Hammersmith
London
W6 9PE
Director Name | Paul Donovan Steinke |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Svp Production Finance |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street 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(9 years, 8 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(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Banner Productions Ltd 3 Queen Caroline Street 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(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O Banner Productions Ltd 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Marsha Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 February 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Banner Productions Ltd 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 June 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Marsha Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | C/O Banner Productions Ltd 3 Queen Caroline Street London W6 9PE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | disney.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 305017050 |
Telephone region | Mobile |
Registered Address | C/O Banner Productions Ltd 3 Queen Caroline Street London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Banner Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,309,574 |
Gross Profit | -£4,755,925 |
Net Worth | £25,977 |
Cash | £5,507,327 |
Current Liabilities | £13,970,922 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB (1 page) |
27 February 2023 | Full accounts made up to 31 May 2022 (18 pages) |
19 October 2022 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
24 February 2022 | Full accounts made up to 31 May 2021 (18 pages) |
21 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
31 July 2021 | Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages) |
31 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 Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages) |
15 December 2020 | Accounts for a small company made up to 31 May 2020 (16 pages) |
5 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
6 March 2020 | Resolutions
|
2 March 2020 | Accounts for a small company made up to 31 May 2019 (16 pages) |
13 February 2020 | Termination of appointment of Marsha Reed as a secretary on 12 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Marsha Reed as a director on 12 February 2020 (1 page) |
25 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 31 May 2018 (15 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (15 pages) |
17 October 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) |
17 October 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) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
27 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
19 October 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
19 October 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
2 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 August 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
11 August 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 February 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 February 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 February 2014 | Previous accounting period shortened from 29 September 2014 to 31 December 2013 (3 pages) |
11 February 2014 | Previous accounting period shortened from 29 September 2014 to 31 December 2013 (3 pages) |
6 December 2013 | Full accounts made up to 29 September 2013 (14 pages) |
6 December 2013 | Full accounts made up to 29 September 2013 (14 pages) |
27 November 2013 | Previous accounting period shortened from 31 October 2013 to 29 September 2013 (3 pages) |
27 November 2013 | Previous accounting period shortened from 31 October 2013 to 29 September 2013 (3 pages) |
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
24 October 2012 | Register(s) moved to registered inspection location (1 page) |
24 October 2012 | Register inspection address has been changed (1 page) |
24 October 2012 | Register inspection address has been changed (1 page) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Register(s) moved to registered inspection location (1 page) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Appointment of Mr Nigel Anthony Cook as a director (3 pages) |
29 November 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
29 November 2011 | Appointment of Marsha Reed as a secretary (3 pages) |
29 November 2011 | Appointment of Paul Donovan Steinke as a director (3 pages) |
29 November 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
29 November 2011 | Appointment of Marsha Reed as a secretary (3 pages) |
29 November 2011 | Appointment of Marsha Reed as a director (3 pages) |
29 November 2011 | Appointment of Paul Donovan Steinke as a director (3 pages) |
29 November 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
29 November 2011 | Termination of appointment of Olswang Directors 2 Limited 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 Christopher Mackie as a director (2 pages) |
29 November 2011 | Appointment of Mr Nigel Anthony Cook as a director (3 pages) |
29 November 2011 | Appointment of Russell John Haywood as a director (3 pages) |
29 November 2011 | Appointment of Marsha Reed as a director (3 pages) |
29 November 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
14 October 2011 | Incorporation (45 pages) |
14 October 2011 | Incorporation (45 pages) |