Background WavePink WaveYellow Wave

DARK FOREST PRODUCTIONS LIMITED (07809962)

DARK FOREST PRODUCTIONS LIMITED (07809962) is an active UK company. incorporated on 14 October 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DARK FOREST PRODUCTIONS LIMITED has been registered for 14 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William and 1 others.

Company Number
07809962
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
C/O Banner Productions Ltd 3, 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, STEINKE, Paul Donovan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARK FOREST PRODUCTIONS LIMITED

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

Status

active

Active since 14 years ago

Company No

07809962

LTD Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

C/O Banner Productions Ltd 3 Queen Caroline Street London, W6 9PE,

Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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, 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

STEINKE, Paul Donovan

Active
Queen Caroline Street, LondonW6 9PE
Born October 1956
Director
Appointed 21 Nov 2011

REED, Marsha

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 21 Nov 2011
Resigned 12 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 14 Oct 2011
Resigned 21 Nov 2011

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 21 Nov 2011
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
3 Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 21 Nov 2011
Resigned 18 Jul 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 14 Oct 2011
Resigned 21 Nov 2011

REED, Marsha

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 21 Nov 2011
Resigned 12 Feb 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 Oct 2011
Resigned 21 Nov 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 Oct 2011
Resigned 21 Nov 2011

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

55

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
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
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Resolution
6 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 October 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
11 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Move Registers To Sail Company
24 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 October 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Incorporation Company
14 October 2011
NEWINCIncorporation