Company NameWdmsp Limited
DirectorsRussell John Haywood and Tracy Anne Bermingham
Company StatusActive
Company Number01678239
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(21 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleSolicitor
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
Appointed22 June 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameOlswang Cosec Limited (Corporation)
StatusCurrent
Appointed15 February 2005(22 years, 3 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 11 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NameFrank Godfrey Wells
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 August 1992)
RolePresident Of The Walt Disney Company
Correspondence Address712 North Palm Drive
Beverly Hills
California 90210
Foreign
Director NameMichael Webster
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCorporate Director And Business Executive
Correspondence Address6736 Hillpark Drive
£301 Los Angeles California 90068
Foreign
Director NameSanford Martin Litvack
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleLawyer
Correspondence Address10601 Wilshire Boulevard
Suite 1103
Los Angeles
California 90024
United States
Director NameGary Randolph Krisel
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2000)
RoleCorporate Director And Busines
Correspondence Address30227 Pacific Coast Highway
Malibu California
United States
Director NameSalim Abdoola
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 1993)
RoleFinance Director
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Secretary NameSalim Abdoola
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Director NameDene Brian Stratton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1993(10 years, 11 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 NameDene Brian Stratton
NationalityAmerican
StatusResigned
Appointed14 October 1993(10 years, 11 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
Director NameMarc Verville
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1995(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 March 2000)
RoleVice President Finance
Correspondence Address15 Norland Square
London
W11 4PX
Secretary NameMarc Verville
NationalityAmerican
StatusResigned
Appointed27 February 1995(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 March 2000)
RoleVice President Finance
Correspondence Address15 Norland Square
London
W11 4PX
Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2004)
RoleLawyer
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed20 March 2000(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2004)
RoleLawyer
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameGiles Hadman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(21 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2012)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Windermere Road
Ealing
London
W5 4TD
Director NameCindy Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2004(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2009)
RoleBusiness Executive
Correspondence Address34 Elm Park Road Flat 2
London
SW3 6AX
Secretary NameCindy Rose
NationalityAmerican
StatusResigned
Appointed11 March 2004(21 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 2005)
RoleBusiness Executive
Correspondence Address34 Elm Park Road Flat 2
London
SW3 6AX
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(22 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 June 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 February 2005(22 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 23 April 2024)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

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

Year2013
Net Worth-£89,624
Cash£43,358
Current Liabilities£134,451

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

4 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 7 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 6 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 5 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 4 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 3 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 2 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
30 April 2008Delivered on: 3 May 2008
Persons entitled: Walt Disney Pictures

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof see image for full details.
Outstanding
3 April 2007Delivered on: 14 April 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: A charge over account
Secured details: All monies due or to become due from eclipse film partners no. 35 LLP and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the collection account and all monies standing to the credit thereof. See the mortgage charge document for full details.
Outstanding
20 March 2007Delivered on: 30 March 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.39 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
20 March 2007Delivered on: 30 March 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.38 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 1 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.37 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
20 March 2007Delivered on: 30 March 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.36 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.34 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
20 March 2007Delivered on: 30 March 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.33 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.32 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Walt Disney Pictures (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.31 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
21 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.26 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
19 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.25 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
20 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.24 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
20 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.23 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
15 March 2004Delivered on: 23 March 2004
Persons entitled: Walt Disney Pictures and Television & Walt Disney International Financing Llc (Chargees)

Classification: A charge
Secured details: All monies due or to become due from LLP and/or msp to disney and/or interim lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the collection account and all monies standing to the credit thereof from time to time and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Outstanding
19 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no.22 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
19 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no. 21 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
20 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no. 20 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
19 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no. 17 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
20 July 2006Delivered on: 31 July 2006
Persons entitled: Walt Disney Pictures & Television

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no. 16 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 19 April 2006
Persons entitled:
Walt Disney Pictures and Television (The Studio)
Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 12 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 11 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 10 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 9 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 19 April 2006
Persons entitled: Walt Disney Pictures and Television (The Studio)

Classification: Charge over account
Secured details: All monies due or to become due from the company and/or eclipse film partners no 8 LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right title and interest in the collection account and all monies standing to the credit thereof from time to time. See the mortgage charge document for full details.
Outstanding
10 August 1990Delivered on: 14 August 1990
Persons entitled: Camden Lock Business Centre LTD

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The sum of £136,500 plus interest held in a deposit account.
Outstanding

Filing History

3 January 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
3 January 2024Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB (1 page)
5 October 2023Statement of capital following an allotment of shares on 28 August 2023
  • GBP 3
(3 pages)
7 July 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
29 December 2022Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
29 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 30 September 2021 (17 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
31 July 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
29 July 2021Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page)
2 July 2021Accounts for a small company made up to 30 September 2020 (15 pages)
22 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 30 September 2019 (15 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 30 September 2018 (15 pages)
31 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 30 September 2017 (16 pages)
23 January 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
23 January 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
22 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
22 January 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
22 January 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
22 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
14 June 2017Accounts for a small company made up to 30 September 2016 (14 pages)
14 June 2017Accounts for a small company made up to 30 September 2016 (14 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
25 June 2016Full accounts made up to 30 September 2015 (13 pages)
25 June 2016Full accounts made up to 30 September 2015 (13 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
11 January 2016Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page)
11 January 2016Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
2 June 2015Full accounts made up to 30 September 2014 (13 pages)
2 June 2015Full accounts made up to 30 September 2014 (13 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
9 June 2014Full accounts made up to 30 September 2013 (14 pages)
9 June 2014Full accounts made up to 30 September 2013 (14 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
2 July 2013Full accounts made up to 30 September 2012 (14 pages)
2 July 2013Full accounts made up to 30 September 2012 (14 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Mr Nigel Anthony Cook on 28 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Nigel Anthony Cook on 28 December 2012 (2 pages)
22 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Russell John Haywood on 28 December 2012 (2 pages)
22 January 2013Director's details changed for Russell John Haywood on 28 December 2012 (2 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
29 November 2012Auditors resignation (1 page)
29 November 2012Auditors resignation (1 page)
28 June 2012Full accounts made up to 30 September 2011 (17 pages)
28 June 2012Full accounts made up to 30 September 2011 (17 pages)
10 February 2012Termination of appointment of Giles Hadman as a director (1 page)
10 February 2012Termination of appointment of Giles Hadman as a director (1 page)
27 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
1 July 2011Full accounts made up to 30 September 2010 (17 pages)
1 July 2011Full accounts made up to 30 September 2010 (17 pages)
7 January 2011Director's details changed for Giles Hadman on 1 October 2009 (2 pages)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Director's details changed for Russell John Haywood on 1 October 2009 (2 pages)
7 January 2011Director's details changed for Giles Hadman on 1 October 2009 (2 pages)
7 January 2011Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
7 January 2011Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages)
7 January 2011Director's details changed for Giles Hadman on 1 October 2009 (2 pages)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages)
7 January 2011Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages)
7 January 2011Director's details changed for Russell John Haywood on 1 October 2009 (2 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
7 January 2011Director's details changed for Russell John Haywood on 1 October 2009 (2 pages)
7 January 2011Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (15 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (15 pages)
8 December 2009Termination of appointment of Cindy Rose as a director (1 page)
8 December 2009Termination of appointment of Cindy Rose as a director (1 page)
27 October 2009Full accounts made up to 30 September 2008 (18 pages)
27 October 2009Full accounts made up to 30 September 2008 (18 pages)
2 February 2009Return made up to 28/12/08; full list of members (6 pages)
2 February 2009Return made up to 28/12/08; full list of members (6 pages)
1 February 2009Full accounts made up to 30 September 2007 (16 pages)
1 February 2009Full accounts made up to 30 September 2007 (16 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
22 April 2008Full accounts made up to 30 September 2006 (15 pages)
22 April 2008Full accounts made up to 30 September 2006 (15 pages)
22 January 2008Return made up to 28/12/07; full list of members (6 pages)
22 January 2008Return made up to 28/12/07; full list of members (6 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
24 January 2007Return made up to 28/12/06; full list of members (8 pages)
24 January 2007Return made up to 28/12/06; full list of members (8 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
31 July 2006Particulars of mortgage/charge (4 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
10 April 2006Full accounts made up to 30 September 2004 (14 pages)
10 April 2006Full accounts made up to 30 September 2004 (14 pages)
23 January 2006Return made up to 28/12/05; full list of members (6 pages)
23 January 2006Return made up to 28/12/05; full list of members (6 pages)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
22 February 2005Return made up to 28/12/04; full list of members (6 pages)
22 February 2005Return made up to 28/12/04; full list of members (6 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
15 May 2004Return made up to 28/12/03; full list of members (5 pages)
15 May 2004Return made up to 28/12/03; full list of members (5 pages)
13 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004Director resigned (1 page)
2 March 2004Company name changed disney animation studios (U.K.) LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed disney animation studios (U.K.) LIMITED\certificate issued on 02/03/04 (2 pages)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
22 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
28 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 28/12/00; full list of members (6 pages)
20 August 2001Return made up to 28/12/00; full list of members (6 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
19 May 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
29 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
29 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
14 April 1999Return made up to 28/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 April 1999Return made up to 28/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
28 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire streeet london W1N 1LN (1 page)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire streeet london W1N 1LN (1 page)
27 January 1998Return made up to 28/12/97; full list of members (9 pages)
27 January 1998Return made up to 28/12/97; full list of members (9 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
21 January 1997Return made up to 28/12/96; full list of members (7 pages)
21 January 1997Return made up to 28/12/96; full list of members (7 pages)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
11 January 1996Return made up to 28/12/95; full list of members (8 pages)
11 January 1996Return made up to 28/12/95; full list of members (8 pages)
28 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1995Full accounts made up to 30 September 1994 (10 pages)
3 May 1995Full accounts made up to 30 September 1994 (10 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)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)