Company NameBriar Rose Productions, Ltd
Company StatusActive
Company Number06827058
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Previous NamesNewincco 915 Limited and Foreign Hogs Productions, Ltd

Business Activity

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

Directors

Director NameMr Paul Donovan Steinke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2010(1 year after company formation)
Appointment Duration14 years, 2 months
RoleSvp Production Finance
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walt Disney Company Limited 3 Queen Caroline S
Hammersmith
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Dartmouth Road
London
NW2 4HA
Director NameCindy Helen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2009(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 2009)
RoleBusiness Executive
Correspondence Address10 Limerston Street
London
SW10 0HH
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2009(4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 12 February 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 22 June 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMs Marsha Leigh Reed
NationalityAmerican
StatusResigned
Appointed23 March 2009(4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 12 February 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2011)
RoleDirector Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameJames Kapenstein
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2012(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
California
91521
United States
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitedisney.co.uk
Email address[email protected]
Telephone07 305017050
Telephone regionMobile

Location

Registered AddressC/O Banner Productions Limited
3 Queen Caroline Street
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Banner Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,893,142
Gross Profit-£3,338,284
Net Worth£34,147
Cash£457,694
Current Liabilities£3,797,234

Accounts

Latest Accounts7 December 2022 (1 year, 4 months ago)
Next Accounts Due7 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End7 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
28 February 2024Register 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 2023Full accounts made up to 7 December 2022 (16 pages)
23 February 2023Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
25 April 2022Full accounts made up to 7 December 2021 (19 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 7 December 2020 (17 pages)
17 August 2021Second filing for the appointment of Tracy Anne Bermingham as a director (3 pages)
4 August 2021Termination of appointment of James Kapenstein as a director on 22 June 2021 (1 page)
3 August 2021Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page)
31 July 2021Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages)
29 July 2021Appointment of Tracey Anne Bermingham as a director on 22 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 17.08.2021.
(3 pages)
29 July 2021Appointment of Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages)
25 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 7 December 2019 (15 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 March 2020Statement of company's objects (2 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Marsha Leigh Reed as a director on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Marsha Leigh Reed as a secretary on 12 February 2020 (1 page)
11 September 2019Accounts for a small company made up to 7 December 2018 (16 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 7 December 2017 (15 pages)
8 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
15 June 2017Accounts for a small company made up to 7 December 2016 (18 pages)
15 June 2017Accounts for a small company made up to 7 December 2016 (18 pages)
28 February 2017Register 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 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Register 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 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
28 February 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 June 2016Full accounts made up to 7 December 2015 (15 pages)
26 June 2016Full accounts made up to 7 December 2015 (15 pages)
26 February 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(8 pages)
26 February 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(8 pages)
25 February 2016Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page)
25 February 2016Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page)
4 June 2015Full accounts made up to 7 December 2014 (17 pages)
4 June 2015Full accounts made up to 7 December 2014 (17 pages)
4 June 2015Full accounts made up to 7 December 2014 (17 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(8 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(8 pages)
27 October 2014Full accounts made up to 7 December 2013 (17 pages)
27 October 2014Full accounts made up to 7 December 2013 (17 pages)
27 October 2014Full accounts made up to 7 December 2013 (17 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(8 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(8 pages)
12 March 2013Full accounts made up to 7 December 2012 (16 pages)
12 March 2013Full accounts made up to 7 December 2012 (16 pages)
12 March 2013Full accounts made up to 7 December 2012 (16 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
8 February 2013Previous accounting period shortened from 14 July 2013 to 7 December 2012 (3 pages)
8 February 2013Previous accounting period shortened from 14 July 2013 to 7 December 2012 (3 pages)
8 February 2013Previous accounting period shortened from 14 July 2013 to 7 December 2012 (3 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
17 September 2012Full accounts made up to 14 July 2012 (16 pages)
17 September 2012Full accounts made up to 14 July 2012 (16 pages)
7 August 2012Appointment of James Kapenstein as a director (3 pages)
7 August 2012Appointment of James Kapenstein as a director (3 pages)
19 July 2012Previous accounting period extended from 28 February 2012 to 14 July 2012 (2 pages)
19 July 2012Previous accounting period extended from 28 February 2012 to 14 July 2012 (2 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
29 November 2011Termination of appointment of Peter Wiley as a director (2 pages)
29 November 2011Appointment of Russell John Haywood as a director (3 pages)
29 November 2011Appointment of Russell John Haywood as a director (3 pages)
29 November 2011Full accounts made up to 28 February 2011 (13 pages)
29 November 2011Full accounts made up to 28 February 2011 (13 pages)
29 November 2011Termination of appointment of Peter Wiley as a director (2 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Company name changed foreign hogs productions, LTD\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Company name changed foreign hogs productions, LTD\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
21 March 2011Secretary's details changed for Marsha Leigh Reed on 23 February 2011 (2 pages)
21 March 2011Secretary's details changed for Marsha Leigh Reed on 23 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Nigel Anthony Cook on 23 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Nigel Anthony Cook on 23 February 2011 (2 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
21 March 2011Director's details changed for Marsha Leigh Reed on 23 February 2011 (2 pages)
21 March 2011Director's details changed for Marsha Leigh Reed on 23 February 2011 (2 pages)
22 December 2010Full accounts made up to 28 February 2010 (11 pages)
22 December 2010Full accounts made up to 28 February 2010 (11 pages)
4 June 2010Appointment of Peter Lloyd Wiley as a director (3 pages)
4 June 2010Appointment of Peter Lloyd Wiley as a director (3 pages)
20 April 2010Appointment of Paul Donovan Steinke as a director (3 pages)
20 April 2010Appointment of Paul Donovan Steinke as a director (3 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
27 November 2009Termination of appointment of Cindy Rose as a director (1 page)
27 November 2009Termination of appointment of Cindy Rose as a director (1 page)
31 March 2009Director appointed cindy rose (3 pages)
31 March 2009Director appointed cindy rose (3 pages)
27 March 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
27 March 2009Director appointed nigel anthony cook (3 pages)
27 March 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
27 March 2009Appointment terminated director christopher mackie (1 page)
27 March 2009Director appointed nigel anthony cook (3 pages)
27 March 2009Director and secretary appointed marsha reed (3 pages)
27 March 2009Appointment terminated director christopher mackie (1 page)
27 March 2009Registered office changed on 27/03/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
27 March 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
27 March 2009Registered office changed on 27/03/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
27 March 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
27 March 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
27 March 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
27 March 2009Director and secretary appointed marsha reed (3 pages)
16 March 2009Company name changed newincco 915 LIMITED\certificate issued on 16/03/09 (2 pages)
16 March 2009Company name changed newincco 915 LIMITED\certificate issued on 16/03/09 (2 pages)
23 February 2009Incorporation (29 pages)
23 February 2009Incorporation (29 pages)