Background WavePink WaveYellow Wave

BANANA SPLIT PRODUCTIONS TRUSTEES LIMITED (15590410)

BANANA SPLIT PRODUCTIONS TRUSTEES LIMITED (15590410) is an active UK company. incorporated on 24 March 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BANANA SPLIT PRODUCTIONS TRUSTEES LIMITED has been registered for 2 years. Current directors include HAYES, David, MALLANDAINE, Andrew, James, SEFTON, Laura Caroline.

Company Number
15590410
Status
active
Type
ltd
Incorporated
24 March 2024
Age
2 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAYES, David, MALLANDAINE, Andrew, James, SEFTON, Laura Caroline
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANANA SPLIT PRODUCTIONS TRUSTEES LIMITED

BANANA SPLIT PRODUCTIONS TRUSTEES LIMITED is an active company incorporated on 24 March 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BANANA SPLIT PRODUCTIONS TRUSTEES LIMITED was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

15590410

LTD Company

Age

2 Years

Incorporated 24 March 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 24 March 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

55 Loudoun Road London, NW8 0DL,

Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
New Owner
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Joined
Jul 25
Director Left
Jul 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAYES, David

Active
Loudoun Road, LondonNW8 0DL
Born November 1978
Director
Appointed 05 Apr 2024

MALLANDAINE, Andrew, James

Active
St John's Wood, LondonNW8 0DL
Born August 1968
Director
Appointed 30 Jun 2025

SEFTON, Laura Caroline

Active
Loudoun Road, LondonNW8 0DL
Born June 1964
Director
Appointed 24 Mar 2024

REUBEN, David Gabriel

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1968
Director
Appointed 04 Apr 2024
Resigned 30 Jun 2025

Persons with significant control

6

3 Active
3 Ceased

Mr Andrew, James Mallandaine

Active
St John's Wood, LondonNW8 0DL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2025

David Hayes

Active
Loudoun Road, LondonNW8 0DL
Born November 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Mr David Gabriel Reuben

Ceased
Staple Inn, LondonWC1V 7QH
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Ceased 30 Jun 2025

David Hayes

Ceased
Loudoun Road, LondonNW8 0DL
Born November 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Ceased 04 Apr 2024

Mrs Laura Caroline Sefton

Active
Loudoun Road, LondonNW8 0DL
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2024
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
17 April 2024
RP04AP01RP04AP01
Resolution
13 April 2024
RESOLUTIONSResolutions
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Incorporation Company
24 March 2024
NEWINCIncorporation