Company NameTrueborn Heir Productions Limited
Company StatusActive
Company Number11142886
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 years, 2 months 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
Appointed10 January 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Paul Donovan Steinke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameChakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 9 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(3 years, 5 months after company formation)
Appointment Duration2 years, 9 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(3 years, 5 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 NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Anthony Gerard Chambers
Date of BirthMay 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMs Marsha Leigh Reed
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleCompany Director
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 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

27 March 2018Delivered on: 9 April 2018
Persons entitled: Northern Ireland Screen Commission

Classification: A registered charge
Outstanding

Filing History

22 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 January 2020 (15 pages)
14 February 2020Director's details changed for Mr Anthony Gerard Chambers on 22 February 2018 (2 pages)
12 February 2020Termination of appointment of Marsha Leigh Reed as a secretary on 11 February 2020 (1 page)
12 February 2020Termination of appointment of Marsha Leigh Reed as a director on 11 February 2020 (1 page)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 January 2019 (15 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 April 2018Registration of charge 111428860001, created on 27 March 2018 (16 pages)
25 January 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
25 January 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 25 January 2018 (1 page)
25 January 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 1
(44 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 1
(44 pages)