Company NameWbtvpuk Wga Writers Limited
DirectorsWilliam Alexander Ogilvie and Ronaldus Goes
Company StatusActive
Company Number07114945
CategoryPrivate Limited Company
Incorporation Date3 January 2010(14 years, 3 months ago)
Previous NamesKOCO Drama Limited and HS Pictures (Jerusalem) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Ronaldus Goes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed02 August 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Secretary NameJonathon Mark Kemp
StatusResigned
Appointed03 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Secretary NameClaire Elizabeth Hungate
StatusResigned
Appointed02 March 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2013)
RoleCompany Director
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2014)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB

Contact

Websiteshed-media.com

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Shed Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Gross Profit-£8,000
Net Worth£15,000
Current Liabilities£205,000

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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 December 2022 (16 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 July 2022Full accounts made up to 31 December 2021 (15 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (16 pages)
19 November 2020Full accounts made up to 31 December 2019 (17 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (15 pages)
4 September 2019Director's details changed for Mr Ronaldus Goes on 27 May 2019 (2 pages)
9 November 2018Full accounts made up to 31 December 2017 (15 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 August 2017Resolutions
  • RES13 ‐ Appt of new director 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Resolutions
  • RES13 ‐ Appt of new director 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 August 2017Appointment of Mr Ronaldus Goes as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Appointment of Mr Ronaldus Goes as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 (2 pages)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 June 2016Change of name notice (2 pages)
14 June 2016Company name changed hs pictures (jerusalem) LIMITED\certificate issued on 14/06/16
  • RES15 ‐ Change company name resolution on 2016-06-10
(2 pages)
14 June 2016Change of name notice (2 pages)
14 June 2016Company name changed hs pictures (jerusalem) LIMITED\certificate issued on 14/06/16
  • RES15 ‐ Change company name resolution on 2016-06-10
(2 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
18 March 2015Company name changed koco drama LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-17
(2 pages)
18 March 2015Company name changed koco drama LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-17
(2 pages)
18 March 2015Change of name notice (2 pages)
18 March 2015Change of name notice (2 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
28 November 2013Termination of appointment of Claire Hungate as a secretary (1 page)
28 November 2013Termination of appointment of Claire Hungate as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Appointment of Mr Terry William Downing as a director (2 pages)
20 April 2012Appointment of Mr Terry William Downing as a director (2 pages)
8 March 2012Appointment of Claire Elizabeth Hungate as a secretary (1 page)
8 March 2012Appointment of Claire Elizabeth Hungate as a secretary (1 page)
8 March 2012Termination of appointment of Jonathon Kemp as a secretary (1 page)
8 March 2012Termination of appointment of Jonathon Kemp as a secretary (1 page)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
7 March 2012Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Mr Nicholas Adam Southgate on 1 January 2012 (2 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Secretary's details changed for Jonathon Mark Kemp on 1 January 2012 (1 page)
12 January 2012Director's details changed for Mr Jonathon Mark Kemp on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Jonathon Mark Kemp on 1 January 2012 (1 page)
12 January 2012Director's details changed for Mr Jonathon Mark Kemp on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Jonathon Mark Kemp on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Jonathon Mark Kemp on 1 January 2012 (1 page)
12 January 2012Director's details changed for Mr Nicholas Adam Southgate on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Nicholas Adam Southgate on 1 January 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Registered office address changed from 2 Holford Yard London WC1X 9HD on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 2 Holford Yard London WC1X 9HD on 14 April 2011 (1 page)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
2 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
3 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)