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, 8 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, 4 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, 4 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 | Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(12 years, 4 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 | 23 February 2009(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 | 23 March 2009(4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 September 2009) |
Role | Business Executive |
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 | 23 March 2009(4 weeks after company formation) |
Appointment Duration | 10 years, 10 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 | 23 March 2009(4 weeks after company formation) |
Appointment Duration | 12 years, 3 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 | 23 March 2009(4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 February 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street 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, 1 month 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 | James Kapenstein |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank California 91521 United States |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(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 | 23 February 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(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 | C/O Banner Productions Limited 3 Queen Caroline Street London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Banner Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,893,142 |
Gross Profit | -£3,338,284 |
Net Worth | £34,147 |
Cash | £457,694 |
Current Liabilities | £3,797,234 |
Latest Accounts | 7 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 7 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 7 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page) |
8 December 2023 | Full accounts made up to 7 December 2022 (16 pages) |
23 February 2023 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
25 April 2022 | Full accounts made up to 7 December 2021 (19 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 7 December 2020 (17 pages) |
17 August 2021 | Second filing for the appointment of Tracy Anne Bermingham as a director (3 pages) |
4 August 2021 | Termination of appointment of James Kapenstein as a director on 22 June 2021 (1 page) |
3 August 2021 | Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page) |
31 July 2021 | Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages) |
29 July 2021 | Appointment of Tracey Anne Bermingham as a director on 22 June 2021
|
29 July 2021 | Appointment of Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
16 July 2020 | Accounts for a small company made up to 7 December 2019 (15 pages) |
6 March 2020 | Resolutions
|
6 March 2020 | Statement of company's objects (2 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Marsha Leigh Reed as a director on 12 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Marsha Leigh Reed as a secretary on 12 February 2020 (1 page) |
11 September 2019 | Accounts for a small company made up to 7 December 2018 (16 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 7 December 2017 (15 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
15 June 2017 | Accounts for a small company made up to 7 December 2016 (18 pages) |
15 June 2017 | Accounts for a small company made up to 7 December 2016 (18 pages) |
28 February 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
28 February 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
28 February 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 June 2016 | Full accounts made up to 7 December 2015 (15 pages) |
26 June 2016 | Full accounts made up to 7 December 2015 (15 pages) |
26 February 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page) |
25 February 2016 | Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page) |
4 June 2015 | Full accounts made up to 7 December 2014 (17 pages) |
4 June 2015 | Full accounts made up to 7 December 2014 (17 pages) |
4 June 2015 | Full accounts made up to 7 December 2014 (17 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 October 2014 | Full accounts made up to 7 December 2013 (17 pages) |
27 October 2014 | Full accounts made up to 7 December 2013 (17 pages) |
27 October 2014 | Full accounts made up to 7 December 2013 (17 pages) |
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 March 2013 | Full accounts made up to 7 December 2012 (16 pages) |
12 March 2013 | Full accounts made up to 7 December 2012 (16 pages) |
12 March 2013 | Full accounts made up to 7 December 2012 (16 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Previous accounting period shortened from 14 July 2013 to 7 December 2012 (3 pages) |
8 February 2013 | Previous accounting period shortened from 14 July 2013 to 7 December 2012 (3 pages) |
8 February 2013 | Previous accounting period shortened from 14 July 2013 to 7 December 2012 (3 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
17 September 2012 | Full accounts made up to 14 July 2012 (16 pages) |
17 September 2012 | Full accounts made up to 14 July 2012 (16 pages) |
7 August 2012 | Appointment of James Kapenstein as a director (3 pages) |
7 August 2012 | Appointment of James Kapenstein as a director (3 pages) |
19 July 2012 | Previous accounting period extended from 28 February 2012 to 14 July 2012 (2 pages) |
19 July 2012 | Previous accounting period extended from 28 February 2012 to 14 July 2012 (2 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 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 | Full accounts made up to 28 February 2011 (13 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (13 pages) |
29 November 2011 | Termination of appointment of Peter Wiley as a director (2 pages) |
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Company name changed foreign hogs productions, LTD\certificate issued on 04/08/11
|
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Company name changed foreign hogs productions, LTD\certificate issued on 04/08/11
|
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Secretary's details changed for Marsha Leigh Reed on 23 February 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Marsha Leigh Reed on 23 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Nigel Anthony Cook on 23 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Nigel Anthony Cook on 23 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Director's details changed for Marsha Leigh Reed on 23 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Marsha Leigh Reed on 23 February 2011 (2 pages) |
22 December 2010 | Full accounts made up to 28 February 2010 (11 pages) |
22 December 2010 | Full accounts made up to 28 February 2010 (11 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) |
18 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
27 November 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
31 March 2009 | Director appointed cindy rose (3 pages) |
31 March 2009 | Director appointed cindy rose (3 pages) |
27 March 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
27 March 2009 | Director appointed nigel anthony cook (3 pages) |
27 March 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
27 March 2009 | Appointment terminated director christopher mackie (1 page) |
27 March 2009 | Director appointed nigel anthony cook (3 pages) |
27 March 2009 | Director and secretary appointed marsha reed (3 pages) |
27 March 2009 | Appointment terminated director christopher mackie (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
27 March 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
27 March 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
27 March 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
27 March 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
27 March 2009 | Director and secretary appointed marsha reed (3 pages) |
16 March 2009 | Company name changed newincco 915 LIMITED\certificate issued on 16/03/09 (2 pages) |
16 March 2009 | Company name changed newincco 915 LIMITED\certificate issued on 16/03/09 (2 pages) |
23 February 2009 | Incorporation (29 pages) |
23 February 2009 | Incorporation (29 pages) |