Company NameMistletoe Pictures Limited
Company StatusActive
Company Number10029281
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)
Previous NameNewincco 1397 Limited

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
Appointed26 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
Hammersmith
London
W6 9PE
Director NameMr Paul Donovan Steinke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleSvp Production Finance
Country of ResidenceUnited States
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
Hammersmith
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 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(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
Hammersmith
London
W6 9PE
Director NameTracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
Hammersmith
London
W6 9PE
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
Hammersmith
London
W6 9PE
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
Hammersmith
London
W6 9PE
Secretary NameMarsha Reed
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
Hammersmith
London
W6 9PE

Contact

Websitedisney.co.uk
Email address[email protected]

Location

Registered AddressC/O Banner Productions Limited 3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

2 November 2020Full accounts made up to 31 January 2020 (21 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Marsha Leigh Reed as a director on 12 February 2020 (1 page)
13 February 2020Termination of appointment of Marsha Reed as a secretary on 12 February 2020 (1 page)
16 September 2019Full accounts made up to 31 January 2019 (20 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 January 2018 (21 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 January 2017 (20 pages)
4 September 2017Full accounts made up to 31 January 2017 (20 pages)
28 February 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to 100 New Bridge Street London EC4V 6JA (1 page)
28 February 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to 100 New Bridge Street London EC4V 6JA (1 page)
28 February 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
16 January 2017Current accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
16 January 2017Current accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
7 April 2016Company name changed newincco 1397 LIMITED\certificate issued on 07/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 April 2016Company name changed newincco 1397 LIMITED\certificate issued on 07/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 March 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
10 March 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
10 March 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
10 March 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
(41 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
(41 pages)