Background WavePink WaveYellow Wave

OLYMPIA PRODUCTIONS UK LIMITED (11571942)

OLYMPIA PRODUCTIONS UK LIMITED (11571942) is an active UK company. incorporated on 17 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. OLYMPIA PRODUCTIONS UK LIMITED has been registered for 7 years. Current directors include BERMINGHAM, Tracy Anne, GALLUZZI, David Don, GAVAZZI, Chakira Teneya Hunter and 1 others.

Company Number
11571942
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 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
O

OLYMPIA PRODUCTIONS UK LIMITED

OLYMPIA PRODUCTIONS UK LIMITED is an active company incorporated on 17 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. OLYMPIA PRODUCTIONS UK LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11571942

LTD Company

Age

7 Years

Incorporated 17 September 2018

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 5 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 16 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GALLUZZI, David Don

Active
Rosencrans Avenue, Building 1a, Manhattan BeachCA 90266
Born April 1974
Director
Appointed 17 Sept 2018

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

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 17 Sept 2018
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

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 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

26

Change Sail Address Company With Old Address New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 September 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
14 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
Change Account Reference Date Company Previous Extended
14 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
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
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
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 September 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
17 September 2018
NEWINCIncorporation