Company NameRomanoff Productions UK Limited
Company StatusActive
Company Number10766358
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)
Previous NameIWP3 UK Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr David Don Galluzzi
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleChief Counsel
Country of ResidenceUnited States
Correspondence Address1600 Rosencrans Avenue, Building 1a
Manhattan Beach
Ca 90266
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(4 years, 1 month 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 Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(4 years, 1 month 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(4 years, 1 month 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 Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleAccountant
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 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

31 July 2023Full accounts made up to 31 October 2022 (18 pages)
11 May 2023Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 October 2022Full accounts made up to 31 October 2021 (26 pages)
20 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
8 August 2021Full accounts made up to 31 October 2020 (24 pages)
31 July 2021Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages)
31 July 2021Appointment of Mr Russell John Haywood as a director on 22 June 2021 (2 pages)
29 July 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
29 July 2021Appointment of Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages)
29 July 2021Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 (1 page)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 December 2020Previous accounting period shortened from 16 November 2020 to 31 October 2020 (1 page)
13 November 2020Full accounts made up to 16 November 2019 (25 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Marsha Leigh Reed as a director on 6 February 2020 (1 page)
6 February 2020Previous accounting period shortened from 30 June 2020 to 16 November 2019 (1 page)
28 January 2020Full accounts made up to 30 June 2019 (20 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
15 April 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
15 May 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
15 May 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
11 May 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
11 May 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
11 May 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
(42 pages)
11 May 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
(42 pages)