Company NameMinim UK Productions Limited
Company StatusActive
Company Number10104330
CategoryPrivate Limited Company
Incorporation Date5 April 2016(7 years, 12 months ago)

Business Activity

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

Directors

Director NameKelly Kevin Cline
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2016(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months
RoleAttorney
Country of ResidenceUnited States
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(5 years, 2 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 NameMatthew Nicholas Magielnicki
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year
RoleProduction Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameJohn Russell Parsons
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameNicholas Simon Carl Cook
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(7 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Kevin John Logan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleTax Executive/Attorney
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameJennifer Gonsky
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 11 November 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameBruce Allan Eddy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2019)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameKaren Denise Mbanefo
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2019)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameStuart Richard Tenzer
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2016(7 months, 1 week after company formation)
Appointment Duration6 years (resigned 22 November 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameAlexandra Clare Minton Haines
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameSimon Philip Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameEamon Michael McMenamin
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 July 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

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 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

8 January 2021Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 8 January 2021 (1 page)
7 January 2021Termination of appointment of Alexandra Clare Minton Haines as a director on 31 December 2020 (1 page)
6 July 2020Full accounts made up to 30 June 2019 (19 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2020Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages)
17 April 2020Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019 (1 page)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 March 2020Second filing for the termination of Karen Denise Mbanefo as a director (5 pages)
11 February 2020Appointment of Miss Alexandra Clare Minton Haines as a director on 5 February 2020 (2 pages)
11 February 2020Termination of appointment of Russell John Haywood as a director on 5 February 2020 (1 page)
11 February 2020Appointment of Simon Philip Taylor as a director on 5 February 2020 (2 pages)
27 January 2020Termination of appointment of Bruce Allan Eddy as a director on 11 September 2019 (1 page)
27 January 2020Appointment of Mr Russell John Haywood as a director on 11 September 2019 (2 pages)
8 July 2019Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 12/03/2020.
(2 pages)
25 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (17 pages)
6 July 2018Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 6 July 2018 (1 page)
8 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 30 June 2017 (14 pages)
31 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 February 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (4 pages)
7 February 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (4 pages)
15 November 2016Appointment of Stuart Richard Tenzer as a director on 11 November 2016 (2 pages)
15 November 2016Appointment of Stuart Richard Tenzer as a director on 11 November 2016 (2 pages)
11 November 2016Termination of appointment of Jennifer Gonsky as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Jennifer Gonsky as a director on 11 November 2016 (1 page)
26 July 2016Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages)
27 May 2016Termination of appointment of Kevin John Logan as a director on 27 May 2016 (1 page)
27 May 2016Appointment of Bruce Allan Eddy as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Kevin John Logan as a director on 27 May 2016 (1 page)
27 May 2016Appointment of Bruce Allan Eddy as a director on 27 May 2016 (2 pages)
22 April 2016Appointment of Kelly Kevin Cline as a director on 15 April 2016 (2 pages)
22 April 2016Appointment of Jennifer Gonsky as a director on 15 April 2016 (2 pages)
22 April 2016Appointment of Jennifer Gonsky as a director on 15 April 2016 (2 pages)
22 April 2016Appointment of Kelly Kevin Cline as a director on 15 April 2016 (2 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)