Background WavePink WaveYellow Wave

MEDICI PRODUCTIONS LTD. (09227447)

MEDICI PRODUCTIONS LTD. (09227447) is an active UK company. incorporated on 19 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MEDICI PRODUCTIONS LTD. has been registered for 11 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William and 1 others.

Company Number
09227447
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 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

MEDICI PRODUCTIONS LTD.

MEDICI PRODUCTIONS LTD. is an active company incorporated on 19 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MEDICI PRODUCTIONS LTD. was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09227447

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

BOARD PRODUCTIONS LIMITED
From: 16 October 2014To: 25 September 2015
NEWINCCO 1327 LIMITED
From: 19 September 2014To: 16 October 2014
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 19 September 2014To: 28 October 2014
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
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, 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 20 Oct 2014

REED, Marsha

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 20 Oct 2014
Resigned 12 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 19 Sept 2014
Resigned 20 Oct 2014

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 20 Oct 2014
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
The Walt Disney Company Limited, LondonW6 9PE
Born March 1961
Director
Appointed 20 Oct 2014
Resigned 18 Jul 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 19 Sept 2014
Resigned 20 Oct 2014

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 20 Oct 2014
Resigned 12 Feb 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 Sept 2014
Resigned 20 Oct 2014

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 Sept 2014
Resigned 20 Oct 2014

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

51

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