Company NameSupreme Works Productions UK Limited
Company StatusActive
Company Number07543954
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameChakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500
South Buena Vista Street
Burbank
Ca 91521
United States
Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 9 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(10 years, 3 months after company formation)
Appointment Duration2 years, 9 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
Appointed25 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMichael Dean Ross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2013)
RoleBusiness & Legal Affairs Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Simon Jason Philips
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(3 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 30 June 2018)
RolePresident Marvel Entertainment International
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2011(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 06 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
Appointed20 June 2011(3 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 22 June 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMarsha Reed
NationalityBritish
StatusResigned
Appointed20 June 2011(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 06 February 2020)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mvl Productions, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£3,407,286
Gross Profit£13,170
Net Worth£778
Cash£212,837
Current Liabilities£1,449,638

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

29 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
5 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
14 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 February 2020Termination of appointment of Marsha Reed as a secretary on 6 February 2020 (1 page)
10 February 2020Termination of appointment of Marsha Leigh Reed as a director on 6 February 2020 (1 page)
10 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 31 March 2018 (19 pages)
5 July 2018Termination of appointment of Simon Jason Philips as a director on 30 June 2018 (1 page)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (19 pages)
15 August 2017Full accounts made up to 31 March 2017 (19 pages)
1 March 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA (1 page)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
1 March 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
1 March 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA (1 page)
13 July 2016Full accounts made up to 31 March 2016 (22 pages)
13 July 2016Full accounts made up to 31 March 2016 (22 pages)
26 February 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
26 February 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
25 February 2016Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Register(s) moved to registered office address 3 Queen Caroline Street Hammersmith London W6 9PE (1 page)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
11 December 2015Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
11 December 2015Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
2 December 2015Full accounts made up to 28 February 2015 (13 pages)
2 December 2015Full accounts made up to 28 February 2015 (13 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
30 July 2014Company name changed vita ray productions iii uk LIMITED\certificate issued on 30/07/14 (3 pages)
30 July 2014Company name changed vita ray productions iii uk LIMITED\certificate issued on 30/07/14 (3 pages)
20 May 2014Company name changed iron works productions iii uk LIMITED\certificate issued on 20/05/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
20 May 2014Company name changed iron works productions iii uk LIMITED\certificate issued on 20/05/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
14 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Termination of appointment of Michael Ross as a director (1 page)
12 March 2014Termination of appointment of Michael Ross as a director (1 page)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
19 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (16 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (16 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
4 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (16 pages)
2 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (16 pages)
2 May 2012Register(s) moved to registered inspection location (2 pages)
2 May 2012Register(s) moved to registered inspection location (2 pages)
2 May 2012Register inspection address has been changed (2 pages)
2 May 2012Register inspection address has been changed (2 pages)
29 June 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 29 June 2011 (2 pages)
29 June 2011Appointment of Simon Jason Philips as a director (3 pages)
29 June 2011Appointment of Marsha Reed as a director (3 pages)
29 June 2011Appointment of Mr Nigel Anthony Cook as a director (3 pages)
29 June 2011Appointment of Michael Dean Ross as a director (3 pages)
29 June 2011Appointment of Marsha Reed as a secretary (3 pages)
29 June 2011Appointment of Michael Dean Ross as a director (3 pages)
29 June 2011Appointment of Mr Nigel Anthony Cook as a director (3 pages)
29 June 2011Appointment of Simon Jason Philips as a director (3 pages)
29 June 2011Appointment of Marsha Reed as a director (3 pages)
29 June 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 29 June 2011 (2 pages)
29 June 2011Appointment of Marsha Reed as a secretary (3 pages)
28 June 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
28 June 2011Termination of appointment of Christopher Mackie as a director (2 pages)
28 June 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
28 June 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
28 June 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
28 June 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
28 June 2011Termination of appointment of Christopher Mackie as a director (2 pages)
28 June 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed newincco 1090 LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed newincco 1090 LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
25 February 2011Incorporation (53 pages)
25 February 2011Incorporation (53 pages)