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, 7 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, 2 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, 2 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, 2 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 | 30 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Cindy Helen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2009(1 day after company formation) |
Appointment Duration | 6 months (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 | 31 March 2009(1 day 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 | 31 March 2009(1 day after company formation) |
Appointment Duration | 12 years, 2 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 | 31 March 2009(1 day 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 Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year 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 | 30 March 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 | 30 March 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 | 30 March 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | disney.co.uk |
---|---|
Email address | [email protected] |
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 | £153,430 |
Gross Profit | £3,000 |
Net Worth | £40,001 |
Cash | £10,026 |
Current Liabilities | £3,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
25 August 2010 | Delivered 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 2009 | Delivered 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 |
29 September 2023 | Full accounts made up to 30 September 2022 (17 pages) |
---|---|
5 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
5 April 2023 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages) |
29 September 2022 | Full accounts made up to 30 September 2021 (18 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
30 July 2021 | Appointment of Ms Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages) |
30 July 2021 | Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages) |
29 July 2021 | Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page) |
29 July 2021 | Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages) |
11 July 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
9 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
25 June 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
22 April 2020 | Statement of company's objects (2 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
6 March 2020 | Resolutions
|
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) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 May 2017 | Full accounts made up to 30 September 2016 (16 pages) |
2 May 2017 | Full accounts made up to 30 September 2016 (16 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
3 April 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
3 April 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) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 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) |
25 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
25 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
11 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 January 2015 | Change of accounting reference date (3 pages) |
5 January 2015 | Change of accounting reference date (3 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 January 2014 | Full accounts made up to 27 April 2013 (14 pages) |
28 January 2014 | Full accounts made up to 27 April 2013 (14 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
22 May 2012 | Full accounts made up to 24 April 2012 (16 pages) |
22 May 2012 | Full accounts made up to 24 April 2012 (16 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 30 March 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 | Termination of appointment of Peter Wiley as a director (2 pages) |
29 November 2011 | Appointment of Russell John Haywood as a director (3 pages) |
11 August 2011 | Full accounts made up to 24 April 2011 (15 pages) |
11 August 2011 | Full accounts made up to 24 April 2011 (15 pages) |
21 April 2011 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
21 April 2011 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
21 April 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
21 April 2011 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
27 September 2010 | Full accounts made up to 24 April 2010 (16 pages) |
27 September 2010 | Full accounts made up to 24 April 2010 (16 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 June 2010 | Previous accounting period extended from 31 March 2010 to 24 April 2010 (3 pages) |
14 June 2010 | Previous accounting period extended from 31 March 2010 to 24 April 2010 (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) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
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) |
30 November 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
30 November 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2009 | Director and secretary appointed marsha reed (3 pages) |
9 April 2009 | Director and secretary appointed marsha reed (3 pages) |
9 April 2009 | Director appointed cindy rose (3 pages) |
9 April 2009 | Director appointed cindy rose (3 pages) |
6 April 2009 | Director appointed nigel anthony cook (3 pages) |
6 April 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
6 April 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
6 April 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
6 April 2009 | Appointment terminated director christopher mackie (1 page) |
6 April 2009 | Appointment terminated director christopher mackie (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
6 April 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
6 April 2009 | Director appointed nigel anthony cook (3 pages) |
6 April 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
6 April 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
30 March 2009 | Incorporation (30 pages) |
30 March 2009 | Incorporation (30 pages) |