Company NameFacil Productions Limited
Company StatusActive
Company Number06701319
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 6 months ago)
Previous NamesLeviathan Productions Limited and Gorgon Productions Limited

Business Activity

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

Directors

Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(11 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMs Tina Hammond
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMs Tina King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr Nigel Patrick McCorry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(14 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMiss Samar Pollitt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(15 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameJay Anthony Rosenwink
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(15 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr Roy David Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleFilm Production Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr David John Blaikley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Secretary NameRose Linn Jensen
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Beech Court
Elmfield Way
London
W9 3TT
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address64 Lexham Gardens
London
W8 5JA
Secretary NameTina Hammond
StatusResigned
Appointed27 September 2011(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB

Contact

Websitewarnerbros.com

Location

Registered AddressWarner House
98 Theobalds 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£1,001,000
Gross Profit-£180,000
Net Worth£252,000
Cash£441,000
Current Liabilities£1,311,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return28 February 2023 (1 year ago)
Next Return Due14 March 2024 (overdue)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
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)
22 February 2021Termination of appointment of Tina Hammond as a secretary on 19 February 2021 (1 page)
4 February 2021Full accounts made up to 31 January 2020 (15 pages)
5 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 January 2019 (15 pages)
19 September 2019Appointment of Mr Kevin John Trehy as a director on 17 September 2019 (2 pages)
2 April 2019Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 January 2018 (15 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 January 2017 (20 pages)
1 November 2017Full accounts made up to 31 January 2017 (20 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 January 2016 (10 pages)
3 November 2016Full accounts made up to 31 January 2016 (10 pages)
15 September 2016Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
11 November 2015Full accounts made up to 31 January 2015 (11 pages)
11 November 2015Full accounts made up to 31 January 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)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
5 November 2014Full accounts made up to 31 January 2014 (11 pages)
5 November 2014Full accounts made up to 31 January 2014 (11 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
31 October 2013Full accounts made up to 31 January 2013 (10 pages)
31 October 2013Full accounts made up to 31 January 2013 (10 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
2 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
2 April 2013Auditor's resignation (1 page)
2 April 2013Auditor's resignation (1 page)
30 October 2012Full accounts made up to 31 January 2012 (10 pages)
30 October 2012Full accounts made up to 31 January 2012 (10 pages)
4 October 2012Termination of appointment of Rose Jensen as a secretary (1 page)
4 October 2012Termination of appointment of Rose Jensen as a secretary (1 page)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 January 2011 (10 pages)
1 November 2011Full accounts made up to 31 January 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)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
8 September 2011Previous accounting period shortened from 17 April 2011 to 31 January 2011 (1 page)
8 September 2011Previous accounting period shortened from 17 April 2011 to 31 January 2011 (1 page)
4 February 2011Termination of appointment of Steven Mertz as a director (1 page)
4 February 2011Termination of appointment of Steven Mertz as a director (1 page)
23 November 2010Full accounts made up to 17 April 2010 (10 pages)
23 November 2010Full accounts made up to 17 April 2010 (10 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 April 2010Previous accounting period shortened from 17 October 2010 to 17 April 2010 (3 pages)
28 April 2010Previous accounting period shortened from 17 October 2010 to 17 April 2010 (3 pages)
24 March 2010Full accounts made up to 17 October 2009 (10 pages)
24 March 2010Full accounts made up to 17 October 2009 (10 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Statement of company's objects (2 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
17 September 2009Accounting reference date extended from 30/09/2009 to 17/10/2009 (1 page)
17 September 2009Accounting reference date extended from 30/09/2009 to 17/10/2009 (1 page)
30 September 2008Director appointed steven william mertz (2 pages)
30 September 2008Director appointed steven william mertz (2 pages)
25 September 2008Memorandum and Articles of Association (12 pages)
25 September 2008Memorandum and Articles of Association (12 pages)
24 September 2008Company name changed leviathan productions LIMITED\certificate issued on 24/09/08 (2 pages)
24 September 2008Company name changed leviathan productions LIMITED\certificate issued on 24/09/08 (2 pages)
18 September 2008Incorporation (19 pages)
18 September 2008Incorporation (19 pages)