Company NameThe Walt Disney Company Limited
Company StatusActive
Company Number00530051
CategoryPrivate Limited Company
Incorporation Date8 March 1954(70 years, 2 months ago)
Previous NameWALT Disney Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Unsworth Bailey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(56 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMatthew Jon Marsh
StatusCurrent
Appointed01 December 2020(66 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameDeborah Margaret Armstrong
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(67 years after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameNicola Rose Keat
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish,French
StatusCurrent
Appointed28 September 2023(69 years, 7 months after company formation)
Appointment Duration7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Tracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2023(69 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameDominique Ruth Cardle
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(69 years, 11 months after company formation)
Appointment Duration3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameSalim Abdoola
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(37 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1993)
RoleFinance Director
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Director NameEdward James Borgerding
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1992(37 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 1995)
RoleTV Programming Director
Correspondence AddressBournebridge House
Ascot Road
Holyport
Berkshire
SL6 2JB
Director NameHelene Hahn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1992(37 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1995)
RoleExecutive
Correspondence Address1650 Queens Road
Los Angeles 90069
California
Foreign
Director NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(37 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bolton Gardens
London
SW5 0AQ
Secretary NameSalim Abdoola
NationalityBritish
StatusResigned
Appointed22 February 1992(37 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Secretary NameDene Brian Stratton
NationalityAmerican
StatusResigned
Appointed14 October 1993(39 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1995)
RoleVice President Controller
Correspondence Address68a Campden Hill Court
Campden Hill Road
London
W8
Secretary NameMarc Verville
NationalityAmerican
StatusResigned
Appointed27 February 1995(41 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1999)
RoleVice President Finance
Correspondence Address15 Norland Square
London
W11 4PX
Director NameMs Sally Elva Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(41 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2001)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G2
6 Airlie Gardens
London
W8 7AJ
Director NameMr David Ronald Hulbert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(42 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address42 West Hill Park
Highgate
London
N6 6ND
Director NameJoseph James Ahern
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1997(43 years after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleBusiness Executive
Correspondence Address323 E Wacher Drive Room 3719
Chicago
Illinois
60601
Director NameGeoffrey Charles De La Bourdonnaye
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(44 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address37 Fairfax Road
London
W4 1EN
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed26 January 1999(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2004)
RoleCompany Director
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameMr Thomas William Allen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(45 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2002)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address36 Chelwood Gardens
Richmond
Surrey
TW9 4JQ
Director NameAnne Asquith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(45 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2002)
RoleAccountant
Correspondence Address25 Bowers Way
Harpenden
Hertfordshire
AL5 4EP
Director NameBrett Robert Chapman
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2003(49 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2003)
RoleLawyer
Correspondence Address5054 Royal Vista Court
Thousand Oaks
California 91362
United States
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(50 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameRosemary Claire Bloom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(50 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 October 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB
Secretary NameRosemary Claire Bloom
NationalityBritish
StatusResigned
Appointed19 March 2004(50 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 October 2004)
RoleCompany Director
Correspondence Address16a St Stephens Close
London
NW8 6DB
Secretary NameMr Nigel Anthony Cook
NationalityBritish
StatusResigned
Appointed15 October 2004(50 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameAndrew Peter Bird
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(52 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameDiego Jose Lerner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityArgentinian
StatusResigned
Appointed01 October 2009(55 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 March 2018)
RoleBusiness Executive
Country of ResidenceArgentina
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameIgnace Joseph Lahoud
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2009(55 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2012)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameAndrew Thomas Widger
NationalityBritish
StatusResigned
Appointed20 May 2011(57 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 August 2017)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Mark Endemano
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(58 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameAlexandra Clare Minton Haines
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(62 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameZelda Hansson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(63 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2020)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameZelda Hansson
StatusResigned
Appointed09 August 2017(63 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Anthony Gerard Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(64 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Tracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2023(69 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 November 2023)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

Contact

Websitewww.walt-disney.co.uk

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,511,875,000
Gross Profit£336,573,000
Net Worth£835,713,000
Cash£105,947,000
Current Liabilities£477,135,000

Accounts

Latest Accounts1 October 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

16 April 2004Delivered on: 29 April 2004
Persons entitled: The Glanmore Property Fund Limited

Classification: Deed of novation supplemental to a rent deposit deed dated 5TH april 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit funds and all interest which may now or in the future be deposited in the interest bearing bank account.
Outstanding
18 February 1994Delivered on: 24 February 1994
Persons entitled: Camden Lock Business Centre Limited

Classification: Deed for payments and for deposit of security monies
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed dated 18 february 1994.
Particulars: £136,500.00 together with any accrued interest thereon held in a seperated designated deposit account by the solicitors for camden lock business centre limited.
Outstanding
2 January 1991Delivered on: 4 January 1991
Persons entitled: Camden Lock Business Centre Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 10TH august 1990.
Particulars: The sum of £136,500 together with any accrued interest thereon held in a separated designed deposit account by the solicitors for camden lock business centre limited.
Outstanding

Filing History

7 January 2021Termination of appointment of Alexandra Clare Minton Haines as a director on 31 December 2020 (1 page)
2 December 2020Appointment of Matthew Jon Marsh as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Zelda Hansson as a secretary on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Zelda Hansson as a director on 30 November 2020 (1 page)
6 October 2020Full accounts made up to 28 September 2019 (44 pages)
6 April 2020Appointment of Francois Marc Olivier Masson as a director on 2 April 2020 (2 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Simon Unsworth Bailey on 15 April 2019 (2 pages)
14 February 2020Director's details changed for Mr Anthony Gerard Chambers on 26 March 2018 (2 pages)
11 October 2019Full accounts made up to 29 September 2018 (43 pages)
27 June 2019Appointment of Mr Anthony Gerard Chambers as a director on 26 March 2018 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 30 September 2017 (41 pages)
24 April 2018Termination of appointment of Diego Jose Lerner as a director on 26 March 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
23 February 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
11 August 2017Termination of appointment of Andrew Thomas Widger as a secretary on 8 August 2017 (1 page)
11 August 2017Termination of appointment of Andrew Thomas Widger as a director on 8 August 2017 (1 page)
11 August 2017Termination of appointment of Andrew Thomas Widger as a secretary on 8 August 2017 (1 page)
11 August 2017Appointment of Zelda Hansson as a secretary on 9 August 2017 (2 pages)
11 August 2017Appointment of Zelda Hansson as a director on 9 August 2017 (2 pages)
11 August 2017Termination of appointment of Andrew Thomas Widger as a director on 8 August 2017 (1 page)
11 August 2017Appointment of Zelda Hansson as a secretary on 9 August 2017 (2 pages)
11 August 2017Appointment of Zelda Hansson as a director on 9 August 2017 (2 pages)
28 June 2017Full accounts made up to 1 October 2016 (40 pages)
28 June 2017Full accounts made up to 1 October 2016 (40 pages)
19 May 2017Resolutions
  • RES13 ‐ Auth to power 04/05/2017
(2 pages)
19 May 2017Resolutions
  • RES13 ‐ Auth to power 04/05/2017
(2 pages)
10 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 1,051
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 1,051
(3 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 October 2016Termination of appointment of Mark Endemano as a director on 16 September 2016 (2 pages)
5 October 2016Appointment of Alexandra Clare Minton Haines as a director on 16 September 2016 (3 pages)
5 October 2016Termination of appointment of Mark Endemano as a director on 16 September 2016 (2 pages)
5 October 2016Appointment of Alexandra Clare Minton Haines as a director on 16 September 2016 (3 pages)
28 June 2016Full accounts made up to 3 October 2015 (34 pages)
28 June 2016Full accounts made up to 3 October 2015 (34 pages)
2 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,050
(7 pages)
2 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,050
(7 pages)
10 September 2015Director's details changed for Andrew Thomas Widger on 23 July 2015 (2 pages)
10 September 2015Director's details changed for Andrew Thomas Widger on 23 July 2015 (2 pages)
30 June 2015Full accounts made up to 27 September 2014 (31 pages)
30 June 2015Full accounts made up to 27 September 2014 (31 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,050
(8 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,050
(8 pages)
4 November 2014Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page)
3 July 2014Full accounts made up to 28 September 2013 (29 pages)
3 July 2014Full accounts made up to 28 September 2013 (29 pages)
10 April 2014Register(s) moved to registered inspection location (1 page)
10 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,050
(7 pages)
10 April 2014Register(s) moved to registered office address (1 page)
10 April 2014Register(s) moved to registered inspection location (1 page)
10 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,050
(7 pages)
10 April 2014Register(s) moved to registered office address (1 page)
3 July 2013Full accounts made up to 29 September 2012 (30 pages)
3 July 2013Full accounts made up to 29 September 2012 (30 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (18 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (18 pages)
1 August 2012Appointment of Mr Mark Endemano as a director (2 pages)
1 August 2012Appointment of Mr Mark Endemano as a director (2 pages)
29 May 2012Full accounts made up to 1 October 2011 (28 pages)
29 May 2012Full accounts made up to 1 October 2011 (28 pages)
29 May 2012Full accounts made up to 1 October 2011 (28 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (17 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (17 pages)
4 January 2012Termination of appointment of Jeffrey Paule as a director (1 page)
4 January 2012Termination of appointment of Ignace Lahoud as a director (1 page)
4 January 2012Termination of appointment of Marsha Reed as a director (1 page)
4 January 2012Termination of appointment of Jeffrey Paule as a director (1 page)
4 January 2012Termination of appointment of Andrew Bird as a director (1 page)
4 January 2012Termination of appointment of Ignace Lahoud as a director (1 page)
4 January 2012Termination of appointment of Marsha Reed as a director (1 page)
4 January 2012Termination of appointment of Andrew Bird as a director (1 page)
2 June 2011Termination of appointment of Nigel Cook as a director (2 pages)
2 June 2011Appointment of Andrew Thomas Widger as a director (3 pages)
2 June 2011Termination of appointment of Nigel Cook as a secretary (2 pages)
2 June 2011Termination of appointment of Nigel Cook as a secretary (2 pages)
2 June 2011Termination of appointment of Nigel Cook as a director (2 pages)
2 June 2011Appointment of Andrew Thomas Widger as a secretary (3 pages)
2 June 2011Appointment of Andrew Thomas Widger as a director (3 pages)
2 June 2011Appointment of Andrew Thomas Widger as a secretary (3 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (21 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (21 pages)
28 March 2011Register(s) moved to registered inspection location (2 pages)
28 March 2011Register(s) moved to registered inspection location (2 pages)
18 March 2011Register inspection address has been changed (2 pages)
18 March 2011Register inspection address has been changed (2 pages)
23 February 2011Full accounts made up to 2 October 2010 (29 pages)
23 February 2011Full accounts made up to 2 October 2010 (29 pages)
23 February 2011Full accounts made up to 2 October 2010 (29 pages)
10 February 2011Appointment of Jeffrey Neal Paule as a director (2 pages)
10 February 2011Appointment of Jeffrey Neal Paule as a director (2 pages)
10 February 2011Termination of appointment of David Thompson as a director (1 page)
10 February 2011Termination of appointment of David Thompson as a director (1 page)
26 January 2011Appointment of Simon Unsworth Bailey as a director (3 pages)
26 January 2011Appointment of Simon Unsworth Bailey as a director (3 pages)
28 June 2010Full accounts made up to 3 October 2009 (28 pages)
28 June 2010Full accounts made up to 3 October 2009 (28 pages)
28 June 2010Full accounts made up to 3 October 2009 (28 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (21 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (21 pages)
11 March 2010Director's details changed for Ignace Joseph Lahoud on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Keith Thompson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Keith Thompson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Diego Jose Lerner on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ignace Joseph Lahoud on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Diego Jose Lerner on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Keith Thompson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
11 March 2010Director's details changed for Ignace Joseph Lahoud on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Peter Bird on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
11 March 2010Director's details changed for Andrew Peter Bird on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
11 March 2010Director's details changed for Andrew Peter Bird on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Diego Jose Lerner on 1 October 2009 (2 pages)
10 December 2009Ad 17/09/09\gbp si 34@1=34\gbp ic 1016/1050\ (1 page)
10 December 2009Ad 17/09/09\gbp si 34@1=34\gbp ic 1016/1050\ (1 page)
10 October 2009Appointment of Diego Jose Lerner as a director (2 pages)
10 October 2009Appointment of Diego Jose Lerner as a director (2 pages)
9 October 2009Appointment of Ignace Joseph Lahoud as a director (2 pages)
9 October 2009Appointment of Ignace Joseph Lahoud as a director (2 pages)
5 October 2009Termination of appointment of Cindy Rose as a director (1 page)
5 October 2009Termination of appointment of Cindy Rose as a director (1 page)
11 September 2009Statement of affairs (6 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2009Ad 13/08/09\gbp si 1000@1=1000\gbp ic 16/1016\ (2 pages)
11 September 2009Nc inc already adjusted 11/08/09 (2 pages)
11 September 2009Nc inc already adjusted 11/08/09 (2 pages)
11 September 2009Statement of affairs (6 pages)
11 September 2009Ad 13/08/09\gbp si 1000@1=1000\gbp ic 16/1016\ (2 pages)
31 July 2009Full accounts made up to 27 September 2008 (26 pages)
31 July 2009Full accounts made up to 27 September 2008 (26 pages)
23 February 2009Return made up to 22/02/09; full list of members (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (5 pages)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from, 3 queen caroline street, hammersmith, london, W6 9PE (1 page)
23 July 2008Registered office changed on 23/07/2008 from, 3 queen caroline street, hammersmith, london, W6 9PE (1 page)
1 March 2008Return made up to 22/02/08; full list of members (5 pages)
1 March 2008Return made up to 22/02/08; full list of members (5 pages)
1 February 2008Full accounts made up to 29 September 2007 (24 pages)
1 February 2008Full accounts made up to 29 September 2007 (24 pages)
3 July 2007Full accounts made up to 30 September 2006 (20 pages)
3 July 2007Full accounts made up to 30 September 2006 (20 pages)
21 March 2007Return made up to 22/02/07; full list of members (3 pages)
21 March 2007Return made up to 22/02/07; full list of members (3 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
5 January 2006Full accounts made up to 1 October 2005 (20 pages)
5 January 2006Full accounts made up to 1 October 2005 (20 pages)
5 January 2006Full accounts made up to 1 October 2005 (20 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
5 April 2005Full accounts made up to 30 September 2004 (22 pages)
5 April 2005Full accounts made up to 30 September 2004 (22 pages)
22 March 2005Return made up to 22/02/05; full list of members (2 pages)
22 March 2005Return made up to 22/02/05; full list of members (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
9 June 2004Statement of affairs (6 pages)
9 June 2004Statement of affairs (6 pages)
9 June 2004Ad 26/03/04--------- £ si 6@1=6 £ ic 10/16 (2 pages)
9 June 2004Ad 26/03/04--------- £ si 6@1=6 £ ic 10/16 (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2004Full accounts made up to 30 September 2003 (17 pages)
23 April 2004Full accounts made up to 30 September 2003 (17 pages)
8 April 2004Return made up to 22/02/04; full list of members (8 pages)
8 April 2004Return made up to 22/02/04; full list of members (8 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
17 May 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 May 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
2 March 2003Full accounts made up to 30 September 2002 (20 pages)
2 March 2003Full accounts made up to 30 September 2002 (20 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
18 June 2002Full accounts made up to 30 September 2001 (17 pages)
18 June 2002Full accounts made up to 30 September 2001 (17 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 March 2002Director resigned (1 page)
24 July 2001Full accounts made up to 30 September 2000 (17 pages)
24 July 2001Full accounts made up to 30 September 2000 (17 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
23 February 2001Return made up to 22/02/01; full list of members (9 pages)
23 February 2001Return made up to 22/02/01; full list of members (9 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
3 November 2000Full accounts made up to 30 September 1999 (15 pages)
3 November 2000Full accounts made up to 30 September 1999 (15 pages)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 March 2000Director resigned (1 page)
1 November 1999Full accounts made up to 30 September 1998 (15 pages)
1 November 1999Full accounts made up to 30 September 1998 (15 pages)
7 October 1999Memorandum and Articles of Association (10 pages)
7 October 1999Memorandum and Articles of Association (10 pages)
29 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
29 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
24 March 1999Return made up to 22/02/99; no change of members (7 pages)
24 March 1999Return made up to 22/02/99; no change of members (7 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
3 November 1998Full accounts made up to 30 September 1997 (14 pages)
3 November 1998Full accounts made up to 30 September 1997 (14 pages)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street, london, W1N 1LN (1 page)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street, london, W1N 1LN (1 page)
7 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
7 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1998Ad 20/12/96--------- £ si 1@1 (2 pages)
5 June 1998Ad 20/12/96--------- £ si 1@1 (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
30 October 1997Full accounts made up to 30 September 1996 (14 pages)
30 October 1997Amended full accounts made up to 30 September 1996 (14 pages)
30 October 1997Full accounts made up to 30 September 1996 (14 pages)
30 October 1997Amended full accounts made up to 30 September 1996 (14 pages)
18 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
18 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
10 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
20 December 1996Full accounts made up to 30 September 1995 (15 pages)
20 December 1996Full accounts made up to 30 September 1995 (15 pages)
23 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
23 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1996Director resigned (1 page)
11 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Full accounts made up to 30 September 1994 (16 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Full accounts made up to 30 September 1994 (16 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1987Company name changed walt disney productions LIMITED\certificate issued on 08/04/87 (2 pages)
8 April 1987Company name changed walt disney productions LIMITED\certificate issued on 08/04/87 (2 pages)
1 July 1957Company name changed\certificate issued on 01/07/57 (3 pages)
1 July 1957Company name changed\certificate issued on 01/07/57 (3 pages)
8 March 1954Certificate of incorporation (1 page)
8 March 1954Certificate of incorporation (1 page)