98 Theobalds Road
London
WC1X 8WB
Director Name | Mr Nigel Patrick McCorry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Miss Samar Pollitt |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(18 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Jay Anthony Rosenwink |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(18 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Roy David Button |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Film Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr David John Blaikley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Mr Andrew Keith Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Woodcote Road Caversham Heights Reading Berkshire RG4 7BB |
Director Name | Mr Andrew Keith Douglas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Woodcote Road Caversham Heights Reading Berkshire RG4 7BB |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Mrs Suzanne Rosslynn Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Tina Hammond |
---|---|
Status | Resigned |
Appointed | 27 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Kevin John Trehy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Website | www.warnerbros.com |
---|
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £66,000 |
Gross Profit | £66,000 |
Net Worth | £136,000 |
Cash | £5,640,000 |
Current Liabilities | £23,431,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
5 March 2020 | Full accounts made up to 30 June 2019 (15 pages) |
---|---|
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Mr Kevin John Trehy as a director on 17 September 2019 (2 pages) |
2 April 2019 | Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page) |
28 March 2019 | Full accounts made up to 30 June 2018 (15 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
11 December 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 May 2015 | Section 519 (1 page) |
14 May 2015 | Section 519 (1 page) |
11 May 2015 | Aud stat 519 (1 page) |
11 May 2015 | Aud stat 519 (1 page) |
20 April 2015 | Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page) |
19 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
19 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
2 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
12 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
23 May 2013 | Auditor's resignation (1 page) |
23 May 2013 | Auditor's resignation (1 page) |
24 April 2013 | Section 516 companies act 2006 (1 page) |
24 April 2013 | Section 516 companies act 2006 (1 page) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (9 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (9 pages) |
2 August 2012 | Termination of appointment of Suzanne Shine as a director (1 page) |
2 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
2 August 2012 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
2 August 2012 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
2 August 2012 | Termination of appointment of Suzanne Shine as a director (1 page) |
2 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
29 February 2012 | Full accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (8 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Appointment of Tina Hammond as a secretary (1 page) |
27 September 2011 | Appointment of Tina Hammond as a secretary (1 page) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Full accounts made up to 31 May 2010 (10 pages) |
14 December 2010 | Full accounts made up to 31 May 2010 (10 pages) |
28 May 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Mr Roy Button on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Roy Button on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Roy Button on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
28 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (2 pages) |
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
14 December 2009 | Full accounts made up to 31 May 2009 (10 pages) |
14 December 2009 | Full accounts made up to 31 May 2009 (10 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 May 2008 (11 pages) |
27 December 2008 | Full accounts made up to 31 May 2008 (11 pages) |
17 December 2008 | Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page) |
17 December 2008 | Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page) |
25 November 2008 | Secretary appointed suzanne rosslynn shine (2 pages) |
25 November 2008 | Director appointed suzanne rosslynn shine (2 pages) |
25 November 2008 | Secretary appointed suzanne rosslynn shine (2 pages) |
25 November 2008 | Director appointed suzanne rosslynn shine (2 pages) |
21 November 2008 | Appointment terminated secretary andrew douglas (1 page) |
21 November 2008 | Appointment terminated secretary andrew douglas (1 page) |
20 November 2008 | Appointment terminated director andrew douglas (1 page) |
20 November 2008 | Appointment terminated director andrew douglas (1 page) |
4 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
2 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
22 February 2006 | Incorporation (21 pages) |
22 February 2006 | Incorporation (21 pages) |