Company NameDark Forest Productions Limited
Company StatusActive
Company Number07809962
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(1 month, 1 week 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 NamePaul Donovan Steinke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleSvp Production Finance
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(9 years, 8 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(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Productions Ltd 3 Queen Caroline Street
London
W6 9PE
Director NameTracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Productions Ltd 3 Queen Caroline Street
London
W6 9PE
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMarsha Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 12 February 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Banner Productions Ltd 3 Queen Caroline Street
London
W6 9PE
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 22 June 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMarsha Reed
NationalityBritish
StatusResigned
Appointed21 November 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 12 February 2020)
RoleCompany Director
Correspondence AddressC/O Banner Productions Ltd 3 Queen Caroline Street
London
W6 9PE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

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

Location

Registered AddressC/O Banner Productions Ltd 3
Queen Caroline Street
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Banner Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,309,574
Gross Profit-£4,755,925
Net Worth£25,977
Cash£5,507,327
Current Liabilities£13,970,922

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
17 October 2023Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB (1 page)
27 February 2023Full accounts made up to 31 May 2022 (18 pages)
19 October 2022Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 February 2022Full accounts made up to 31 May 2021 (18 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
31 July 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
31 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 Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages)
15 December 2020Accounts for a small company made up to 31 May 2020 (16 pages)
5 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 March 2020Accounts for a small company made up to 31 May 2019 (16 pages)
13 February 2020Termination of appointment of Marsha Reed as a secretary on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Marsha Reed as a director on 12 February 2020 (1 page)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 31 May 2018 (15 pages)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (15 pages)
17 October 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)
17 October 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)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 February 2017Full accounts made up to 31 May 2016 (22 pages)
27 February 2017Full accounts made up to 31 May 2016 (22 pages)
19 October 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
19 October 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
2 March 2016Full accounts made up to 31 May 2015 (16 pages)
2 March 2016Full accounts made up to 31 May 2015 (16 pages)
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(7 pages)
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(7 pages)
11 August 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
11 August 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(7 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(7 pages)
25 February 2014Full accounts made up to 31 December 2013 (15 pages)
25 February 2014Full accounts made up to 31 December 2013 (15 pages)
11 February 2014Previous accounting period shortened from 29 September 2014 to 31 December 2013 (3 pages)
11 February 2014Previous accounting period shortened from 29 September 2014 to 31 December 2013 (3 pages)
6 December 2013Full accounts made up to 29 September 2013 (14 pages)
6 December 2013Full accounts made up to 29 September 2013 (14 pages)
27 November 2013Previous accounting period shortened from 31 October 2013 to 29 September 2013 (3 pages)
27 November 2013Previous accounting period shortened from 31 October 2013 to 29 September 2013 (3 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(7 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(7 pages)
17 July 2013Full accounts made up to 31 October 2012 (13 pages)
17 July 2013Full accounts made up to 31 October 2012 (13 pages)
24 October 2012Register(s) moved to registered inspection location (1 page)
24 October 2012Register inspection address has been changed (1 page)
24 October 2012Register inspection address has been changed (1 page)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
24 October 2012Register(s) moved to registered inspection location (1 page)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
29 November 2011Appointment of Mr Nigel Anthony Cook as a director (3 pages)
29 November 2011Termination of appointment of Christopher Mackie as a director (2 pages)
29 November 2011Appointment of Marsha Reed as a secretary (3 pages)
29 November 2011Appointment of Paul Donovan Steinke as a director (3 pages)
29 November 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
29 November 2011Appointment of Marsha Reed as a secretary (3 pages)
29 November 2011Appointment of Marsha Reed as a director (3 pages)
29 November 2011Appointment of Paul Donovan Steinke as a director (3 pages)
29 November 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
29 November 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
29 November 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
29 November 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
29 November 2011Appointment of Russell John Haywood as a director (3 pages)
29 November 2011Termination of appointment of Christopher Mackie as a director (2 pages)
29 November 2011Appointment of Mr Nigel Anthony Cook as a director (3 pages)
29 November 2011Appointment of Russell John Haywood as a director (3 pages)
29 November 2011Appointment of Marsha Reed as a director (3 pages)
29 November 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
14 October 2011Incorporation (45 pages)
14 October 2011Incorporation (45 pages)