ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Memory Tree Productions Limited

Memory Tree Productions Limited is an active company incorporated on 27 October 2020 with the registered office located in London, Greater London. Memory Tree Productions Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12976541
Private limited company
Age
4 years
Incorporated 27 October 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
3 Queen Caroline Street
Hammersmith
London
W6 9PE
Address changed on 1 Nov 2024 (10 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • American • Lives in United States • Born in Oct 1956
Director • Business Executive • British • Lives in UK • Born in Aug 1970
Director • Solicitor • British • Lives in UK • Born in Mar 1961
Director • Business Executive • American • Lives in United States • Born in Apr 1977
Director • Financial Controller • Irish • Lives in UK • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Banner Productions Limited
Nicholas William Rush, Chakira Teneya Hunter Gavazzi, and 3 more are mutual people.
Active
Blackbeard Productions Ltd
Chakira Teneya Hunter Gavazzi, Nicholas William Rush, and 3 more are mutual people.
Active
Briar Rose Productions, Ltd
Nicholas William Rush, Chakira Teneya Hunter Gavazzi, and 3 more are mutual people.
Active
More Muppets Productions, Limited
Nicholas William Rush, Chakira Teneya Hunter Gavazzi, and 3 more are mutual people.
Active
Down River Productions Limited
Nicholas William Rush, Chakira Teneya Hunter Gavazzi, and 3 more are mutual people.
Active
Cogsworth Productions Limited
Nicholas William Rush, Chakira Teneya Hunter Gavazzi, and 3 more are mutual people.
Active
Magic Lamp Productions Limited
Nicholas William Rush, Chakira Teneya Hunter Gavazzi, and 3 more are mutual people.
Active
Badduns Productions Limited
Nicholas William Rush, Chakira Teneya Hunter Gavazzi, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£121.32K
Increased by £84.08K (+226%)
Turnover
£3.86M
Decreased by £747.98K (-16%)
Employees
Unreported
Same as previous period
Total Assets
£322.24K
Decreased by £8.13M (-96%)
Total Liabilities
-£254.9K
Decreased by £8.14M (-97%)
Net Assets
£67.34K
Increased by £11.76K (+21%)
Debt Ratio (%)
79%
Decreased by 20.24% (-20%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
Inspection Address Changed
10 Months Ago on 1 Nov 2024
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Russell John Haywood Resigned
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Inspection Address Changed
1 Year 10 Months Ago on 1 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Accounting Period Extended
2 Years 7 Months Ago on 6 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 26 Oct 2022
Get Credit Report
Discover Memory Tree Productions 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 October 2024
Submitted on 30 Jul 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 1 Nov 2024
Confirmation statement made on 26 October 2024 with no updates
Submitted on 30 Oct 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 October 2023
Submitted on 29 Jul 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
Submitted on 1 Nov 2023
Confirmation statement made on 26 October 2023 with no updates
Submitted on 1 Nov 2023
Full accounts made up to 31 October 2022
Submitted on 31 Oct 2023
Previous accounting period extended from 31 July 2022 to 31 October 2022
Submitted on 6 Feb 2023
Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year