Hammersmith
London
W6 9PE
Secretary Name | Matthew Jon Marsh |
---|---|
Status | Current |
Appointed | 01 December 2020(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Deborah Margaret Armstrong |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(67 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Nicola Rose Keat |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English,French |
Status | Current |
Appointed | 28 September 2023(69 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2023(69 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Dominique Ruth Cardle |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(69 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Salim Abdoola |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1993) |
Role | Finance Director |
Correspondence Address | 74 Cranbrook Road Chiswick London W4 2LH |
Director Name | Edward James Borgerding |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1992(37 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 1995) |
Role | TV Programming Director |
Correspondence Address | Bournebridge House Ascot Road Holyport Berkshire SL6 2JB |
Director Name | Helene Hahn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1992(37 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1995) |
Role | Executive |
Correspondence Address | 1650 Queens Road Los Angeles 90069 California Foreign |
Director Name | Mr Etienne Marquard De Villiers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(37 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bolton Gardens London SW5 0AQ |
Secretary Name | Salim Abdoola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 74 Cranbrook Road Chiswick London W4 2LH |
Secretary Name | Dene Brian Stratton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 1993(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1995) |
Role | Vice President Controller |
Correspondence Address | 68a Campden Hill Court Campden Hill Road London W8 |
Secretary Name | Marc Verville |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 1995(41 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1999) |
Role | Vice President Finance |
Correspondence Address | 15 Norland Square London W11 4PX |
Director Name | Ms Sally Elva Davies |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2001) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat G2 6 Airlie Gardens London W8 7AJ |
Director Name | Mr David Ronald Hulbert |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 March 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 42 West Hill Park Highgate London N6 6ND |
Director Name | Joseph James Ahern |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1997(43 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Business Executive |
Correspondence Address | 323 E Wacher Drive Room 3719 Chicago Illinois 60601 |
Director Name | Geoffrey Charles De La Bourdonnaye |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 37 Fairfax Road London W4 1EN |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Director Name | Mr Thomas William Allen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2002) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chelwood Gardens Richmond Surrey TW9 4JQ |
Director Name | Anne Asquith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(45 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2002) |
Role | Accountant |
Correspondence Address | 25 Bowers Way Harpenden Hertfordshire AL5 4EP |
Director Name | Brett Robert Chapman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2003(49 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 September 2003) |
Role | Lawyer |
Correspondence Address | 5054 Royal Vista Court Thousand Oaks California 91362 United States |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(50 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Rosemary Claire Bloom |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(50 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 October 2004) |
Role | Lawyer |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Secretary Name | Rosemary Claire Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(50 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Secretary Name | Mr Nigel Anthony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Andrew Peter Bird |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Diego Jose Lerner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 01 October 2009(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 March 2018) |
Role | Business Executive |
Country of Residence | Argentina |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ignace Joseph Lahoud |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2009(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 2012) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Andrew Thomas Widger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 2017) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Mark Endemano |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 September 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Alexandra Clare Minton Haines |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Zelda Hansson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2020) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Zelda Hansson |
---|---|
Status | Resigned |
Appointed | 09 August 2017(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Anthony Gerard Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2018(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2023(69 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 November 2023) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Website | www.walt-disney.co.uk |
---|
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,511,875,000 |
Gross Profit | £336,573,000 |
Net Worth | £835,713,000 |
Cash | £105,947,000 |
Current Liabilities | £477,135,000 |
Latest Accounts | 1 October 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
16 April 2004 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 |
7 January 2021 | Termination of appointment of Alexandra Clare Minton Haines as a director on 31 December 2020 (1 page) |
---|---|
2 December 2020 | Appointment of Matthew Jon Marsh as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Zelda Hansson as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Zelda Hansson as a director on 30 November 2020 (1 page) |
6 October 2020 | Full accounts made up to 28 September 2019 (44 pages) |
6 April 2020 | Appointment of Francois Marc Olivier Masson as a director on 2 April 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Simon Unsworth Bailey on 15 April 2019 (2 pages) |
14 February 2020 | Director's details changed for Mr Anthony Gerard Chambers on 26 March 2018 (2 pages) |
11 October 2019 | Full accounts made up to 29 September 2018 (43 pages) |
27 June 2019 | Appointment of Mr Anthony Gerard Chambers as a director on 26 March 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (41 pages) |
24 April 2018 | Termination of appointment of Diego Jose Lerner as a director on 26 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
23 February 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
11 August 2017 | Termination of appointment of Andrew Thomas Widger as a secretary on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Andrew Thomas Widger as a director on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Andrew Thomas Widger as a secretary on 8 August 2017 (1 page) |
11 August 2017 | Appointment of Zelda Hansson as a secretary on 9 August 2017 (2 pages) |
11 August 2017 | Appointment of Zelda Hansson as a director on 9 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Andrew Thomas Widger as a director on 8 August 2017 (1 page) |
11 August 2017 | Appointment of Zelda Hansson as a secretary on 9 August 2017 (2 pages) |
11 August 2017 | Appointment of Zelda Hansson as a director on 9 August 2017 (2 pages) |
28 June 2017 | Full accounts made up to 1 October 2016 (40 pages) |
28 June 2017 | Full accounts made up to 1 October 2016 (40 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
10 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 October 2016 | Termination of appointment of Mark Endemano as a director on 16 September 2016 (2 pages) |
5 October 2016 | Appointment of Alexandra Clare Minton Haines as a director on 16 September 2016 (3 pages) |
5 October 2016 | Termination of appointment of Mark Endemano as a director on 16 September 2016 (2 pages) |
5 October 2016 | Appointment of Alexandra Clare Minton Haines as a director on 16 September 2016 (3 pages) |
28 June 2016 | Full accounts made up to 3 October 2015 (34 pages) |
28 June 2016 | Full accounts made up to 3 October 2015 (34 pages) |
2 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
10 September 2015 | Director's details changed for Andrew Thomas Widger on 23 July 2015 (2 pages) |
10 September 2015 | Director's details changed for Andrew Thomas Widger on 23 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 27 September 2014 (31 pages) |
30 June 2015 | Full accounts made up to 27 September 2014 (31 pages) |
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 28 September 2013 (29 pages) |
3 July 2014 | Full accounts made up to 28 September 2013 (29 pages) |
10 April 2014 | Register(s) moved to registered inspection location (1 page) |
10 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register(s) moved to registered office address (1 page) |
10 April 2014 | Register(s) moved to registered inspection location (1 page) |
10 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Register(s) moved to registered office address (1 page) |
3 July 2013 | Full accounts made up to 29 September 2012 (30 pages) |
3 July 2013 | Full accounts made up to 29 September 2012 (30 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (18 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (18 pages) |
1 August 2012 | Appointment of Mr Mark Endemano as a director (2 pages) |
1 August 2012 | Appointment of Mr Mark Endemano as a director (2 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (28 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (28 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (28 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (17 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (17 pages) |
4 January 2012 | Termination of appointment of Jeffrey Paule as a director (1 page) |
4 January 2012 | Termination of appointment of Ignace Lahoud as a director (1 page) |
4 January 2012 | Termination of appointment of Marsha Reed as a director (1 page) |
4 January 2012 | Termination of appointment of Jeffrey Paule as a director (1 page) |
4 January 2012 | Termination of appointment of Andrew Bird as a director (1 page) |
4 January 2012 | Termination of appointment of Ignace Lahoud as a director (1 page) |
4 January 2012 | Termination of appointment of Marsha Reed as a director (1 page) |
4 January 2012 | Termination of appointment of Andrew Bird as a director (1 page) |
2 June 2011 | Termination of appointment of Nigel Cook as a director (2 pages) |
2 June 2011 | Appointment of Andrew Thomas Widger as a director (3 pages) |
2 June 2011 | Termination of appointment of Nigel Cook as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Nigel Cook as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Nigel Cook as a director (2 pages) |
2 June 2011 | Appointment of Andrew Thomas Widger as a secretary (3 pages) |
2 June 2011 | Appointment of Andrew Thomas Widger as a director (3 pages) |
2 June 2011 | Appointment of Andrew Thomas Widger as a secretary (3 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (21 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (21 pages) |
28 March 2011 | Register(s) moved to registered inspection location (2 pages) |
28 March 2011 | Register(s) moved to registered inspection location (2 pages) |
18 March 2011 | Register inspection address has been changed (2 pages) |
18 March 2011 | Register inspection address has been changed (2 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (29 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (29 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (29 pages) |
10 February 2011 | Appointment of Jeffrey Neal Paule as a director (2 pages) |
10 February 2011 | Appointment of Jeffrey Neal Paule as a director (2 pages) |
10 February 2011 | Termination of appointment of David Thompson as a director (1 page) |
10 February 2011 | Termination of appointment of David Thompson as a director (1 page) |
26 January 2011 | Appointment of Simon Unsworth Bailey as a director (3 pages) |
26 January 2011 | Appointment of Simon Unsworth Bailey as a director (3 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (28 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (28 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (28 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (21 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (21 pages) |
11 March 2010 | Director's details changed for Ignace Joseph Lahoud on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for David Keith Thompson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for David Keith Thompson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Diego Jose Lerner on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ignace Joseph Lahoud on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Diego Jose Lerner on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for David Keith Thompson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Ignace Joseph Lahoud on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Peter Bird on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Andrew Peter Bird on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Andrew Peter Bird on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Diego Jose Lerner on 1 October 2009 (2 pages) |
10 December 2009 | Ad 17/09/09\gbp si 34@1=34\gbp ic 1016/1050\ (1 page) |
10 December 2009 | Ad 17/09/09\gbp si 34@1=34\gbp ic 1016/1050\ (1 page) |
10 October 2009 | Appointment of Diego Jose Lerner as a director (2 pages) |
10 October 2009 | Appointment of Diego Jose Lerner as a director (2 pages) |
9 October 2009 | Appointment of Ignace Joseph Lahoud as a director (2 pages) |
9 October 2009 | Appointment of Ignace Joseph Lahoud as a director (2 pages) |
5 October 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
5 October 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
11 September 2009 | Statement of affairs (6 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
11 September 2009 | Ad 13/08/09\gbp si 1000@1=1000\gbp ic 16/1016\ (2 pages) |
11 September 2009 | Nc inc already adjusted 11/08/09 (2 pages) |
11 September 2009 | Nc inc already adjusted 11/08/09 (2 pages) |
11 September 2009 | Statement of affairs (6 pages) |
11 September 2009 | Ad 13/08/09\gbp si 1000@1=1000\gbp ic 16/1016\ (2 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (26 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (26 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from, 3 queen caroline street, hammersmith, london, W6 9PE (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from, 3 queen caroline street, hammersmith, london, W6 9PE (1 page) |
1 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 29 September 2007 (24 pages) |
1 February 2008 | Full accounts made up to 29 September 2007 (24 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
5 January 2006 | Full accounts made up to 1 October 2005 (20 pages) |
5 January 2006 | Full accounts made up to 1 October 2005 (20 pages) |
5 January 2006 | Full accounts made up to 1 October 2005 (20 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Full accounts made up to 30 September 2004 (22 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (22 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
9 June 2004 | Statement of affairs (6 pages) |
9 June 2004 | Statement of affairs (6 pages) |
9 June 2004 | Ad 26/03/04--------- £ si 6@1=6 £ ic 10/16 (2 pages) |
9 June 2004 | Ad 26/03/04--------- £ si 6@1=6 £ ic 10/16 (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
23 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
23 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
8 April 2004 | Return made up to 22/02/04; full list of members (8 pages) |
8 April 2004 | Return made up to 22/02/04; full list of members (8 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 22/02/03; full list of members
|
17 May 2003 | Return made up to 22/02/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (20 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (20 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 22/02/02; full list of members
|
15 March 2002 | Return made up to 22/02/02; full list of members
|
15 March 2002 | Director resigned (1 page) |
24 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 22/02/01; full list of members (9 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (9 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
3 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
14 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
14 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members
|
23 March 2000 | Return made up to 22/02/00; full list of members
|
23 March 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 30 September 1998 (15 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (15 pages) |
7 October 1999 | Memorandum and Articles of Association (10 pages) |
7 October 1999 | Memorandum and Articles of Association (10 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 22/02/99; no change of members (7 pages) |
24 March 1999 | Return made up to 22/02/99; no change of members (7 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street, london, W1N 1LN (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street, london, W1N 1LN (1 page) |
7 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
7 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Ad 20/12/96--------- £ si 1@1 (2 pages) |
5 June 1998 | Ad 20/12/96--------- £ si 1@1 (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 October 1997 | Amended full accounts made up to 30 September 1996 (14 pages) |
30 October 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 October 1997 | Amended full accounts made up to 30 September 1996 (14 pages) |
18 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
18 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 22/02/97; no change of members
|
10 March 1997 | Return made up to 22/02/97; no change of members
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
20 December 1996 | Full accounts made up to 30 September 1995 (15 pages) |
20 December 1996 | Full accounts made up to 30 September 1995 (15 pages) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 22/02/96; full list of members
|
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 22/02/96; full list of members
|
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (16 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (16 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 July 1991 | Resolutions
|
25 July 1991 | Resolutions
|
8 April 1987 | Company name changed walt disney productions LIMITED\certificate issued on 08/04/87 (2 pages) |
8 April 1987 | Company name changed walt disney productions LIMITED\certificate issued on 08/04/87 (2 pages) |
1 July 1957 | Company name changed\certificate issued on 01/07/57 (3 pages) |
1 July 1957 | Company name changed\certificate issued on 01/07/57 (3 pages) |
8 March 1954 | Certificate of incorporation (1 page) |
8 March 1954 | Certificate of incorporation (1 page) |