Company NameVita Ray Productions U.K. Limited
Company StatusActive
Company Number06490778
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Previous NamesNewincco 804 Limited and Gnocchi Productions, Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussell John Haywood The Walt Disney Company Limit
3 Queen Caroline Street Hammersmith
London
W6 9PE
Director NameMr David Don Galluzzi
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Counsel
Country of ResidenceUnited States
Correspondence Address1600 Rosencrans Avenue, Building 1a
Manhattan Beach
Ca 90266
United States
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameCindy Helen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2009)
RoleCompany Director
Correspondence Address10 Limerston Street
London
SW10 0HH
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 22 June 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMarsha Leigh Reed
NationalityBritish
StatusResigned
Appointed29 February 2008(4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 12 February 2020)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2008(5 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMichael John Revell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2011)
RoleDirector Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Simon Jason Philips
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 June 2018)
RolePresident Marvel Entertainment International
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameChristopher McComb
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1600 Rosecrans Avenue
Building 1a
Manhattan Beach
California Ca90266
United States
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitedisney.co.uk

Location

Registered AddressBanner Productions Limited
3 Queen Caroline Street
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Banner Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£705,819
Gross Profit-£28,667
Net Worth£74,172
Cash£631,646
Current Liabilities£606,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 February 2020Termination of appointment of Marsha Leigh Reed as a secretary on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Marsha Leigh Reed as a director on 12 February 2020 (1 page)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
5 July 2018Termination of appointment of Simon Jason Philips as a director on 30 June 2018 (1 page)
12 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
12 February 2018Register 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 2017Accounts for a small company made up to 31 March 2017 (16 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
10 February 2017Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 October 2016Full accounts made up to 31 March 2016 (17 pages)
31 October 2016Full accounts made up to 31 March 2016 (17 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(7 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
21 November 2014Full accounts made up to 31 March 2014 (13 pages)
21 November 2014Full accounts made up to 31 March 2014 (13 pages)
11 February 2014Director's details changed for Mr Nigel Anthony Cook on 1 February 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(7 pages)
11 February 2014Director's details changed for Mr Nigel Anthony Cook on 1 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Nigel Anthony Cook on 1 February 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(7 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(7 pages)
16 July 2013Full accounts made up to 31 March 2013 (13 pages)
16 July 2013Full accounts made up to 31 March 2013 (13 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
7 June 2012Full accounts made up to 31 March 2012 (16 pages)
7 June 2012Full accounts made up to 31 March 2012 (16 pages)
5 April 2012Previous accounting period shortened from 22 July 2012 to 31 March 2012 (3 pages)
5 April 2012Previous accounting period shortened from 22 July 2012 to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
22 March 2012Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page)
22 March 2012Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
22 March 2012Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page)
22 March 2012Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
22 March 2012Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
22 March 2012Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page)
19 March 2012Termination of appointment of Michael Revell as a director (2 pages)
19 March 2012Termination of appointment of Michael Revell as a director (2 pages)
19 March 2012Appointment of Christopher Mccomb as a director (3 pages)
19 March 2012Appointment of Christopher Mccomb as a director (3 pages)
2 February 2012Termination of appointment of Peter Wiley as a director (2 pages)
2 February 2012Appointment of Russell John Haywood as a director (3 pages)
2 February 2012Termination of appointment of Peter Wiley as a director (2 pages)
2 February 2012Appointment of Russell John Haywood as a director (3 pages)
12 September 2011Full accounts made up to 22 July 2011 (16 pages)
12 September 2011Full accounts made up to 22 July 2011 (16 pages)
5 August 2011Previous accounting period shortened from 22 January 2012 to 22 July 2011 (3 pages)
5 August 2011Previous accounting period shortened from 22 January 2012 to 22 July 2011 (3 pages)
31 March 2011Full accounts made up to 22 January 2011 (16 pages)
31 March 2011Full accounts made up to 22 January 2011 (16 pages)
4 March 2011Previous accounting period shortened from 10 July 2011 to 22 January 2011 (3 pages)
4 March 2011Previous accounting period shortened from 10 July 2011 to 22 January 2011 (3 pages)
18 February 2011Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
18 February 2011Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
18 February 2011Director's details changed for Simon Jason Philips on 24 June 2010 (2 pages)
18 February 2011Director's details changed for Simon Jason Philips on 24 June 2010 (2 pages)
18 February 2011Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
24 November 2010Full accounts made up to 10 July 2010 (16 pages)
24 November 2010Full accounts made up to 10 July 2010 (16 pages)
11 August 2010Previous accounting period shortened from 28 February 2011 to 10 July 2010 (3 pages)
11 August 2010Previous accounting period shortened from 28 February 2011 to 10 July 2010 (3 pages)
29 June 2010Appointment of Simon Jason Philips as a director (3 pages)
29 June 2010Appointment of Simon Jason Philips as a director (3 pages)
25 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 June 2010Appointment of Michael John Revell as a director (3 pages)
15 June 2010Appointment of Michael John Revell as a director (3 pages)
4 June 2010Appointment of Peter Lloyd Wiley as a director (3 pages)
4 June 2010Appointment of Peter Lloyd Wiley as a director (3 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed gnocchi productions, LTD\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
3 March 2010Company name changed gnocchi productions, LTD\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 November 2009Termination of appointment of Cindy Rose as a director (1 page)
27 November 2009Termination of appointment of Cindy Rose as a director (1 page)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
28 August 2008Director appointed marsha reed (2 pages)
28 August 2008Director appointed marsha reed (2 pages)
7 April 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
7 April 2008Secretary appointed marsha reed (2 pages)
7 April 2008Secretary appointed marsha reed (2 pages)
7 April 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
25 March 2008Director appointed cindy rose (3 pages)
25 March 2008Director appointed cindy rose (3 pages)
25 March 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
25 March 2008Registered office changed on 25/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
25 March 2008Director appointed nigel anthony cook (3 pages)
25 March 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
25 March 2008Director appointed nigel anthony cook (3 pages)
25 March 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
25 March 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
29 February 2008Company name changed newincco 804 LIMITED\certificate issued on 29/02/08 (2 pages)
29 February 2008Company name changed newincco 804 LIMITED\certificate issued on 29/02/08 (2 pages)
1 February 2008Incorporation (22 pages)
1 February 2008Incorporation (22 pages)