Background WavePink WaveYellow Wave

BANNER PRODUCTIONS LIMITED (05417679)

BANNER PRODUCTIONS LIMITED (05417679) is an active UK company. incorporated on 7 April 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BANNER PRODUCTIONS LIMITED has been registered for 20 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William and 1 others.

Company Number
05417679
Status
active
Type
ltd
Incorporated
7 April 2005
Age
20 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William, STEINKE, Paul Donovan
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER PRODUCTIONS LIMITED

BANNER PRODUCTIONS LIMITED is an active company incorporated on 7 April 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BANNER PRODUCTIONS LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05417679

LTD Company

Age

20 Years

Incorporated 7 April 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE
From: 7 April 2005To: 4 November 2014
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Oct 09
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 20
Director Left
Feb 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, Burbank
Born April 1977
Director
Appointed 22 Jun 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

STEINKE, Paul Donovan

Active
Queen Caroline Street, LondonW6 9PE
Born October 1956
Director
Appointed 10 Oct 2012

PRESTON, Pauline Anne

Resigned
7 Kenilworth Road, AshfordTW15 3EP
Secretary
Appointed 07 Apr 2005
Resigned 13 Apr 2005

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 13 Apr 2005
Resigned 28 Feb 2020

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 11 Apr 2005
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 10 Oct 2012
Resigned 18 Jul 2024

HOLMES, Amanda Jane

Resigned
23 Lloyd Road, Worcester ParkKT4 8SA
Born July 1971
Director
Appointed 07 Apr 2005
Resigned 13 Apr 2005

JONES, Kristin

Resigned
Flat B, LondonW2 5PA
Born July 1970
Director
Appointed 11 Apr 2005
Resigned 14 Oct 2005

PRESTON, Pauline Anne

Resigned
7 Kenilworth Road, AshfordTW15 3EP
Born December 1952
Director
Appointed 07 Apr 2005
Resigned 13 Apr 2005

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 10 Oct 2012
Resigned 28 Feb 2020

ROSE, Cindy Helen

Resigned
Limerston Street, LondonSW10 0HH
Born August 1965
Director
Appointed 11 Apr 2005
Resigned 28 Sept 2009

WEBB, Lucas Gerard

Resigned
3 Queen Caroline Street, LondonW6 9PE
Born February 1980
Director
Appointed 14 Oct 2005
Resigned 10 Oct 2012

Persons with significant control

1

Queen Caroline Street, LondonW6 9PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Resolution
22 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
22 January 2020
CC04CC04
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 April 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Auditors Resignation Company
17 December 2012
AUDAUD
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Sail Address Company With Old Address
9 June 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 June 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Move Registers To Sail Company
28 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
25 July 2008
288cChange of Particulars
Legacy
23 July 2008
287Change of Registered Office
Legacy
1 May 2008
363aAnnual Return
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288cChange of Particulars
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
353353
Legacy
14 April 2005
287Change of Registered Office
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Incorporation Company
7 April 2005
NEWINCIncorporation