Company NameGoliath Productions Limited
Company StatusActive
Company Number09469755
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(6 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 Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(6 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(6 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 NameMilinda Leigh McNeely
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address500 S. Buena Vista
Burbank
California
91521
Director NameAndrew Thomas Widger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMarsha Leigh Reed
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NamePhilip Michael William Pailey Jr.
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2015(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2017)
RoleBusiness Affairs Executive
Country of ResidenceUnited States
Correspondence Address500 S. Buena Vista Street
Burbank
California
91521
Director NameZelda Hansson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2020)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameHoward Mark Davine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

Contact

Websitedisney.co.uk
Email address[email protected]

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

Accounts

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

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

18 January 2021Termination of appointment of Zelda Hansson as a director on 30 November 2020 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Marsha Leigh Reed as a secretary on 11 February 2020 (1 page)
14 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
8 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
18 October 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
18 October 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
18 October 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
18 October 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
25 September 2017Appointment of Howard Mark Davine as a director on 30 August 2017 (2 pages)
25 September 2017Appointment of Howard Mark Davine as a director on 30 August 2017 (2 pages)
22 September 2017Termination of appointment of Andrew Thomas Widger as a director on 30 August 2017 (1 page)
22 September 2017Termination of appointment of Andrew Thomas Widger as a director on 30 August 2017 (1 page)
22 September 2017Appointment of Zelda Hansson as a director on 30 August 2017 (2 pages)
22 September 2017Termination of appointment of Philip Michael William Pailey Jr. as a director on 30 August 2017 (1 page)
22 September 2017Termination of appointment of Philip Michael William Pailey Jr. as a director on 30 August 2017 (1 page)
22 September 2017Appointment of Zelda Hansson as a director on 30 August 2017 (2 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
18 May 2015Appointment of Philip Michael William Pailey Jr. as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Philip Michael William Pailey Jr. as a director on 15 May 2015 (2 pages)
14 May 2015Termination of appointment of Milinda Leigh Mcneely as a director on 17 April 2015 (1 page)
14 May 2015Termination of appointment of Milinda Leigh Mcneely as a director on 17 April 2015 (1 page)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)