Background WavePink WaveYellow Wave

MORE MUPPETS PRODUCTIONS, LIMITED (08068605)

MORE MUPPETS PRODUCTIONS, LIMITED (08068605) is an active UK company. incorporated on 14 May 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MORE MUPPETS PRODUCTIONS, LIMITED has been registered for 13 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William and 1 others.

Company Number
08068605
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 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, STEINKE, Paul Donovan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE MUPPETS PRODUCTIONS, LIMITED

MORE MUPPETS PRODUCTIONS, LIMITED is an active company incorporated on 14 May 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MORE MUPPETS PRODUCTIONS, LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08068605

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

NEWINCCO 1188 LIMITED
From: 14 May 2012To: 4 September 2012
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 14 May 2012To: 24 July 2012
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Left
Feb 20
Director Left
Jul 21
Director Joined
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 04 Jul 2012

REED, Marsha

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 04 Jul 2012
Resigned 12 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 14 May 2012
Resigned 04 Jul 2012

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 04 Jul 2012
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
The Walt Disney Company Limited, LondonW6 9PE
Born March 1961
Director
Appointed 04 Jul 2012
Resigned 18 Jul 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 14 May 2012
Resigned 04 Jul 2012

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 04 Jul 2012
Resigned 12 Feb 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 May 2012
Resigned 04 Jul 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 May 2012
Resigned 04 Jul 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

58

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