Company NameNumber Three Films Limited
Company StatusActive
Company Number06563112
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Previous NameDddco Limited

Business Activity

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

Directors

Director NameMs Tina King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Nigel Patrick McCorry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(15 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMiss Samar Pollitt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(15 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameJay Anthony Rosenwink
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(15 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Andrew Keith Douglas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address64 Lexham Gardens
London
W8 5JA
Secretary NameMr Andrew Keith Douglas
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Roy David Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 29 March 2019)
RoleFilm Production Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr David John Blaikley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 days after company formation)
Appointment Duration15 years, 5 months (resigned 25 September 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameMrs Suzanne Rosslynn Shine
NationalityBritish
StatusResigned
Appointed12 November 2008(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Secretary NameTina Hammond
StatusResigned
Appointed27 September 2011(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB

Contact

Websitewarnerbros.com

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Warner Bros. Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,570,000
Gross Profit-£2,149,000
Net Worth£725,000
Cash£1,820,000
Current Liabilities£7,389,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

22 February 2021Termination of appointment of Tina Hammond as a secretary on 19 February 2021 (1 page)
22 February 2021Appointment of Ms Tina Hammond as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Thomas Hugh Creighton as a director on 17 February 2021 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
5 March 2020Full accounts made up to 30 June 2019 (15 pages)
19 September 2019Appointment of Mr Kevin John Trehy as a director on 17 September 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page)
25 February 2019Full accounts made up to 30 June 2018 (15 pages)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
(3 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (11 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 December 2016Full accounts made up to 30 June 2016 (10 pages)
14 December 2016Full accounts made up to 30 June 2016 (10 pages)
16 September 2016Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
11 February 2016Full accounts made up to 30 June 2015 (11 pages)
11 February 2016Full accounts made up to 30 June 2015 (11 pages)
14 May 2015Section 519 (1 page)
14 May 2015Section 519 (1 page)
11 May 2015Aud stat 519 (1 page)
11 May 2015Aud stat 519 (1 page)
20 April 2015Appointment of Mr Thomas Hugh Creighton as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Mr Thomas Hugh Creighton as a director on 17 April 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
4 March 2015Full accounts made up to 30 June 2014 (10 pages)
4 March 2015Full accounts made up to 30 June 2014 (10 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
3 January 2014Full accounts made up to 30 June 2013 (10 pages)
3 January 2014Full accounts made up to 30 June 2013 (10 pages)
23 May 2013Auditor's resignation (1 page)
23 May 2013Auditor's resignation (1 page)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 April 2013Auditor's resignation (1 page)
23 April 2013Auditor's resignation (1 page)
14 January 2013Full accounts made up to 30 June 2012 (12 pages)
14 January 2013Full accounts made up to 30 June 2012 (12 pages)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 November 2011Full accounts made up to 30 June 2011 (10 pages)
18 November 2011Full accounts made up to 30 June 2011 (10 pages)
27 September 2011Appointment of Tina Hammond as a secretary (1 page)
27 September 2011Appointment of Tina Hammond as a secretary (1 page)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 November 2010Full accounts made up to 30 June 2010 (10 pages)
26 November 2010Full accounts made up to 30 June 2010 (10 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of Suzanne Shine as a director (1 page)
11 March 2010Termination of appointment of Steven Mertz as a director (1 page)
11 March 2010Termination of appointment of Steven Mertz as a director (1 page)
11 March 2010Termination of appointment of Suzanne Shine as a director (1 page)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
(26 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
(26 pages)
1 December 2009Full accounts made up to 30 June 2009 (10 pages)
1 December 2009Full accounts made up to 30 June 2009 (10 pages)
22 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
22 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Registered office changed on 14/04/2009 from warner house 98 theobald's road london WC1X 8WB (1 page)
14 April 2009Registered office changed on 14/04/2009 from warner house 98 theobald's road london WC1X 8WB (1 page)
14 April 2009Location of register of members (1 page)
26 November 2008Director appointed suzanne rosslynn shine (2 pages)
26 November 2008Secretary appointed suzanne rosslynn shine (2 pages)
26 November 2008Secretary appointed suzanne rosslynn shine (2 pages)
26 November 2008Director appointed suzanne rosslynn shine (2 pages)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
18 April 2008Director appointed roy button (3 pages)
18 April 2008Director appointed roy button (3 pages)
18 April 2008Director appointed david john blaikley (3 pages)
18 April 2008Director appointed david john blaikley (3 pages)
11 April 2008Incorporation (19 pages)
11 April 2008Incorporation (19 pages)