ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pym Productions Iii UK Limited

Pym Productions Iii UK Limited is an active company incorporated on 25 November 2019 with the registered office located in London, Greater London. Pym Productions Iii UK Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12331798
Private limited company
Age
6 years
Incorporated 25 November 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (2 months ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
3 Queen Caroline Street
Hammersmith
London
W6 9PE
Address changed on 4 Dec 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • American • Lives in United States • Born in Apr 1977
Director • Chief Counsel • American • Lives in United States • Born in Apr 1974
Director • Financial Controller • Irish • Lives in UK • Born in Mar 1979
Director • Business Executive • British • Lives in UK • Born in Aug 1970
The Walt Disney Company
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vita Ray Productions U.K. Limited
David Don Galluzzi, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
Asgard Productions Ii UK Limited
David Don Galluzzi, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
Assembled Productions Iii UK Limited
David Don Galluzzi, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
Romanoff Productions UK Limited
David Don Galluzzi, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
Olympia Productions UK Limited
David Don Galluzzi, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
Supreme Works Productions Ii UK Limited
David Don Galluzzi, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
Spectorcorp Productions UK Limited
David Don Galluzzi, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
Warbird Productions Ii UK Limited
David Don Galluzzi, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£67K
Decreased by £3.31M (-98%)
Turnover
£3.57M
Decreased by £31.49M (-90%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£11.64M
Decreased by £29.13M (-71%)
Total Liabilities
-£11.56M
Decreased by £29.14M (-72%)
Net Assets
£76K
Increased by £8K (+12%)
Debt Ratio (%)
99%
Decreased by 0.49% (-0%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 6 Nov 2025
Inspection Address Changed
1 Year 1 Month Ago on 4 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Russell John Haywood Resigned
1 Year 5 Months Ago on 18 Jul 2024
Full Accounts Submitted
2 Years Ago on 18 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 27 Nov 2023
Inspection Address Changed
2 Years 1 Month Ago on 27 Nov 2023
Full Accounts Submitted
3 Years Ago on 21 Dec 2022
Get Credit Report
Discover Pym Productions Iii UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 15 Dec 2025
Confirmation statement made on 6 November 2025 with no updates
Submitted on 6 Nov 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 4 Dec 2024
Confirmation statement made on 24 November 2024 with no updates
Submitted on 4 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Russell John Haywood as a director on 18 July 2024
Submitted on 30 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 18 Dec 2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
Submitted on 27 Nov 2023
Confirmation statement made on 24 November 2023 with no updates
Submitted on 27 Nov 2023
Full accounts made up to 31 December 2021
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year