Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Mr John Chambers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 day after company formation) |
Appointment Duration | 3 years (resigned 09 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Meade 6a Eaton Park Cobham Surrey KT11 2JE |
Director Name | Mr Ian Dennis Fair |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | PO Box Ss 5539 Bank America House East Bay Street Nassau Bahamas |
Director Name | Frederick Klas Jam Hartsuiker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutchsh |
Status | Resigned |
Appointed | 10 February 1995(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 April 2003) |
Role | Managing Director |
Correspondence Address | Gerard Doulaan 46a Naarden 1412 Jc |
Director Name | Mr Michael Simkins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 October 2008) |
Role | Solicitor |
Correspondence Address | 13 Highgate Close London N6 4SD |
Director Name | Mr John Bertjoachim Heyman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 day after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 June 2017) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 1 The Mews Cobham Park Cobham Surrey KT11 3LD |
Secretary Name | Mr Michael Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 October 2008) |
Role | Solicitor |
Correspondence Address | 13 Highgate Close London N6 4SD |
Director Name | William D Siegel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 300 East 54th New York 10022 |
Director Name | Mr Roderick Julian Richard Seligman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 08 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 29 Buckland Crescent London NW3 5DJ |
Director Name | Ronald Taft |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2009(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 February 2010) |
Role | Attorney |
Correspondence Address | 118 Davis Station Road Green Ridge New Jersey 08514 United States |
Director Name | Mr John Chambers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(14 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | Unted Kingdom |
Correspondence Address | 1 The Mews Cobham Park Cobham Surrey KT11 3LD |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | world-productions.com |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,692,727 |
Cash | £6,740 |
Current Liabilities | £4,683,537 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
21 May 1996 | Delivered on: 7 June 1996 Persons entitled: Bhc International Television, Inc. Classification: Assignment of contract Secured details: The obligation of the company upon the exercise of the option granted under the option agreement to pay to the chargee the amount paid by the chargee to the company on the subscription for us$7,500,000 12 percent loan notes due 2002 constituted by a loan note instrument executed by the company and dated 20TH may 1996 ("the option securities") less any payments made to the chargee by reason of a breach of the representations and warranties set out in clause 3.1 and schedule 1 of a subscription agreement dated 20TH may 1996 plus any accrued and unpaid interest on such amounts down to the completion of the sale and purchase of the option securities and all out-of-pocket expenses. Particulars: All rights benefits and privileges under insurance policy number 77 775 232 issued by the prudential insurance company of america (the contract).. See the mortgage charge document for full details. Outstanding |
---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
23 March 2020 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr David Jonathan Heyman on 3 February 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
11 April 2018 | Termination of appointment of John Chambers as a director on 5 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
16 August 2017 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 August 2017 (1 page) |
9 August 2017 | Termination of appointment of John Bertjoachim Heyman as a director on 9 June 2017 (1 page) |
9 August 2017 | Termination of appointment of John Bertjoachim Heyman as a director on 9 June 2017 (1 page) |
9 August 2017 | Appointment of Mr David Jonathan Heyman as a director on 9 June 2017 (2 pages) |
9 August 2017 | Appointment of Mr David Jonathan Heyman as a director on 9 June 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr John Bertjoachim Heyman on 8 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr John Bertjoachim Heyman on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr John Chambers on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr John Chambers on 8 March 2017 (2 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Mr John Bertjoachim Heyman on 12 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr John Chambers on 12 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr John Bertjoachim Heyman on 12 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr John Chambers on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom on 12 December 2011 (1 page) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Full accounts made up to 31 December 2009 (20 pages) |
21 March 2011 | Full accounts made up to 31 December 2009 (20 pages) |
20 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from 12-14 St Christopher's Place London W1U 1NH on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 12-14 St Christopher's Place London W1U 1NH on 16 March 2010 (1 page) |
23 February 2010 | Termination of appointment of Ronald Taft as a director (2 pages) |
23 February 2010 | Termination of appointment of Ronald Taft as a director (2 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
29 December 2009 | Termination of appointment of Ian Fair as a director (2 pages) |
29 December 2009 | Termination of appointment of Ian Fair as a director (2 pages) |
28 October 2009 | Termination of appointment of Roderick Seligman as a director (1 page) |
28 October 2009 | Termination of appointment of Roderick Seligman as a director (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (5 pages) |
18 March 2009 | Director appointed john chambers (2 pages) |
18 March 2009 | Director appointed john chambers (2 pages) |
18 March 2009 | Director appointed ronald taft (2 pages) |
18 March 2009 | Director appointed ronald taft (2 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 16 dufours place london W1F 7SP (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 16 dufours place london W1F 7SP (1 page) |
6 February 2009 | Appointment terminated director michael simkins (1 page) |
6 February 2009 | Appointment terminated secretary michael simkins (1 page) |
6 February 2009 | Appointment terminated secretary michael simkins (1 page) |
6 February 2009 | Appointment terminated director michael simkins (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2008 | Full accounts made up to 31 December 2006 (17 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (9 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (9 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
24 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
24 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: eagle house 50 marshall street london W1F 9BQ (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: eagle house 50 marshall street london W1F 9BQ (1 page) |
9 March 2006 | Return made up to 09/02/06; full list of members
|
9 March 2006 | Return made up to 09/02/06; full list of members
|
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
18 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 March 2005 | Return made up to 09/02/05; no change of members (8 pages) |
10 March 2005 | Return made up to 09/02/05; no change of members (8 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
12 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 May 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
20 April 2004 | Return made up to 09/02/04; full list of members (8 pages) |
20 April 2004 | Return made up to 09/02/04; full list of members (8 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 May 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
3 May 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 09/02/03; full list of members
|
18 February 2003 | Return made up to 09/02/03; full list of members
|
26 October 2002 | Return made up to 09/02/02; full list of members; amend
|
26 October 2002 | Return made up to 09/02/02; full list of members; amend
|
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: norman house 105/109 strand london WC2R 0AA (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: norman house 105/109 strand london WC2R 0AA (1 page) |
23 April 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
21 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
21 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 February 2001 | Return made up to 09/02/01; no change of members (8 pages) |
14 February 2001 | Return made up to 09/02/01; no change of members (8 pages) |
2 February 2001 | Full group accounts made up to 31 December 1999 (21 pages) |
2 February 2001 | Full group accounts made up to 31 December 1999 (21 pages) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 September 2000 | Return made up to 09/02/00; full list of members; amend (8 pages) |
3 September 2000 | Return made up to 09/02/00; full list of members; amend (8 pages) |
10 February 2000 | Return made up to 09/02/00; full list of members
|
10 February 2000 | Return made up to 09/02/00; full list of members
|
27 January 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
27 January 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 17 golden square london W1R 3AG (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 17 golden square london W1R 3AG (1 page) |
9 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
9 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
3 February 1999 | Full group accounts made up to 31 December 1997 (28 pages) |
3 February 1999 | Full group accounts made up to 31 December 1997 (28 pages) |
24 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
17 June 1998 | Return made up to 09/02/98; full list of members
|
17 June 1998 | Return made up to 09/02/98; full list of members
|
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (16 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (16 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 October 1997 | Ad 13/04/95--------- us$ si [email protected] (2 pages) |
23 October 1997 | Ad 13/04/95--------- us$ si [email protected] (2 pages) |
23 October 1997 | Particulars of contract relating to shares (3 pages) |
23 October 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Auditor's resignation (1 page) |
23 September 1997 | Auditor's resignation (1 page) |
16 September 1997 | Full accounts made up to 31 December 1995 (16 pages) |
16 September 1997 | Full accounts made up to 31 December 1995 (16 pages) |
11 March 1997 | Return made up to 09/02/97; full list of members (12 pages) |
11 March 1997 | Return made up to 09/02/97; full list of members (12 pages) |
5 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
5 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
7 June 1996 | Particulars of mortgage/charge (5 pages) |
7 June 1996 | Particulars of mortgage/charge (5 pages) |
20 March 1996 | Return made up to 09/02/96; full list of members (12 pages) |
20 March 1996 | Return made up to 09/02/96; full list of members (12 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | Accounting reference date notified as 31/12 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | Accounting reference date notified as 31/12 (1 page) |
27 July 1995 | Resolutions
|
24 July 1995 | Ad 18/07/95--------- us$ si [email protected]=75000 us$ ic 50001/125001 (2 pages) |
24 July 1995 | Ad 18/07/95--------- us$ si [email protected]=75000 us$ ic 50001/125001 (2 pages) |
23 June 1995 | New director appointed (3 pages) |
23 June 1995 | New director appointed (3 pages) |
20 April 1995 | Director resigned;new director appointed (4 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (8 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | Director resigned;new director appointed (4 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (8 pages) |
20 April 1995 | New director appointed (2 pages) |
9 February 1995 | Incorporation (13 pages) |
9 February 1995 | Incorporation (13 pages) |