Company NameCarbonado Industries (UK) Limited
Company StatusActive
Company Number10116815
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)

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
Appointed11 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Rhonda Thomas Hjort
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Letterman Drive, Bldg. B
San Francisco
Ca 94129
United States
Director NameChakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(5 years, 2 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, 2 months after company formation)
Appointment Duration2 years, 10 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(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Ilene Lorraine Aultman
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2016(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressOne Letterman Drive, Bldg. B
San Francisco
Ca 94129
United States

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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (1 week, 6 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

22 December 2023Full accounts made up to 31 December 2022 (18 pages)
12 April 2023Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
16 January 2023Full accounts made up to 31 December 2021 (26 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (24 pages)
23 September 2021Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages)
23 September 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
23 September 2021Termination of appointment of Ilene Lorraine Aultman as a director on 22 June 2021 (1 page)
31 July 2021Appointment of Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
27 April 2020Full accounts made up to 31 December 2019 (23 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 16 March 2020 to 31 December 2019 (1 page)
10 June 2019Full accounts made up to 16 March 2019 (23 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
1 April 2019Previous accounting period shortened from 28 July 2019 to 16 March 2019 (1 page)
6 December 2018Accounts for a small company made up to 28 July 2018 (21 pages)
25 October 2018Previous accounting period extended from 30 April 2018 to 28 July 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 28 April 2017 (18 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 November 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
16 November 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
16 November 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
16 November 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
12 July 2016Director's details changed for Ms Ilene Lorraine Aultman on 20 June 2016 (3 pages)
12 July 2016Director's details changed for Ms Ilene Lorraine Aultman on 20 June 2016 (3 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
(40 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
(40 pages)