BANNER PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BANNER PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05417679

Incorporation date

07/04/2005

Size

Full

Contacts

Registered address

Registered address

3 Queen Caroline Street, Hammersmith, London W6 9PECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon14/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon30/09/2025
Full accounts made up to 2024-09-30
dot icon17/04/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon16/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon30/09/2024
Full accounts made up to 2023-09-30
dot icon29/07/2024
Termination of appointment of Russell John Haywood as a director on 2024-07-18
dot icon09/04/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon09/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon29/09/2023
Full accounts made up to 2022-09-30
dot icon12/04/2023
Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/09/2022
Full accounts made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon01/10/2021
Full accounts made up to 2020-09-30
dot icon10/08/2021
Termination of appointment of Nigel Anthony Cook as a director on 2021-06-22
dot icon10/08/2021
Appointment of Mr Nicholas William Rush as a director on 2021-06-22
dot icon10/08/2021
Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22
dot icon10/08/2021
Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon17/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon28/02/2020
Termination of appointment of Marsha Leigh Reed as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Marsha Leigh Reed as a secretary on 2020-02-28
dot icon22/01/2020
Resolutions
dot icon22/01/2020
Statement of company's objects
dot icon20/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon09/07/2019
Accounts for a small company made up to 2018-09-30
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon02/07/2018
Accounts for a small company made up to 2017-09-30
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon13/04/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon01/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon04/11/2014
Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 2014-11-04
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon25/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon17/12/2012
Auditor's resignation
dot icon12/12/2012
Appointment of Marsha Leigh Reed as a director
dot icon12/12/2012
Appointment of Paul Donovan Steinke as a director
dot icon11/12/2012
Termination of appointment of Lucas Webb as a director
dot icon11/12/2012
Appointment of Russell John Haywood as a director
dot icon15/06/2012
Full accounts made up to 2011-09-30
dot icon20/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-09-30
dot icon09/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon09/06/2011
Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England
dot icon09/06/2011
Register(s) moved to registered inspection location
dot icon28/06/2010
Accounts for a dormant company made up to 2009-10-03
dot icon29/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Director's details changed for Lucas Gerard Webb on 2009-10-01
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for Mr Nigel Anthony Cook on 2009-10-01
dot icon27/04/2010
Secretary's details changed for Marsha Leigh Reed on 2009-10-01
dot icon09/10/2009
Termination of appointment of Cindy Rose as a director
dot icon05/08/2009
Accounts for a dormant company made up to 2008-09-27
dot icon04/05/2009
Return made up to 07/04/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon25/07/2008
Director's change of particulars / nigel cook / 27/01/2008
dot icon23/07/2008
Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE
dot icon01/05/2008
Return made up to 07/04/08; full list of members
dot icon25/04/2007
Return made up to 07/04/07; full list of members
dot icon16/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/04/2006
Return made up to 07/04/06; full list of members
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon13/06/2005
Director's particulars changed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon14/04/2005
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon14/04/2005
Location of register of members
dot icon14/04/2005
Registered office changed on 14/04/05 from: 23 bedford row london WC1R 4EB
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Secretary resigned
dot icon07/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.16M
-
0.00
735.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Nigel Anthony
Director
10/04/2005 - 21/06/2021
45
Haywood, Russell John
Director
10/10/2012 - 18/07/2024
125
Rush, Nicholas William
Director
22/06/2021 - Present
127
Bermingham, Tracy Anne
Director
22/06/2021 - Present
154
Gavazzi, Chakira Teneya Hunter
Director
22/06/2021 - Present
127

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNER PRODUCTIONS LIMITED

BANNER PRODUCTIONS LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at 3 Queen Caroline Street, Hammersmith, London W6 9PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANNER PRODUCTIONS LIMITED?

toggle

BANNER PRODUCTIONS LIMITED is currently Active. It was registered on 07/04/2005 .

Where is BANNER PRODUCTIONS LIMITED located?

toggle

BANNER PRODUCTIONS LIMITED is registered at 3 Queen Caroline Street, Hammersmith, London W6 9PE.

What does BANNER PRODUCTIONS LIMITED do?

toggle

BANNER PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BANNER PRODUCTIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-07 with no updates.