BIG BOOK MEDIA LIMITED

Active Horsham

Other service activities n.e.c.

6 employees website.com
Creative, media and publishing Other service activities n.e.c.
B

BIG BOOK MEDIA LIMITED

Other service activities n.e.c.

Founded 3 Sept 1990 Active Horsham, England 6 employees website.com
Creative, media and publishing Other service activities n.e.c.

Previous Company Names

TARVINE SERVICES LIMITED 3 Sept 1990 — 8 Aug 2012
Accounts Submitted 10 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 4 Feb 2026 Next due 16 Feb 2027 9 months remaining
Net assets £202K £31K 2023 year on year
Total assets £1M £1M 2023 year on year
Total Liabilities £1M £1M 2023 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Floodgates Farm Castle Lane West Grinstead Horsham RH13 8LH England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for BIG BOOK MEDIA LIMITED (02536446), an active creative, media and publishing company based in Horsham, England. Incorporated 3 Sept 1990. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£201.78k

Increased by £31.30k (+18%)

Total Liabilities

£1.22M

Increased by £1.18M (+2638%)

Turnover

N/A

Employees

6

Increased by 1 (+20%)

Debt Ratio

86%

Increased by 65 (+310%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Elizabeth Edmunds
33.3%
1
Hannah Jane Holloway
33.3%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Amory James Leader

British

Active
Notified 20 Nov 2024
Residence England
DOB June 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Elizabeth Louise Edmonds

British

Active
Notified 20 Nov 2024
Residence England
DOB February 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Hannah Jane Holloway

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

BIG BOOK MEDIA LIMITED Current Company
TADCU PRODUCTIONS LTD. united kingdom
MARY SHELLEY LIMITED united kingdom
MHE PRODUCTION LIMITED united kingdom
RADIUM FILM LIMITED united kingdom
COVER FILM LIMITED united kingdom
ENSEMBLE FILMS LIMITED united kingdom
COVENANT FILM LIMITED united kingdom

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
4 Feb 2026Confirmation StatementConfirmation statement made on 2 Feb 2026 with updates
16 Oct 2025Persons With Significant ControlChange to Ms Hannah Jane Holloway as a person with significant control on 29 Sept 2025
16 Oct 2025Persons With Significant ControlChange to Ms Hannah Jane Holloway as a person with significant control on 20 Nov 2024
15 Oct 2025Persons With Significant ControlElizabeth Edmonds notified as a person with significant control
7 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Feb 2026 Confirmation Statement

Confirmation statement made on 2 Feb 2026 with updates

16 Oct 2025 Persons With Significant Control

Change to Ms Hannah Jane Holloway as a person with significant control on 29 Sept 2025

16 Oct 2025 Persons With Significant Control

Change to Ms Hannah Jane Holloway as a person with significant control on 20 Nov 2024

15 Oct 2025 Persons With Significant Control

Elizabeth Edmonds notified as a person with significant control

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 7 Apr 2026

Confirmation statement made on 2 Feb 2026 with updates

3 months ago on 4 Feb 2026

Change to Ms Hannah Jane Holloway as a person with significant control on 29 Sept 2025

6 months ago on 16 Oct 2025

Change to Ms Hannah Jane Holloway as a person with significant control on 20 Nov 2024

6 months ago on 16 Oct 2025

Elizabeth Edmonds notified as a person with significant control

6 months ago on 15 Oct 2025