Background WavePink WaveYellow Wave

SUPREME WORKS PRODUCTIONS UK LIMITED (07543954)

SUPREME WORKS PRODUCTIONS UK LIMITED (07543954) is an active UK company. incorporated on 25 February 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SUPREME WORKS PRODUCTIONS UK LIMITED has been registered for 15 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William.

Company Number
07543954
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPREME WORKS PRODUCTIONS UK LIMITED

SUPREME WORKS PRODUCTIONS UK LIMITED is an active company incorporated on 25 February 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SUPREME WORKS PRODUCTIONS UK LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07543954

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

VITA RAY PRODUCTIONS III UK LIMITED
From: 20 May 2014To: 30 July 2014
IRON WORKS PRODUCTIONS III UK LIMITED
From: 26 April 2011To: 20 May 2014
NEWINCCO 1090 LIMITED
From: 25 February 2011To: 26 April 2011
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

90 High Holborn London WC1V 6XX
From: 25 February 2011To: 29 June 2011
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 14
Director Left
Jul 18
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 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
500, 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

REED, Marsha

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 20 Jun 2011
Resigned 06 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Feb 2011
Resigned 20 Jun 2011

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 20 Jun 2011
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 22 Jun 2021
Resigned 18 Jul 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 25 Feb 2011
Resigned 20 Jun 2011

PHILIPS, Simon Jason

Resigned
Queen Caroline Street, LondonW6 9PE
Born February 1969
Director
Appointed 20 Jun 2011
Resigned 30 Jun 2018

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 20 Jun 2011
Resigned 06 Feb 2020

ROSS, Michael Dean

Resigned
Queen Caroline Street, LondonW6 9PE
Born September 1959
Director
Appointed 20 Jun 2011
Resigned 06 Dec 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Feb 2011
Resigned 20 Jun 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Feb 2011
Resigned 20 Jun 2011

Persons with significant control

1

South Buena Vista Street, Burbank

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

67

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 March 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 March 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
25 February 2016
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Of Name By Provision In Articles
30 July 2014
NM04NM04
Certificate Change Of Name Company
30 July 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Auditors Resignation Company
17 December 2012
AUDAUD
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Move Registers To Sail Company
2 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
2 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Certificate Change Of Name Company
26 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
25 February 2011
NEWINCIncorporation