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(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
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, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
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, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 64 Lexham Gardens London W8 5JA |
Director Name | Mr Roy David Button |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
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 | 30 September 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Secretary Name | Rose Linn Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Beech Court Elmfield Way London W9 3TT |
Secretary Name | Tina Hammond |
---|---|
Status | Resigned |
Appointed | 27 September 2011(2 years, 12 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(6 years, 6 months 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(10 years, 11 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 | £1,064,000 |
Gross Profit | -£136,000 |
Net Worth | £148,000 |
Cash | £895,000 |
Current Liabilities | £2,228,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 September 2023 | Termination of appointment of David John Blaikley as a director on 25 September 2023 (1 page) |
---|---|
29 September 2023 | Appointment of Mr Nigel Patrick Mccorry as a director on 12 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Ms Tina Hammond on 25 September 2023 (2 pages) |
28 March 2023 | Full accounts made up to 30 June 2022 (16 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
10 November 2022 | Director's details changed for Mr Kevin John Trehy on 2 November 2022 (2 pages) |
21 March 2022 | Full accounts made up to 30 June 2021 (17 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 April 2021 | Full accounts made up to 30 June 2020 (15 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of Thomas Hugh Creighton as a director on 17 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 Tina Hammond as a secretary on 19 February 2021 (1 page) |
6 July 2020 | Full accounts made up to 30 June 2019 (16 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Mr Kevin John Trehy as a director on 17 September 2019 (2 pages) |
18 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
2 April 2019 | Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page) |
21 March 2019 | Resolutions
|
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (11 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 September 2016 | Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 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) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
27 March 2013 | Auditor's resignation (1 page) |
27 March 2013 | Auditor's resignation (1 page) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Termination of appointment of Rose Jensen as a secretary (1 page) |
4 October 2012 | Termination of appointment of Rose Jensen as a secretary (1 page) |
30 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Tina Hammond as a secretary (1 page) |
6 October 2011 | Appointment of Tina Hammond as a secretary (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
5 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
4 February 2011 | Termination of appointment of Steven Mertz as a director (1 page) |
4 February 2011 | Termination of appointment of Steven Mertz as a director (1 page) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 September 2008 | Incorporation (21 pages) |
30 September 2008 | Incorporation (21 pages) |