Legal Registered Office
STUDIO 9
50-54 ST PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QS
Other companies in B9
 
Filing Information
Company Number 04257896
Company ID Number 04257896
Date formed 2001-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780088026  GB388480252  
Last Datalog update: 2023-12-06 09:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG BUTTON MEDIA 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 BIG BUTTON MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCNAMARA
Company Secretary 2001-07-24
MARK BURGESS
Director 2001-07-24
ANDREW JAMES MCNAMARA
Director 2001-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN HANDLEY
Director 2009-05-01 2014-07-25
WILLIAM GRANT
Director 2009-05-01 2011-06-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-07-24 2001-07-24
WATERLOW NOMINEES LIMITED
Nominated Director 2001-07-24 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BURGESS BIG BUTTON HOLDINGS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW JAMES MCNAMARA BIG BUTTON HOLDINGS LIMITED Director 2017-03-22 CURRENT 2017-03-22 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
2022-12-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-12-1515/12/22 STATEMENT OF CAPITAL GBP 340.41
2022-12-15DIRECTOR APPOINTED MRS PENELOPE LEE BURGESS
2022-12-15DIRECTOR APPOINTED MRS SARAH LOUISE MCNAMARA
2022-12-15DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HODGSON
2022-12-15DIRECTOR APPOINTED MR SAMUEL TIMOTHY LEWIS
2022-12-15AP01DIRECTOR APPOINTED MRS PENELOPE LEE BURGESS
2022-12-15SH0115/12/22 STATEMENT OF CAPITAL GBP 340.41
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-10-27AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18RP04CS01
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-10-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02SH10Particulars of variation of rights attached to shares
2021-02-02SH08Change of share class name or designation
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-02-02RES12Resolution of varying share rights or name
2021-01-27AP01DIRECTOR APPOINTED MR SIMON CROFTS
2021-01-27SH0111/12/20 STATEMENT OF CAPITAL GBP 306.37
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES MCNAMARA on 2020-10-08
2020-10-08CH01Director's details changed for Mr Andrew James Mcnamara on 2020-10-08
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MORGAN
2019-12-03PSC05Change of details for Big Button Holdings Limited as a person with significant control on 2019-12-03
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS England
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-10-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09SH0129/03/19 STATEMENT OF CAPITAL GBP 169680.42
2019-04-09SH0129/03/19 STATEMENT OF CAPITAL GBP 169680.42
2019-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-01SH20Statement by Directors
2019-04-01SH20Statement by Directors
2019-04-01SH19Statement of capital on 2019-04-01 GBP 260.42
2019-04-01SH19Statement of capital on 2019-04-01 GBP 260.42
2019-04-01CAP-SSSolvency Statement dated 29/03/19
2019-04-01CAP-SSSolvency Statement dated 29/03/19
2019-04-01RES13Resolutions passed:
  • Share premium a/c cancelled 29/03/2019
  • Resolution of reduction in issued share capital
2019-04-01RES13Resolutions passed:
  • Share premium a/c cancelled 29/03/2019
  • Resolution of reduction in issued share capital
2019-03-22AP01DIRECTOR APPOINTED MR ALAN JAMES MORGAN
2019-03-22AP01DIRECTOR APPOINTED MR ALAN JAMES MORGAN
2018-11-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-15PSC02Notification of Big Button Holdings Limited as a person with significant control on 2017-10-02
2017-11-16PSC07CESSATION OF ANDREW JAMES MCNAMARA AS A PSC
2017-11-16PSC07CESSATION OF MARK BURGESS AS A PSC
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 260.42
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-08PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 01/06/2016
2017-11-08PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 08/11/2017
2017-10-11DISS40Compulsory strike-off action has been discontinued
2017-10-10GAZ1FIRST GAZETTE
2017-10-10GAZ1FIRST GAZETTE
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 260.42
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-10-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042578960005
2017-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042578960005
2017-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-04-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 402 Rhubarb 25 Heath Mill Lane Birmingham West Mildands B9 4AE
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES MCNAMARA on 2016-05-13
2016-05-16CH01Director's details changed for Mr Andrew James Mcnamara on 2016-05-13
2015-10-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 260.42
2015-07-28AR0124/07/15 ANNUAL RETURN FULL LIST
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 102 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MIDLANDS B9 4AE
2014-09-05AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 260.42
2014-07-24AR0124/07/14 FULL LIST
2014-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 31/01/2011
2014-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 30/01/2011
2014-05-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042578960005
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 13-15 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM WEST MIDLANDS B5 5SE
2013-07-25AR0124/07/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-22AR0124/07/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 30/01/2011
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURGESS / 24/07/2012
2012-05-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-24RES01ADOPT ARTICLES 19/05/2012
2012-05-24SH0116/05/12 STATEMENT OF CAPITAL GBP 260.42
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-05-02RES132,222 ORD SHARES OF £0.01 CONSIDERATION OF A LOAN OF £75,000 24/04/2012
2012-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02SH0124/04/12 STATEMENT OF CAPITAL GBP 222.22
2012-04-23SH02SUB-DIVISION 19/04/12
2012-04-23RES12VARYING SHARE RIGHTS AND NAMES
2012-04-23RES01ADOPT ARTICLES 19/04/2012
2011-08-11AR0124/07/11 FULL LIST
2011-07-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRANT
2010-08-03AR0124/07/10 FULL LIST
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-03AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-09AR0124/07/09 FULL LIST
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-27288aDIRECTOR APPOINTED JOHN MARTIN HANDLEY
2009-05-2788(2)AD 10/05/09 GBP SI 100@1=100 GBP IC 100/200
2009-05-12288aDIRECTOR APPOINTED WILLIAM GRANT
2009-01-09363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 13-15 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM WEST MIDLANDS B5 5SE
2009-01-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCNAMARA / 30/07/2008
2008-12-29287REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 101 THE GREEN HOUSE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 39/40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-31363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-14363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: C/O CLEMENT KEYS, NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM, B15 1RL
2002-08-29363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-10-1088(2)RAD 22/09/01--------- £ SI 98@1=98 £ IC 2/100
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-13288bSECRETARY RESIGNED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-07-24NEWINCINCORPORATION 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 BIG BUTTON MEDIA 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 BIG BUTTON MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Satisfied ART SHARE (SOCIAL HELP ASSOCIATION FOR REINVESTING IN ENTERPRISE) LIMITED
DEBENTURE 2012-05-19 Satisfied THE EXCEED PARTNERSHIP L.P. AND THE EXCEED CO-INVESTMENT PARTNERSHIP L.P.
DEBENTURE 2010-02-18 Satisfied BIRMINGHAM CITY COUNCIL
DEBENTURE 2010-02-13 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-05-18 Satisfied PEAK CASHFLOW LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 BIG BUTTON MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of BIG BUTTON MEDIA LIMITED registering or being granted any patents
Domain Names

BIG BUTTON MEDIA LIMITED owns 7 domain names.

bbpartner.co.uk   bbserver.co.uk   mailermate.co.uk   thevoidproject.co.uk   big-stream.co.uk   digishorts.co.uk   fyle.co.uk  

Trademarks
We have not found any records of BIG BUTTON MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG BUTTON MEDIA 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 BIG BUTTON MEDIA 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 BIG BUTTON MEDIA 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 BIG BUTTON MEDIA 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 BIG BUTTON MEDIA 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.