Background WavePink WaveYellow Wave

ASGARD PRODUCTIONS II UK LIMITED (07596270)

ASGARD PRODUCTIONS II UK LIMITED (07596270) is an active UK company. incorporated on 7 April 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ASGARD PRODUCTIONS II UK LIMITED has been registered for 14 years. Current directors include BERMINGHAM, Tracy Anne, GALLUZZI, David Don, GAVAZZI, Chakira Teneya Hunter and 1 others.

Company Number
07596270
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, GALLUZZI, David Don, 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
A

ASGARD PRODUCTIONS II UK LIMITED

ASGARD PRODUCTIONS II UK LIMITED is an active company incorporated on 7 April 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ASGARD PRODUCTIONS II UK LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07596270

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

25 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

Previous Company Names

NEWINCCO 1106 LIMITED
From: 7 April 2011To: 23 June 2011
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

90 High Holborn London WC1V 6XX
From: 7 April 2011To: 12 August 2011
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Mar 14
Director Left
Jul 18
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 24
0
Funding
17
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

GALLUZZI, David Don

Active
South Buena Vista Street, Burbank91521
Born April 1974
Director
Appointed 08 Nov 2012

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, BurbankCA 91521
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 28 Jul 2011
Resigned 06 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Apr 2011
Resigned 28 Jul 2011

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 07 Apr 2011
Resigned 28 Jul 2011

MCCOMB, Christopher

Resigned
South Buena Vista Street, Burbank91521
Born July 1970
Director
Appointed 04 Nov 2011
Resigned 22 Jun 2021

PHILIPS, Simon Jason

Resigned
Queen Caroline Street, LondonW6 9PE
Born February 1969
Director
Appointed 28 Jul 2011
Resigned 30 Jun 2018

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 28 Jul 2011
Resigned 06 Feb 2020

ROSS, Michael Dean

Resigned
Queen Caroline Street, LondonW6 9PE
Born September 1959
Director
Appointed 28 Jul 2011
Resigned 06 Dec 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Apr 2011
Resigned 28 Jul 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Apr 2011
Resigned 28 Jul 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

70

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