Hammersmith
London
W6 9PE
Director Name | Mr Russell John Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2011(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Walt Disney Company Limited 3 Queen Caroline S Hammersmith London W6 9PE |
Director Name | Ms Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Dartmouth Road London NW2 4HA |
Director Name | Cindy Helen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2008(1 day after company formation) |
Appointment Duration | 10 months (resigned 28 September 2009) |
Role | Company Director |
Correspondence Address | 10 Limerston Street London SW10 0HH |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2008(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 February 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 June 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Ms Marsha Leigh Reed |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 November 2008(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 February 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2011) |
Role | Director Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | disney.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 305017050 |
Telephone region | Mobile |
Registered Address | Banner Productions Limited 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Banner Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,302,178 |
Gross Profit | -£366,494 |
Net Worth | £78,753 |
Cash | £137,117 |
Current Liabilities | £471,462 |
Latest Accounts | 28 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 28 April |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
8 November 2010 | Delivered on: 12 November 2010 Persons entitled: Walt Disney Pictures Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in and to the copyright, ancillary rights, each transaction document, all physical properties and all sums in relation to the film provisionally entitled "pirates of the caribbean 4-on stranger tides" fixed and floating charge over the undertaking and all property and assets present and future, including book debts, plant & machinery see image for full details. Outstanding |
---|
27 April 2023 | Full accounts made up to 28 April 2022 (18 pages) |
---|---|
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
24 November 2022 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages) |
24 March 2022 | Full accounts made up to 28 April 2021 (18 pages) |
29 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
3 August 2021 | Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page) |
3 August 2021 | Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages) |
3 August 2021 | Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages) |
29 July 2021 | Appointment of Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages) |
20 February 2021 | Accounts for a small company made up to 30 April 2020 (16 pages) |
24 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
6 March 2020 | Resolutions
|
6 March 2020 | Statement of company's objects (2 pages) |
13 February 2020 | Termination of appointment of Marsha Leigh Reed as a secretary on 12 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Marsha Leigh Reed as a director on 12 February 2020 (1 page) |
30 January 2020 | Accounts for a small company made up to 28 April 2019 (16 pages) |
6 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 28 April 2018 (16 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 28 April 2017 (16 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
6 December 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA (1 page) |
6 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
6 December 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA (1 page) |
31 January 2017 | Full accounts made up to 28 April 2016 (17 pages) |
31 January 2017 | Full accounts made up to 28 April 2016 (17 pages) |
2 December 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
2 December 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 February 2016 | Full accounts made up to 28 April 2015 (13 pages) |
8 February 2016 | Full accounts made up to 28 April 2015 (13 pages) |
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
5 February 2015 | Full accounts made up to 28 April 2014 (13 pages) |
5 February 2015 | Full accounts made up to 28 April 2014 (13 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 January 2014 | Full accounts made up to 28 April 2013 (13 pages) |
15 January 2014 | Full accounts made up to 28 April 2013 (13 pages) |
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Full accounts made up to 28 April 2012 (15 pages) |
5 December 2012 | Full accounts made up to 28 April 2012 (15 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Previous accounting period shortened from 24 June 2012 to 28 April 2012 (3 pages) |
11 May 2012 | Previous accounting period shortened from 24 June 2012 to 28 April 2012 (3 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
5 December 2011 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
5 December 2011 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
5 December 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
5 December 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
5 December 2011 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
5 December 2011 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
5 December 2011 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
5 December 2011 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
29 November 2011 | Termination of appointment of Peter Wiley as a director (2 pages) |
29 November 2011 | Appointment of Russell John Haywood as a director (3 pages) |
29 November 2011 | Appointment of Russell John Haywood as a director (3 pages) |
29 November 2011 | Termination of appointment of Peter Wiley as a director (2 pages) |
11 August 2011 | Full accounts made up to 24 June 2011 (16 pages) |
11 August 2011 | Full accounts made up to 24 June 2011 (16 pages) |
14 July 2011 | Previous accounting period shortened from 27 November 2011 to 24 June 2011 (3 pages) |
14 July 2011 | Previous accounting period shortened from 27 November 2011 to 24 June 2011 (3 pages) |
28 January 2011 | Full accounts made up to 27 November 2010 (16 pages) |
28 January 2011 | Full accounts made up to 27 November 2010 (16 pages) |
10 December 2010 | Director's details changed for Nigel Anthony Cook on 1 January 2010 (2 pages) |
10 December 2010 | Director's details changed for Nigel Anthony Cook on 1 January 2010 (2 pages) |
10 December 2010 | Director's details changed for Nigel Anthony Cook on 1 January 2010 (2 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Previous accounting period shortened from 17 September 2011 to 27 November 2010 (3 pages) |
8 December 2010 | Previous accounting period shortened from 17 September 2011 to 27 November 2010 (3 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 October 2010 | Full accounts made up to 17 September 2010 (16 pages) |
22 October 2010 | Full accounts made up to 17 September 2010 (16 pages) |
18 October 2010 | Previous accounting period shortened from 30 September 2010 to 17 September 2010 (3 pages) |
18 October 2010 | Previous accounting period shortened from 30 September 2010 to 17 September 2010 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 July 2010 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages) |
30 July 2010 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages) |
4 June 2010 | Appointment of Peter Lloyd Wiley as a director (3 pages) |
4 June 2010 | Appointment of Peter Lloyd Wiley as a director (3 pages) |
20 April 2010 | Appointment of Paul Donovan Steinke as a director (3 pages) |
20 April 2010 | Appointment of Paul Donovan Steinke as a director (3 pages) |
1 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
1 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
28 January 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
10 January 2010 | Register(s) moved to registered inspection location (2 pages) |
10 January 2010 | Register inspection address has been changed (2 pages) |
10 January 2010 | Register(s) moved to registered inspection location (2 pages) |
10 January 2010 | Register inspection address has been changed (2 pages) |
18 December 2009 | Company name changed don't be afraid productions, LTD\certificate issued on 18/12/09
|
18 December 2009 | Company name changed don't be afraid productions, LTD\certificate issued on 18/12/09
|
18 December 2009 | Change of name notice (2 pages) |
18 December 2009 | Change of name notice (2 pages) |
8 December 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
8 December 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
12 March 2009 | Director and secretary appointed marsha reed (3 pages) |
12 March 2009 | Director and secretary appointed marsha reed (3 pages) |
5 December 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
5 December 2008 | Director appointed cindy rose (3 pages) |
5 December 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
5 December 2008 | Appointment terminated director christopher mackie (1 page) |
5 December 2008 | Director appointed nigel anthony cook (3 pages) |
5 December 2008 | Director appointed cindy rose (3 pages) |
5 December 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
5 December 2008 | Director appointed nigel anthony cook (3 pages) |
5 December 2008 | Appointment terminated director christopher mackie (1 page) |
5 December 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
24 November 2008 | Incorporation (30 pages) |
24 November 2008 | Incorporation (30 pages) |