Company NameLWT Productions Limited
Company StatusDissolved
Company Number02446604
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesBookquick Limited and LWT Programmes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(24 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMiss Sarah Dawn Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address57 Devonshire Road
Chiswick
London
W4 2HU
Director NameJohn Stephen Bonner Howard
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Elm Park
Stanmore
Middlesex
HA7 4BJ
Director NameMr Sydney Perry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration-1 years, 12 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address1 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NamePeter Robin Paxton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address60 Burnt Ash Road
London
SE12 8PY
Director NameMr Peter Joseph Deane McNally
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address1 Elthiron Road
London
SW6 4BN
Director NameMr Alan Lewis Woolfson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration-1 years, 7 months (resigned 02 July 1992)
RoleCompany Director
Correspondence Address111 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Derek William Hemment
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address44 Graham Road
Purley
Surrey
CR8 4AG
Director NameMr Nicholas Elliott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address47 Rusholme Road
Putney
London
SW15 3LF
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameMr Warren Anthony Breach
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayton Warren Farm
Arnewood Bridge Road, Sway
Lymington
Hampshire
SO41 6DA
Director NameJohn Kaye Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address6 Clarkes Way
Welton
Daventry
Northamptonshire
NN11 5JJ
Director NameLord Melvyn Bragg
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration15 years, 6 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameMr Simon Shaps
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ainger Road
London
NW3 3AT
Secretary NameSimon Vernon Jones
NationalityBritish
StatusResigned
Appointed16 March 1994(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2000)
RoleSolicitor
Correspondence Address1 Alexandra Road
St Margarets East Twickenham
Twickenham
Middlesex
TW1 2HE
Director NameRobert Ovens
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1995)
RoleAccountant
Correspondence Address124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameSusan Macey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 1995)
RoleController/Production Manageme
Correspondence Address3 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMiss Sarah Daphne Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House
60 Strand On The Green Chiswick
London
W4 3PE
Director NameHenry Victor Urquhart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressDovecote House Yew Tree Close
Middle Winterslow
Salisbury
Wiltshire
SP5 1RT
Director NameDavid Liddiment
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1995(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressFlat 17 The Power House
70 Chiswick High Road
London
W4 1SY
Director NameNigel Bruce Lythgoe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address5 Bacons Drive
Cuffley
Potters Bar
Hertfordshire
EN6 4EF
Director NameTherese Mary Margaret Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
8 Saint Lukes Road
London
W11 1DP
Director NameHumphrey John Barclay
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address9 Holly Lodge Gardens
London
N6 6AA
Director NameMarcus Charles Plantin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address44a Lonsdale Road
Barnes
SW13 9EB
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed22 January 2002(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(12 years, 4 months after company formation)
Appointment Duration17 years (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed14 December 2005(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Itv Studios LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 June 2009Return made up to 10/05/09; full list of members (3 pages)
16 March 2009Appointment terminated secretary helen tautz (1 page)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
11 July 2008Director appointed eleanor kate irving (1 page)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
29 May 2008Appointment terminated director melvyn bragg (1 page)
28 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 June 2007Return made up to 10/05/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 May 2006Return made up to 10/05/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
16 December 2005New secretary appointed (1 page)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 May 2005Return made up to 10/05/05; full list of members (2 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 May 2004Return made up to 10/05/04; full list of members (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 May 2003Return made up to 10/05/03; full list of members (4 pages)
15 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 May 2002Return made up to 10/05/02; full list of members (2 pages)
24 May 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
11 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
30 January 2002New secretary appointed (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
29 May 2001Return made up to 10/05/01; full list of members (3 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
5 June 2000Return made up to 10/05/00; full list of members (7 pages)
31 March 2000Director's particulars changed (1 page)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
28 May 1999Return made up to 10/05/99; full list of members (8 pages)
23 October 1998Director resigned (1 page)
9 June 1998Return made up to 10/05/98; full list of members (7 pages)
16 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
13 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
16 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
29 April 1997Secretary's particulars changed (1 page)
24 December 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
26 September 1996Director resigned (1 page)
25 June 1996Director's particulars changed (1 page)
25 June 1996Return made up to 10/05/96; full list of members (14 pages)
15 June 1996Secretary's particulars changed (1 page)
6 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
8 March 1996Director resigned (2 pages)
5 March 1996Director resigned;new director appointed (2 pages)
5 March 1996New director appointed (3 pages)
14 November 1995New director appointed (6 pages)
14 November 1995Director resigned (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
27 October 1995Director resigned (4 pages)
5 October 1995New director appointed (6 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 1995New director appointed (2 pages)
26 June 1990Memorandum and Articles of Association (7 pages)
27 November 1989Incorporation (9 pages)