3 Queen Caroline Street Hammersmith
London
W6 9PE
Director Name | Mr David Don Galluzzi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Counsel |
Country of Residence | United States |
Correspondence Address | 1600 Rosencrans Avenue, Building 1a Manhattan Beach Ca 90266 United States |
Director Name | Ms Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Cindy Helen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2009) |
Role | Company Director |
Correspondence Address | 10 Limerston Street London SW10 0HH |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 June 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Marsha Leigh Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Michael John Revell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2011) |
Role | Director Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Simon Jason Philips |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2018) |
Role | President Marvel Entertainment International |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Christopher McComb |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1600 Rosecrans Avenue Building 1a Manhattan Beach California Ca90266 United States |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | disney.co.uk |
---|
Registered Address | Banner Productions Limited 3 Queen Caroline Street London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Banner Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £705,819 |
Gross Profit | -£28,667 |
Net Worth | £74,172 |
Cash | £631,646 |
Current Liabilities | £606,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
6 March 2020 | Resolutions
|
13 February 2020 | Termination of appointment of Marsha Leigh Reed as a secretary on 12 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Marsha Leigh Reed as a director on 12 February 2020 (1 page) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
5 July 2018 | Termination of appointment of Simon Jason Philips as a director on 30 June 2018 (1 page) |
12 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
12 February 2018 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
10 February 2017 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 February 2014 | Director's details changed for Mr Nigel Anthony Cook on 1 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Nigel Anthony Cook on 1 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Nigel Anthony Cook on 1 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
7 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 April 2012 | Previous accounting period shortened from 22 July 2012 to 31 March 2012 (3 pages) |
5 April 2012 | Previous accounting period shortened from 22 July 2012 to 31 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
22 March 2012 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
22 March 2012 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
22 March 2012 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
19 March 2012 | Termination of appointment of Michael Revell as a director (2 pages) |
19 March 2012 | Termination of appointment of Michael Revell as a director (2 pages) |
19 March 2012 | Appointment of Christopher Mccomb as a director (3 pages) |
19 March 2012 | Appointment of Christopher Mccomb as a director (3 pages) |
2 February 2012 | Termination of appointment of Peter Wiley as a director (2 pages) |
2 February 2012 | Appointment of Russell John Haywood as a director (3 pages) |
2 February 2012 | Termination of appointment of Peter Wiley as a director (2 pages) |
2 February 2012 | Appointment of Russell John Haywood as a director (3 pages) |
12 September 2011 | Full accounts made up to 22 July 2011 (16 pages) |
12 September 2011 | Full accounts made up to 22 July 2011 (16 pages) |
5 August 2011 | Previous accounting period shortened from 22 January 2012 to 22 July 2011 (3 pages) |
5 August 2011 | Previous accounting period shortened from 22 January 2012 to 22 July 2011 (3 pages) |
31 March 2011 | Full accounts made up to 22 January 2011 (16 pages) |
31 March 2011 | Full accounts made up to 22 January 2011 (16 pages) |
4 March 2011 | Previous accounting period shortened from 10 July 2011 to 22 January 2011 (3 pages) |
4 March 2011 | Previous accounting period shortened from 10 July 2011 to 22 January 2011 (3 pages) |
18 February 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
18 February 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
18 February 2011 | Director's details changed for Simon Jason Philips on 24 June 2010 (2 pages) |
18 February 2011 | Director's details changed for Simon Jason Philips on 24 June 2010 (2 pages) |
18 February 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
24 November 2010 | Full accounts made up to 10 July 2010 (16 pages) |
24 November 2010 | Full accounts made up to 10 July 2010 (16 pages) |
11 August 2010 | Previous accounting period shortened from 28 February 2011 to 10 July 2010 (3 pages) |
11 August 2010 | Previous accounting period shortened from 28 February 2011 to 10 July 2010 (3 pages) |
29 June 2010 | Appointment of Simon Jason Philips as a director (3 pages) |
29 June 2010 | Appointment of Simon Jason Philips as a director (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 June 2010 | Appointment of Michael John Revell as a director (3 pages) |
15 June 2010 | Appointment of Michael John Revell as a director (3 pages) |
4 June 2010 | Appointment of Peter Lloyd Wiley as a director (3 pages) |
4 June 2010 | Appointment of Peter Lloyd Wiley as a director (3 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed gnocchi productions, LTD\certificate issued on 03/03/10
|
3 March 2010 | Company name changed gnocchi productions, LTD\certificate issued on 03/03/10
|
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 November 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
27 November 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
28 August 2008 | Director appointed marsha reed (2 pages) |
28 August 2008 | Director appointed marsha reed (2 pages) |
7 April 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
7 April 2008 | Secretary appointed marsha reed (2 pages) |
7 April 2008 | Secretary appointed marsha reed (2 pages) |
7 April 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
25 March 2008 | Director appointed cindy rose (3 pages) |
25 March 2008 | Director appointed cindy rose (3 pages) |
25 March 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
25 March 2008 | Director appointed nigel anthony cook (3 pages) |
25 March 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
25 March 2008 | Director appointed nigel anthony cook (3 pages) |
25 March 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
25 March 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
29 February 2008 | Company name changed newincco 804 LIMITED\certificate issued on 29/02/08 (2 pages) |
29 February 2008 | Company name changed newincco 804 LIMITED\certificate issued on 29/02/08 (2 pages) |
1 February 2008 | Incorporation (22 pages) |
1 February 2008 | Incorporation (22 pages) |