Hammersmith
London
W6 9PE
Director Name | Mr Paul Donovan Steinke |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2016(same day as company formation) |
Role | Svp Production Finance |
Country of Residence | United States |
Correspondence Address | C/O Banner Productions Limited 3 Queen Caroline St 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(5 years, 3 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 United States |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Banner Productions Limited 3 Queen Caroline St Hammersmith 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(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O Banner Productions Limited 3 Queen Caroline St Hammersmith London W6 9PE |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Banner Productions Limited 3 Queen Caroline St Hammersmith London W6 9PE |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Banner Productions Limited 3 Queen Caroline St Hammersmith London W6 9PE |
Secretary Name | Marsha Reed |
---|---|
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Banner Productions Limited 3 Queen Caroline St Hammersmith London W6 9PE |
Website | disney.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Banner Productions Limited 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
2 November 2020 | Full accounts made up to 31 January 2020 (21 pages) |
---|---|
6 March 2020 | Resolutions
|
5 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Marsha Leigh Reed as a director on 12 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Marsha Reed as a secretary on 12 February 2020 (1 page) |
16 September 2019 | Full accounts made up to 31 January 2019 (20 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 August 2018 | Full accounts made up to 31 January 2018 (21 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 January 2017 (20 pages) |
4 September 2017 | Full accounts made up to 31 January 2017 (20 pages) |
28 February 2017 | Register 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 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Register 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 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 January 2017 | Current accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
16 January 2017 | Current accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
7 April 2016 | Company name changed newincco 1397 LIMITED\certificate issued on 07/04/16
|
7 April 2016 | Company name changed newincco 1397 LIMITED\certificate issued on 07/04/16
|
10 March 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
10 March 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
10 March 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
10 March 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|