Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALT DISNEY INTERNATIONAL LIMITED
Company Information for

WALT DISNEY INTERNATIONAL LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
02724503
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Walt Disney International Ltd
WALT DISNEY INTERNATIONAL LIMITED was founded on 1992-06-19 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
WALT DISNEY INTERNATIONAL LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
WALT DISNEY HOLDINGS (UK) LIMITED18/08/1999
Filing Information
Company Number 02724503
Date formed 1992-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-28
Date Dissolved 2016-02-06
Type of accounts FULL
Last Datalog update: 2016-04-29 11:03:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALT DISNEY INTERNATIONAL LIMITED
The following companies were found which have the same name as WALT DISNEY INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALT DISNEY INTERNATIONAL FUSIONOPOLIS VIEW Singapore 138577 Active Company formed on the 2008-09-13
WALT DISNEY INTERNATIONAL FINANCING LLC Delaware Unknown
WALT DISNEY INTERNATIONAL California Unknown

Company Officers of WALT DISNEY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY COOK
Company Secretary 2004-03-19
NIGEL ANTHONY COOK
Director 2004-03-05
MARSHA LEIGH REED
Director 1993-09-01
PETER LLOYD WILEY
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
CINDY HELEN ROSE
Director 2004-03-05 2009-09-18
CINDY HELEN ROSE
Director 2004-03-05 2009-08-18
PETER LLOYD WILEY
Company Secretary 2000-02-16 2004-03-19
CLIVE JAMES GORDON LEWIS
Director 1992-06-19 2004-03-19
PETER LLOYD WILEY
Director 1999-04-09 2004-03-19
BRETT ROBERT CHAPMAN
Director 1992-07-10 2003-04-14
SANFORD MARTIN LITVACK
Director 1992-07-10 2000-12-31
NIALL CURRAN
Director 1999-11-29 2000-06-21
SELBY HARRISON HALL
Director 1999-11-29 2000-06-09
ETIENNE MARQUARD DE VILLIERS
Director 1999-11-29 2000-04-30
MARC VERVILLE
Company Secretary 1995-02-27 2000-02-16
DENE BRIAN STRATTON
Company Secretary 1993-10-14 1995-02-27
DORIS ANITA SMITH
Director 1992-07-10 1993-09-01
SALIM ABDOOLA
Company Secretary 1992-10-01 1993-07-16
PAULINE ANNE PRESTON
Company Secretary 1992-06-19 1992-10-01
MICHAEL EDWARD FITZGERALD
Director 1992-06-19 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY COOK JETIX EUROPE LIMITED Company Secretary 2009-07-31 CURRENT 1996-09-12 Liquidation
NIGEL ANTHONY COOK KJ'S LAUNDRY LIMITED Company Secretary 2005-04-15 CURRENT 2005-04-15 Active
NIGEL ANTHONY COOK DISNEY MAGIC COMPANY LIMITED Company Secretary 2004-11-03 CURRENT 1998-06-17 Liquidation
NIGEL ANTHONY COOK MAKER STUDIOS UK LIMITED Director 2017-10-10 CURRENT 2013-01-24 Liquidation
NIGEL ANTHONY COOK ROMANOFF PRODUCTIONS UK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
NIGEL ANTHONY COOK SM CHARACTERS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Liquidation
NIGEL ANTHONY COOK ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NIGEL ANTHONY COOK ASSEMBLED PRODUCTIONS III UK LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
NIGEL ANTHONY COOK MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NIGEL ANTHONY COOK BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
NIGEL ANTHONY COOK CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
NIGEL ANTHONY COOK MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
NIGEL ANTHONY COOK MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
NIGEL ANTHONY COOK CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
NIGEL ANTHONY COOK COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
NIGEL ANTHONY COOK RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
NIGEL ANTHONY COOK DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
NIGEL ANTHONY COOK ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
NIGEL ANTHONY COOK FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
NIGEL ANTHONY COOK ASSEMBLED PRODUCTIONS II UK LTD Director 2013-02-28 CURRENT 2013-02-15 Active
NIGEL ANTHONY COOK INFINITY WORKS PRODUCTIONS UK LIMITED Director 2012-09-03 CURRENT 2012-08-10 Active
NIGEL ANTHONY COOK MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
NIGEL ANTHONY COOK DARK FOREST PRODUCTIONS LIMITED Director 2011-11-21 CURRENT 2011-10-14 Active
NIGEL ANTHONY COOK JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active
NIGEL ANTHONY COOK SUPREME WORKS PRODUCTIONS UK LIMITED Director 2011-06-20 CURRENT 2011-02-25 Active
NIGEL ANTHONY COOK PYM PARTICLES PRODUCTIONS UK, LIMITED Director 2011-03-11 CURRENT 2011-01-24 Active - Proposal to Strike off
NIGEL ANTHONY COOK JETIX EUROPE LIMITED Director 2009-07-31 CURRENT 1996-09-12 Liquidation
NIGEL ANTHONY COOK THINK THARK PRODUCTIONS, LTD Director 2009-03-31 CURRENT 2009-03-30 Active
NIGEL ANTHONY COOK BRIAR ROSE PRODUCTIONS, LTD Director 2009-03-23 CURRENT 2009-02-23 Active
NIGEL ANTHONY COOK BLACKBEARD PRODUCTIONS LTD Director 2008-11-25 CURRENT 2008-11-24 Active
NIGEL ANTHONY COOK BURNING WINDMILLS PICTURES, LTD Director 2008-05-30 CURRENT 2008-05-19 Active
NIGEL ANTHONY COOK VITA RAY PRODUCTIONS U.K. LIMITED Director 2008-02-29 CURRENT 2008-02-01 Active
NIGEL ANTHONY COOK KJ'S LAUNDRY LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
NIGEL ANTHONY COOK BANNER PRODUCTIONS LIMITED Director 2005-04-11 CURRENT 2005-04-07 Active
NIGEL ANTHONY COOK THE DISNEY STORE LIMITED Director 2005-04-01 CURRENT 1990-07-19 Active
NIGEL ANTHONY COOK DISNEY MAGIC COMPANY LIMITED Director 2004-10-15 CURRENT 1998-06-17 Liquidation
NIGEL ANTHONY COOK 1 HAMMERSMITH BROADWAY LIMITED Director 2004-03-15 CURRENT 2001-10-19 Dissolved 2014-04-20
MARSHA LEIGH REED IG INTERACTIVE ENTERTAINMENT LIMITED Director 2017-05-15 CURRENT 2004-09-06 Liquidation
MARSHA LEIGH REED ROMANOFF PRODUCTIONS UK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
MARSHA LEIGH REED TIME FREEZE PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
MARSHA LEIGH REED EXIT 8 PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
MARSHA LEIGH REED MYSTICAL PRODUCTIONS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
MARSHA LEIGH REED GRAND CENTRAL PRODUCTIONS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MARSHA LEIGH REED ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
MARSHA LEIGH REED ASSEMBLED PRODUCTIONS III UK LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MARSHA LEIGH REED MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MARSHA LEIGH REED BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MARSHA LEIGH REED CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
MARSHA LEIGH REED MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
MARSHA LEIGH REED MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
MARSHA LEIGH REED CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
MARSHA LEIGH REED COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
MARSHA LEIGH REED RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
MARSHA LEIGH REED WALT DISNEY EMEA PRODUCTIONS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MARSHA LEIGH REED DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
MARSHA LEIGH REED ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
MARSHA LEIGH REED FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
MARSHA LEIGH REED FOODLES PRODUCTION (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
MARSHA LEIGH REED ASSEMBLED PRODUCTIONS II UK LTD Director 2013-02-28 CURRENT 2013-02-15 Active
MARSHA LEIGH REED BANNER PRODUCTIONS LIMITED Director 2012-10-10 CURRENT 2005-04-07 Active
MARSHA LEIGH REED INFINITY WORKS PRODUCTIONS UK LIMITED Director 2012-09-03 CURRENT 2012-08-10 Active
MARSHA LEIGH REED MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
MARSHA LEIGH REED JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active
MARSHA LEIGH REED ASGARD PRODUCTIONS II UK LIMITED Director 2011-07-28 CURRENT 2011-04-07 Active
MARSHA LEIGH REED SUPREME WORKS PRODUCTIONS UK LIMITED Director 2011-06-20 CURRENT 2011-02-25 Active
MARSHA LEIGH REED PYM PARTICLES PRODUCTIONS UK, LIMITED Director 2011-03-11 CURRENT 2011-01-24 Active - Proposal to Strike off
MARSHA LEIGH REED THINK THARK PRODUCTIONS, LTD Director 2009-03-31 CURRENT 2009-03-30 Active
MARSHA LEIGH REED BRIAR ROSE PRODUCTIONS, LTD Director 2009-03-23 CURRENT 2009-02-23 Active
MARSHA LEIGH REED BLACKBEARD PRODUCTIONS LTD Director 2008-11-25 CURRENT 2008-11-24 Active
MARSHA LEIGH REED DEBT PRODUCTIONS LTD. Director 2008-08-20 CURRENT 2008-07-24 Dissolved 2015-09-01
MARSHA LEIGH REED DAGGER OF TIME PRODUCTIONS LTD. Director 2008-07-29 CURRENT 2007-11-07 Dissolved 2015-02-24
MARSHA LEIGH REED NT2 UK PRODUCTIONS LIMITED Director 2008-07-29 CURRENT 2006-10-04 Dissolved 2015-03-24
MARSHA LEIGH REED POINTY HAT PRODUCTIONS LIMITED Director 2008-07-29 CURRENT 2006-10-04 Dissolved 2016-02-02
MARSHA LEIGH REED BANDERSNATCH FILMS, LTD Director 2008-07-29 CURRENT 2007-11-07 Active - Proposal to Strike off
MARSHA LEIGH REED VITA RAY PRODUCTIONS U.K. LIMITED Director 2008-07-29 CURRENT 2008-02-01 Active
MARSHA LEIGH REED BURNING WINDMILLS PICTURES, LTD Director 2008-07-29 CURRENT 2008-05-19 Active
MARSHA LEIGH REED DISNEY MAGIC COMPANY LIMITED Director 2004-10-15 CURRENT 1998-06-17 Liquidation
MARSHA LEIGH REED THE DISNEY STORE LIMITED Director 1993-09-01 CURRENT 1990-07-19 Active
PETER LLOYD WILEY BVS INTERNATIONAL HOLDING LIMITED Director 2016-08-24 CURRENT 2016-08-24 Liquidation
PETER LLOYD WILEY WEDCO EMEA VENTURES LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
PETER LLOYD WILEY FOODLES PRODUCTION (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
PETER LLOYD WILEY JETIX EUROPE LIMITED Director 2009-07-31 CURRENT 1996-09-12 Liquidation
PETER LLOYD WILEY GM 1995 LIMITED Director 2009-05-20 CURRENT 1995-06-12 Dissolved 2013-10-29
PETER LLOYD WILEY THE WALT DISNEY COMPANY LIMITED Director 2007-01-23 CURRENT 1954-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2015-04-144.70DECLARATION OF SOLVENCY
2015-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM PETER WILEY 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2014-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-15SH0101/08/14 STATEMENT OF CAPITAL GBP 173880176
2014-08-15SH0101/08/14 STATEMENT OF CAPITAL GBP 186632176
2014-08-06SH20STATEMENT BY DIRECTORS
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06SH1906/08/14 STATEMENT OF CAPITAL GBP 1.00
2014-08-06CAP-SSSOLVENCY STATEMENT DATED 18/07/14
2014-08-06RES06REDUCE ISSUED CAPITAL 18/07/2014
2014-07-04AR0119/06/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 28/09/13
2013-08-28AR0119/06/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-07-06AR0119/06/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-08-05AR0119/06/11 FULL LIST
2011-07-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-11AD02SAIL ADDRESS CHANGED FROM: 23 BEDFORD ROW LONDON WC1R 4EB ENGLAND
2011-02-23AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-07-06AR0119/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHA LEIGH REED / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LLOYD WILEY / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 01/10/2009
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY COOK / 01/10/2009
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-06-28AD02SAIL ADDRESS CREATED
2010-06-28AAFULL ACCOUNTS MADE UP TO 03/10/09
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE
2010-02-10MEM/ARTSARTICLES OF ASSOCIATION
2009-10-28AP01DIRECTOR APPOINTED MR PETER LLOYD WILEY
2009-10-06AP01DIRECTOR APPOINTED CINDY HELEN ROSE
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE
2009-08-19SASHARE AGREEMENT OTC
2009-08-19RES04GBP NC 1000000300/1000001300 11/08/2009
2009-08-19RES01ALTER ARTICLES 11/08/2009
2009-08-19123NC INC ALREADY ADJUSTED 11/08/09
2009-08-19RES01ALTER ARTICLES 06/08/2009
2009-08-1988(2)AD 13/08/09 GBP SI 1000@1=1000 GBP IC 160179214/160180214
2009-07-31AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-06-26363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-22RES13CONFLICT OF INTEREST RATIFIED 08/04/2009
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL COOK / 27/01/2008
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2008-07-07363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-11363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05
2006-08-02244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-10363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-21244DELIVERY EXT'D 3 MTH 30/09/03
2004-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-10-20288bDIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-07-15244DELIVERY EXT'D 3 MTH 30/09/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WALT DISNEY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-29
Appointment of Liquidators2015-04-02
Notices to Creditors2015-04-02
Resolutions for Winding-up2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against WALT DISNEY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALT DISNEY INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALT DISNEY INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of WALT DISNEY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALT DISNEY INTERNATIONAL LIMITED
Trademarks
We have not found any records of WALT DISNEY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALT DISNEY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WALT DISNEY INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WALT DISNEY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWALT DISNEY INTERNATIONAL LIMITEDEvent Date2015-09-25
Notice is hereby given that a final general meeting of the Company will be held at 10.30 am on 30 October 2015. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote on his behalf. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 29 October 2015. Date of Appointment: 26 March 2015. Office Holder details: Benjamin John Wiles, (IP No. 10670) and Paul Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG The Joint Liquidators can be contacted on Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777
 
Initiating party Event TypeNotices to Creditors
Defending partyWALT DISNEY INTERNATIONAL LIMITEDEvent Date2015-03-31
Creditors are invited to prove their debts on or before 27 April 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Benjamin John Wiles at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 26 March 2015. Office Holder details: Benjamin John Wiles and Paul David Williams (IP Nos 10670 and 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The Joint Liquidators can be contacted on Tel: 020 7089 4700. Alternative contact: Thomas Grindell, Email: thomas.grindell@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWALT DISNEY INTERNATIONAL LIMITEDEvent Date2015-03-26
Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG : The Joint Liquidators can be contacted on Tel: 020 7089 4700. Alternative contact: Thomas Grindell, Email: thomas.grindell@duffandphelps.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWALT DISNEY INTERNATIONAL LIMITEDEvent Date
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company proposed on 04 March 2015 , that the following resolutions were passed as Ordinary and Special Resolutions: “That Benjamin John Wiles and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos. 10670 and 9294) be and are hereby appointed Joint Liquidators of the Company.” The Joint Liquidators can be contacted on Tel: 020 7089 4700. Alternative contact: Thomas Grindell, Email: thomas.grindell@duffandphelps.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALT DISNEY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALT DISNEY INTERNATIONAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1