Company NameFincayra Productions Limited
Company StatusActive
Company Number11145194
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)
Previous NamesJonpol Limited and Emyrs Productions Limited

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 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
Appointed11 January 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Chakira 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, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
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, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
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, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Banner Productions Limited 3 Queen Caroline St
Hammersmith
London
W6 9PE
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 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 55 years ago)
NationalityIrish
StatusResigned
Appointed11 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
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

Location

Registered AddressC/O Banner Productions Limited 3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

31 January 2023Full accounts made up to 31 January 2022 (17 pages)
18 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
18 January 2023Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 (2 pages)
20 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
17 November 2021Full accounts made up to 31 January 2021 (17 pages)
31 July 2021Appointment of Chakira Teneya Hunter Gavazzi as a director on 22 June 2021 (2 pages)
31 July 2021Appointment of Mr Nicholas William Rush as a director on 22 June 2021 (2 pages)
31 July 2021Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 (2 pages)
29 July 2021Termination of appointment of Anthony Gerard Chambers as a director on 22 June 2021 (1 page)
27 January 2021Full accounts made up to 31 January 2020 (16 pages)
22 January 2021Confirmation statement made on 10 January 2021 with no updates (3 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 10 January 2020 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 31 January 2019 (14 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
(3 pages)
7 February 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
(3 pages)
6 February 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
6 February 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Banner Productions Limited 3 Queen Caroline Street Hammersmith London W6 9PE on 6 February 2018 (1 page)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 1
(45 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 1
(45 pages)