London
SW1X 9RT
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 28 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 November 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Simon Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6a Dickenson Road London N8 9EN |
Director Name | Mr Roger Glenister Charteris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2017) |
Role | Managing Director And Agent At Ken Mcreddie Assocs |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Martin Paul Studd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Kevin Mallon |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 August 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Website | world-productions.com |
---|
Registered Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | World Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,178 |
Gross Profit | -£451 |
Net Worth | £72 |
Cash | £11,891 |
Current Liabilities | £11,819 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 December 2010 | Delivered 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 2010 | Delivered 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 |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2018 | Voluntary strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 June 2018 | Registered 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 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
12 June 2017 | Registered 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 2017 | Termination of appointment of Roger Glenister Charteris as a director on 28 April 2017 (1 page) |
12 June 2017 | Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages) |
12 June 2017 | Termination of appointment of Roger Glenister Charteris as a director on 28 April 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages) |
12 June 2017 | Registered 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 2017 | Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages) |
25 March 2017 | Satisfaction of charge 2 in full (4 pages) |
25 March 2017 | Satisfaction of charge 2 in full (4 pages) |
16 March 2017 | Satisfaction of charge 1 in full (4 pages) |
16 March 2017 | Satisfaction of charge 1 in full (4 pages) |
27 September 2016 | Full accounts made up to 30 September 2015 (11 pages) |
27 September 2016 | Full accounts made up to 30 September 2015 (11 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2016 | Termination of appointment of Martin Studd as a director on 26 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Kevin Mallon as a director on 28 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Martin Studd as a director on 26 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Kevin Mallon as a director on 28 August 2016 (1 page) |
9 November 2015 | Full accounts made up to 30 September 2014 (14 pages) |
9 November 2015 | Full accounts made up to 30 September 2014 (14 pages) |
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Roderick Julian Richard Seligman on 1 July 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Roderick Julian Richard Seligman on 1 July 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Roderick Julian Richard Seligman on 1 July 2014 (2 pages) |
12 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
4 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
4 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 August 2013 | Termination of appointment of Simon Heath as a director (1 page) |
8 August 2013 | Appointment of Mr Kevin Mallon as a director (2 pages) |
8 August 2013 | Termination of appointment of Simon Heath as a director (1 page) |
8 August 2013 | Appointment of Mr Kevin Mallon as a director (2 pages) |
14 September 2012 | Director's details changed for Mr Martin Studd on 9 July 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Roger Glenister Charteris on 9 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Director's details changed for Mr Martin Studd on 9 July 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Roger Glenister Charteris on 9 July 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Roger Glenister Charteris on 9 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Director's details changed for Mr Martin Studd on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
2 March 2012 | Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ on 2 March 2012 (2 pages) |
2 March 2012 | Appointment of Mr Roger Glenister Charteris as a director (3 pages) |
2 March 2012 | Appointment of Mr Martin Studd as a director (3 pages) |
2 March 2012 | Appointment of Mr Martin Studd as a director (3 pages) |
2 March 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
2 March 2012 | Appointment of Mr Roger Glenister Charteris as a director (3 pages) |
2 March 2012 | Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ on 2 March 2012 (2 pages) |
2 March 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
2 March 2012 | Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ on 2 March 2012 (2 pages) |
6 October 2011 | Registered office address changed from 12 Evolution Wynyard Park Wynyard TS22 5TB on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 12 Evolution Wynyard Park Wynyard TS22 5TB on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 12 Evolution Wynyard Park Wynyard TS22 5TB on 6 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Previous accounting period shortened from 31 January 2012 to 31 May 2011 (3 pages) |
30 August 2011 | Previous accounting period shortened from 31 January 2012 to 31 May 2011 (3 pages) |
30 August 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
24 March 2011 | Previous accounting period shortened from 30 September 2011 to 31 January 2011 (3 pages) |
24 March 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
24 March 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
24 March 2011 | Previous accounting period shortened from 30 September 2011 to 31 January 2011 (3 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 November 2010 | Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ United Kingdom on 23 November 2010 (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
23 November 2010 | Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ United Kingdom on 23 November 2010 (2 pages) |
14 September 2010 | Incorporation (32 pages) |
14 September 2010 | Incorporation (32 pages) |