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(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's 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(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's 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(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Andrew Keith Douglas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Woodcote Road Caversham Heights Reading Berkshire RG4 7BB |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 64 Lexham Gardens London W8 5JA |
Secretary Name | Mr Andrew Keith Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Woodcote Road Caversham Heights Reading Berkshire RG4 7BB |
Director Name | Mr Roy David Button |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 March 2019) |
Role | Film Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr David John Blaikley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 September 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Tycehurst Hill Loughton Essex IG10 1BZ |
Secretary Name | Mrs Suzanne Rosslynn Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(7 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 Theobald's Road London WC1X 8WB |
Secretary Name | Tina Hammond |
---|---|
Status | Resigned |
Appointed | 27 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's 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(11 years, 5 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 Theobald's Road London WC1X 8WB |
Website | warnerbros.com |
---|
Registered Address | Warner House 98 Theobald's 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 |
100 at £1 | Warner Bros. Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,570,000 |
Gross Profit | -£2,149,000 |
Net Worth | £725,000 |
Cash | £1,820,000 |
Current Liabilities | £7,389,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
22 February 2021 | Termination of appointment of Tina Hammond as a secretary on 19 February 2021 (1 page) |
---|---|
22 February 2021 | Appointment of Ms Tina Hammond as a director on 19 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Thomas Hugh Creighton as a director on 17 February 2021 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
5 March 2020 | Full accounts made up to 30 June 2019 (15 pages) |
19 September 2019 | Appointment of Mr Kevin John Trehy as a director on 17 September 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page) |
25 February 2019 | Full accounts made up to 30 June 2018 (15 pages) |
9 October 2018 | Resolutions
|
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (10 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (10 pages) |
16 September 2016 | Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (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 | Appointment of Mr Thomas Hugh Creighton as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Thomas Hugh Creighton as a director on 17 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
4 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
23 May 2013 | Auditor's resignation (1 page) |
23 May 2013 | Auditor's resignation (1 page) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Auditor's resignation (1 page) |
23 April 2013 | Auditor's resignation (1 page) |
14 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (10 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (10 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) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Full accounts made up to 30 June 2010 (10 pages) |
26 November 2010 | Full accounts made up to 30 June 2010 (10 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of Suzanne Shine as a director (1 page) |
11 March 2010 | Termination of appointment of Steven Mertz as a director (1 page) |
11 March 2010 | Termination of appointment of Steven Mertz as a director (1 page) |
11 March 2010 | Termination of appointment of Suzanne Shine as a director (1 page) |
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
1 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
22 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from warner house 98 theobald's road london WC1X 8WB (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from warner house 98 theobald's road london WC1X 8WB (1 page) |
14 April 2009 | Location of register of members (1 page) |
26 November 2008 | Director appointed suzanne rosslynn shine (2 pages) |
26 November 2008 | Secretary appointed suzanne rosslynn shine (2 pages) |
26 November 2008 | Secretary appointed suzanne rosslynn shine (2 pages) |
26 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) |
18 April 2008 | Director appointed roy button (3 pages) |
18 April 2008 | Director appointed roy button (3 pages) |
18 April 2008 | Director appointed david john blaikley (3 pages) |
18 April 2008 | Director appointed david john blaikley (3 pages) |
11 April 2008 | Incorporation (19 pages) |
11 April 2008 | Incorporation (19 pages) |