Company NameWorld Productions (United) Limited
Company StatusDissolved
Company Number07374956
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Roderick Julian Richard Seligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cadogan Place, London 56 Cadogan Place
London
SW1X 9RT
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed28 April 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 13 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 13 November 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Simon Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address6a Dickenson Road
London
N8 9EN
Director NameMr Roger Glenister Charteris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2017)
RoleManaging Director And Agent At Ken Mcreddie Assocs
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Martin Paul Studd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Kevin Mallon
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2013(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 August 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS

Contact

Websiteworld-productions.com

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

1000 at £1World Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,178
Gross Profit-£451
Net Worth£72
Cash£11,891
Current Liabilities£11,819

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

1 December 2010Delivered on: 20 December 2010
Persons entitled: The British Broadcasting Corporation

Classification: Charge and deed of 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: The fixed charge property floating charge property and the assigned property relating to the film provisionally entitled "united" see image for full details.
Outstanding
1 December 2010Delivered on: 7 December 2010
Persons entitled: Coutts & Co

Classification: Charge and deed of 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: The fixed charge property being right title and interest in all physical properties of the film provisionally entitled "united" including its soundtrack and all revisions thereof, all physical elements and by way of floating charge the floating charge property see image for full details.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 14 June 2018 (1 page)
4 September 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
4 September 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
12 June 2017Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to The London Television Centre Upper Ground London SE1 9LT on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Roger Glenister Charteris as a director on 28 April 2017 (1 page)
12 June 2017Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages)
12 June 2017Termination of appointment of Roger Glenister Charteris as a director on 28 April 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages)
12 June 2017Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to The London Television Centre Upper Ground London SE1 9LT on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages)
25 March 2017Satisfaction of charge 2 in full (4 pages)
25 March 2017Satisfaction of charge 2 in full (4 pages)
16 March 2017Satisfaction of charge 1 in full (4 pages)
16 March 2017Satisfaction of charge 1 in full (4 pages)
27 September 2016Full accounts made up to 30 September 2015 (11 pages)
27 September 2016Full accounts made up to 30 September 2015 (11 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 August 2016Termination of appointment of Martin Studd as a director on 26 August 2016 (1 page)
29 August 2016Termination of appointment of Kevin Mallon as a director on 28 August 2016 (1 page)
29 August 2016Termination of appointment of Martin Studd as a director on 26 August 2016 (1 page)
29 August 2016Termination of appointment of Kevin Mallon as a director on 28 August 2016 (1 page)
9 November 2015Full accounts made up to 30 September 2014 (14 pages)
9 November 2015Full accounts made up to 30 September 2014 (14 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Director's details changed for Mr Roderick Julian Richard Seligman on 1 July 2014 (2 pages)
12 December 2014Director's details changed for Mr Roderick Julian Richard Seligman on 1 July 2014 (2 pages)
12 December 2014Director's details changed for Mr Roderick Julian Richard Seligman on 1 July 2014 (2 pages)
12 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
4 December 2013Full accounts made up to 30 September 2013 (11 pages)
4 December 2013Full accounts made up to 30 September 2013 (11 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
8 August 2013Termination of appointment of Simon Heath as a director (1 page)
8 August 2013Appointment of Mr Kevin Mallon as a director (2 pages)
8 August 2013Termination of appointment of Simon Heath as a director (1 page)
8 August 2013Appointment of Mr Kevin Mallon as a director (2 pages)
14 September 2012Director's details changed for Mr Martin Studd on 9 July 2012 (2 pages)
14 September 2012Director's details changed for Mr Roger Glenister Charteris on 9 July 2012 (2 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
14 September 2012Director's details changed for Mr Martin Studd on 9 July 2012 (2 pages)
14 September 2012Director's details changed for Mr Roger Glenister Charteris on 9 July 2012 (2 pages)
14 September 2012Director's details changed for Mr Roger Glenister Charteris on 9 July 2012 (2 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
14 September 2012Director's details changed for Mr Martin Studd on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
2 March 2012Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ on 2 March 2012 (2 pages)
2 March 2012Appointment of Mr Roger Glenister Charteris as a director (3 pages)
2 March 2012Appointment of Mr Martin Studd as a director (3 pages)
2 March 2012Appointment of Mr Martin Studd as a director (3 pages)
2 March 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages)
2 March 2012Appointment of Mr Roger Glenister Charteris as a director (3 pages)
2 March 2012Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ on 2 March 2012 (2 pages)
2 March 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages)
2 March 2012Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ on 2 March 2012 (2 pages)
6 October 2011Registered office address changed from 12 Evolution Wynyard Park Wynyard TS22 5TB on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 12 Evolution Wynyard Park Wynyard TS22 5TB on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 12 Evolution Wynyard Park Wynyard TS22 5TB on 6 October 2011 (2 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (14 pages)
30 August 2011Previous accounting period shortened from 31 January 2012 to 31 May 2011 (3 pages)
30 August 2011Previous accounting period shortened from 31 January 2012 to 31 May 2011 (3 pages)
30 August 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
30 August 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
24 March 2011Previous accounting period shortened from 30 September 2011 to 31 January 2011 (3 pages)
24 March 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
24 March 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
24 March 2011Previous accounting period shortened from 30 September 2011 to 31 January 2011 (3 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 November 2010Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ United Kingdom on 23 November 2010 (2 pages)
23 November 2010Resolutions
  • RES13 ‐ Ro be changed 12/11/2010
(1 page)
23 November 2010Resolutions
  • RES13 ‐ Ro be changed 12/11/2010
(1 page)
23 November 2010Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ United Kingdom on 23 November 2010 (2 pages)
14 September 2010Incorporation (32 pages)
14 September 2010Incorporation (32 pages)