Company NameWTTV Limited
DirectorsDavid Ludovic Marie O'Donoghue and Robert John Howard
Company StatusActive
Company Number06905571
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Previous NameNewincco 931 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Ludovic Marie O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleEvp,Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Robert John Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCorporate Body
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Mark Jonathan Devereux
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(4 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameDenise O'Donoguhue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(7 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 2010)
RolePresident International TV Productions Nbcu
Country of ResidenceEngland
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed18 December 2009(7 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 80-110 New Oxford Street
London
WC1A 1HB
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2017)
RolePresident, Nbcu Television
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameJoann Frances Alfano
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2018)
RoleEvp, Scripted Programming
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2019)
RoleCoo Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Jeffrey Leigh Wachtel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2020)
RolePresident, Nbcu Intl. Studios
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Telephone020 73073000
Telephone regionLondon

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

37.5k at £0.001Eric Nigel Fellner
3.75%
Ordinary C
37.5k at £0.001Timothy John Bevan
3.75%
Ordinary C
281.3k at £0.001Eric Nigel Fellner
28.13%
Ordinary A
281.3k at £0.001Timothy John Bevan
28.13%
Ordinary A
250k at £0.001Universal City Studios, Llc
25.00%
Ordinary B
112.5k at £0.001Timothy John Bevan & Eric Nigel Fellner
11.25%
Ordinary A

Financials

Year2014
Turnover£2,642,502
Gross Profit£959,473
Net Worth£357,534
Cash£1,513,925
Current Liabilities£9,955,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

21 December 2015Delivered on: 7 January 2016
Persons entitled: Nbc Television Investments B.V.

Classification: A registered charge
Particulars: All property, assets, agreements and rights of wttv limited (the "company") (present or future and of whatever nature) that at any time are or are required to be charged or assigned in favour of nbc television investments B.V. (the "chargee") under the debenture and deed of assignment dated 21 december 2015 between the company and chargee (the "deed") - for more details. Please refer to the deed.
Outstanding
2 July 2012Delivered on: 11 July 2012
Satisfied on: 27 October 2015
Persons entitled: The British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film see image for full details.
Fully Satisfied
2 July 2012Delivered on: 11 July 2012
Satisfied on: 26 October 2015
Persons entitled: Ingenious Project Finance Limited

Classification: Deed of guarantee security assignment and charge
Secured details: All monies due or to become due from the principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film entitled mary ans martha see image for full details.
Fully Satisfied
2 July 2012Delivered on: 11 July 2012
Satisfied on: 3 November 2015
Persons entitled: Home Box Office Inc

Classification: Deed of guarantee security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film see image for full details.
Fully Satisfied
2 July 2012Delivered on: 6 July 2012
Satisfied on: 3 November 2015
Persons entitled: Universal Media Studios International Limited

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the right, title and interest in and to all copies made or to be made of the film - meaning the television motion picture entitled 'mary and martha', and other programmes, films or sounds recordings, all copies of the scripts, all digital material, the accounts, all subsidies, all other rights and properties and the proceeds of any or all of the foregoing see image for full details.
Fully Satisfied

Filing History

17 July 2023Full accounts made up to 31 December 2022 (26 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
9 March 2023Appointment of Kate Elizabeth Zarmarwal as a director on 14 February 2023 (2 pages)
1 March 2023Termination of appointment of David Ludovic Marie O'donoghue as a director on 14 February 2023 (1 page)
15 August 2022Full accounts made up to 31 December 2021 (29 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (30 pages)
10 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Jeffrey Leigh Wachtel as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Robert John Howard as a director on 30 November 2020 (2 pages)
1 September 2020Full accounts made up to 31 December 2019 (29 pages)
20 August 2020Appointment of Mr David O'donoghue as a director on 30 June 2020 (2 pages)
19 August 2020Termination of appointment of Timothy John Bevan as a director on 30 June 2020 (1 page)
19 August 2020Termination of appointment of Eric Nigel Fellner as a director on 30 June 2020 (1 page)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 October 2019Termination of appointment of Sarah Felicity Cooper as a director on 27 September 2019 (1 page)
7 June 2019Full accounts made up to 31 December 2018 (28 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 January 2019Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (29 pages)
20 September 2018Termination of appointment of Joann Frances Alfano as a director on 20 September 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,530.612
(7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,530.612
(7 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
19 January 2016Appointment of Joann Frances Alfano as a director on 21 December 2015 (2 pages)
19 January 2016Appointment of Joann Frances Alfano as a director on 21 December 2015 (2 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,530.612
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,530.612
(3 pages)
7 January 2016Registration of charge 069055710005, created on 21 December 2015 (22 pages)
7 January 2016Registration of charge 069055710005, created on 21 December 2015 (22 pages)
23 December 2015Appointment of Sarah Felicity Cooper as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of Sarah Felicity Cooper as a director on 21 December 2015 (2 pages)
3 November 2015Satisfaction of charge 2 in full (1 page)
3 November 2015Satisfaction of charge 2 in full (1 page)
3 November 2015Satisfaction of charge 1 in full (2 pages)
3 November 2015Satisfaction of charge 1 in full (2 pages)
27 October 2015Satisfaction of charge 4 in full (1 page)
27 October 2015Satisfaction of charge 4 in full (1 page)
26 October 2015Satisfaction of charge 3 in full (2 pages)
26 October 2015Satisfaction of charge 3 in full (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 31 December 2011 (22 pages)
2 November 2012Full accounts made up to 31 December 2011 (22 pages)
7 September 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
7 September 2012Director's details changed for Michael Edelstein on 21 May 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 21 May 2012 (2 pages)
7 September 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
26 March 2012Auditor res (2 pages)
26 March 2012Auditor res (2 pages)
22 March 2012Section 519 (2 pages)
22 March 2012Section 519 (2 pages)
5 December 2011Full accounts made up to 31 December 2010 (18 pages)
5 December 2011Full accounts made up to 31 December 2010 (18 pages)
17 May 2011Appointment of Michael Edelstein as a director (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
17 May 2011Appointment of Michael Edelstein as a director (2 pages)
4 April 2011Termination of appointment of Peter Smith as a director (1 page)
4 April 2011Termination of appointment of Peter Smith as a director (1 page)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
3 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
3 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
3 February 2010Termination of appointment of Denise O'donoguhue as a director (1 page)
3 February 2010Termination of appointment of Denise O'donoguhue as a director (1 page)
3 February 2010Appointment of Peter Jeremy Smith as a director (2 pages)
3 February 2010Appointment of Peter Jeremy Smith as a director (2 pages)
29 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
29 January 2010Notice of Restriction on the Company's Articles (2 pages)
29 January 2010Notice of Restriction on the Company's Articles (2 pages)
29 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
12 January 2010Statement of company's objects (2 pages)
12 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 750.00
(5 pages)
12 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
12 January 2010Statement of company's objects (2 pages)
12 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,000
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 750.00
(5 pages)
12 January 2010Change of share class name or designation (2 pages)
12 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,000
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 750.00
(5 pages)
12 January 2010Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 January 2010 (1 page)
12 January 2010Change of share class name or designation (2 pages)
12 January 2010Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 12 January 2010 (1 page)
12 January 2010Appointment of Alison Mansfield as a secretary (3 pages)
12 January 2010Appointment of Alison Mansfield as a secretary (3 pages)
12 January 2010Appointment of Denise O'donoguhue as a director (3 pages)
12 January 2010Appointment of Denise O'donoguhue as a director (3 pages)
12 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
18 November 2009Appointment of Eric Nigel Fellner as a director (3 pages)
18 November 2009Appointment of Mr Timothy John Bevan as a director (3 pages)
18 November 2009Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
18 November 2009Appointment of Mr Timothy John Bevan as a director (3 pages)
18 November 2009Termination of appointment of Mark Devereux as a director (2 pages)
18 November 2009Appointment of Eric Nigel Fellner as a director (3 pages)
18 November 2009Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
18 November 2009Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
18 November 2009Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
18 November 2009Termination of appointment of Mark Devereux as a director (2 pages)
18 November 2009Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
18 November 2009Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
26 October 2009Appointment of Mark Jonathan Devereux as a director (3 pages)
26 October 2009Appointment of Mark Jonathan Devereux as a director (3 pages)
13 October 2009Termination of appointment of Christopher Mackie as a director (1 page)
13 October 2009Termination of appointment of Christopher Mackie as a director (1 page)
7 October 2009Change of name notice (3 pages)
7 October 2009Company name changed newincco 931 LIMITED\certificate issued on 07/10/09
  • RES15 ‐ Change company name resolution on 2009-10-06
(2 pages)
7 October 2009Change of name notice (3 pages)
7 October 2009Company name changed newincco 931 LIMITED\certificate issued on 07/10/09
  • RES15 ‐ Change company name resolution on 2009-10-06
(2 pages)
10 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of £1 shares to 1000 shares of £0.001 04/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of £1 shares to 1000 shares of £0.001 04/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 June 2009Ad 04/06/09\gbp si [email protected]=692.75\gbp ic 1/693.75\ (2 pages)
9 June 2009Ad 04/06/09\gbp si [email protected]=692.75\gbp ic 1/693.75\ (2 pages)
14 May 2009Incorporation (28 pages)
14 May 2009Incorporation (28 pages)