Company NameThink Thark Productions, Ltd
Company StatusActive
Company Number06862988
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

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(11 months 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, 7 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, 2 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, 2 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, 2 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
Appointed30 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameCindy Helen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2009(1 day after company formation)
Appointment Duration6 months (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
Appointed31 March 2009(1 day 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
Appointed31 March 2009(1 day after company formation)
Appointment Duration12 years, 2 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
Appointed31 March 2009(1 day 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 Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year 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 NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitedisney.co.uk
Email address[email protected]

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£153,430
Gross Profit£3,000
Net Worth£40,001
Cash£10,026
Current Liabilities£3,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

25 August 2010Delivered on: 1 September 2010
Persons entitled: Walt Disney Pictures

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights, title and interest in and to the following, the underlying rights, the copyright and all other rights of every kind and nature in and to the film entitled 'john carter of mars' see image for full details.
Outstanding
3 November 2009Delivered on: 12 November 2009
Persons entitled: Brixton Nominee 26 (Jersey) Limited and Brixton Nominee 27 (Jersey) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

29 September 2023Full accounts made up to 30 September 2022 (17 pages)
5 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
5 April 2023Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
29 September 2022Full accounts made up to 30 September 2021 (18 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 July 2021Appointment of Ms Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages)
30 July 2021Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages)
29 July 2021Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page)
29 July 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
11 July 2021Accounts for a small company made up to 30 September 2020 (16 pages)
9 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
25 June 2020Accounts for a small company made up to 30 September 2019 (15 pages)
22 April 2020Statement of company's objects (2 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 February 2020Termination of appointment of Marsha Leigh Reed as a secretary on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Marsha Leigh Reed as a director on 12 February 2020 (1 page)
1 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (16 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 May 2017Full accounts made up to 30 September 2016 (16 pages)
2 May 2017Full accounts made up to 30 September 2016 (16 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 April 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 April 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)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 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)
25 June 2016Full accounts made up to 30 September 2015 (13 pages)
25 June 2016Full accounts made up to 30 September 2015 (13 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(7 pages)
11 June 2015Full accounts made up to 30 September 2014 (14 pages)
11 June 2015Full accounts made up to 30 September 2014 (14 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(7 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(7 pages)
5 January 2015Change of accounting reference date (3 pages)
5 January 2015Change of accounting reference date (3 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
28 January 2014Full accounts made up to 27 April 2013 (14 pages)
28 January 2014Full accounts made up to 27 April 2013 (14 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
22 May 2012Full accounts made up to 24 April 2012 (16 pages)
22 May 2012Full accounts made up to 24 April 2012 (16 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 30 March 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 2011Termination of appointment of Peter Wiley as a director (2 pages)
29 November 2011Appointment of Russell John Haywood as a director (3 pages)
11 August 2011Full accounts made up to 24 April 2011 (15 pages)
11 August 2011Full accounts made up to 24 April 2011 (15 pages)
21 April 2011Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
21 April 2011Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page)
21 April 2011Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
21 April 2011Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
21 April 2011Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page)
21 April 2011Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
21 April 2011Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages)
27 September 2010Full accounts made up to 24 April 2010 (16 pages)
27 September 2010Full accounts made up to 24 April 2010 (16 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 June 2010Previous accounting period extended from 31 March 2010 to 24 April 2010 (3 pages)
14 June 2010Previous accounting period extended from 31 March 2010 to 24 April 2010 (3 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)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
26 April 2010Register inspection address has been changed (1 page)
20 April 2010Appointment of Paul Donovan Steinke as a director (3 pages)
20 April 2010Appointment of Paul Donovan Steinke as a director (3 pages)
30 November 2009Termination of appointment of Cindy Rose as a director (1 page)
30 November 2009Termination of appointment of Cindy Rose as a director (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2009Director and secretary appointed marsha reed (3 pages)
9 April 2009Director and secretary appointed marsha reed (3 pages)
9 April 2009Director appointed cindy rose (3 pages)
9 April 2009Director appointed cindy rose (3 pages)
6 April 2009Director appointed nigel anthony cook (3 pages)
6 April 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
6 April 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
6 April 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
6 April 2009Registered office changed on 06/04/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
6 April 2009Appointment terminated director christopher mackie (1 page)
6 April 2009Appointment terminated director christopher mackie (1 page)
6 April 2009Registered office changed on 06/04/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
6 April 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
6 April 2009Director appointed nigel anthony cook (3 pages)
6 April 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
6 April 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
30 March 2009Incorporation (30 pages)
30 March 2009Incorporation (30 pages)