Company NameWorld Productions (Northern Ireland) Limited
Company StatusDissolved
Company Number07563408
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)
Previous NameWorld Productions (Line Of Duty) Limited

Business Activity

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

Directors

Director NameMr Simon Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address6a Dickenson Road
London
N8 9EN
Director NameMr Roderick Julian Richard Seligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 15 February 2022)
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, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 15 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Roger Glenister Charteris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(11 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 Address11 Connaught Place
London
W2 2ET
Director NameMr Martin Paul Studd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Connaught Place
London
W2 2ET
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE

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

1 at £1World Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£47,424
Current Liabilities£218,306

Accounts

Latest Accounts10 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End10 March

Charges

26 March 2018Delivered on: 27 March 2018
Persons entitled: Northern Ireland Screen Commission

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 26 March 2015
Persons entitled: Oldgarth Media Limited

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 26 March 2015
Persons entitled: Northern Ireland Screen Commission

Classification: A registered charge
Outstanding

Filing History

7 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 June 2020Full accounts made up to 10 March 2019 (19 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
22 November 2019Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 March 2019Previous accounting period extended from 10 September 2018 to 10 March 2019 (1 page)
30 October 2018Full accounts made up to 10 September 2017 (18 pages)
27 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 27 June 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Registration of charge 075634080003, created on 26 March 2018 (14 pages)
21 August 2017Total exemption small company accounts made up to 10 September 2016 (3 pages)
21 August 2017Total exemption small company accounts made up to 10 September 2016 (3 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
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 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 2017Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Termination of appointment of Roger Glenister Charteris as a director on 28 April 2017 (1 page)
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 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages)
12 June 2017Appointment of Mr Julian Christopher Bellamy 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)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 August 2016Termination of appointment of Martin Studd as a director on 26 August 2016 (1 page)
29 August 2016Termination of appointment of Martin Studd as a director on 26 August 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 10 September 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 10 September 2015 (4 pages)
10 June 2016Previous accounting period shortened from 11 September 2015 to 10 September 2015 (1 page)
10 June 2016Previous accounting period shortened from 11 September 2015 to 10 September 2015 (1 page)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
9 October 2015Total exemption small company accounts made up to 11 September 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 11 September 2014 (4 pages)
11 June 2015Previous accounting period shortened from 12 September 2014 to 11 September 2014 (1 page)
11 June 2015Previous accounting period shortened from 12 September 2014 to 11 September 2014 (1 page)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Director's details changed for Mr Roderick Julian Richard Seligman on 30 August 2014 (2 pages)
27 April 2015Director's details changed for Mr Roderick Julian Richard Seligman on 30 August 2014 (2 pages)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
26 March 2015Registration of charge 075634080002, created on 10 March 2015 (29 pages)
26 March 2015Registration of charge 075634080001, created on 26 March 2015 (14 pages)
26 March 2015Registration of charge 075634080002, created on 10 March 2015 (29 pages)
26 March 2015Registration of charge 075634080001, created on 26 March 2015 (14 pages)
3 March 2015Company name changed world productions (line of duty) LIMITED\certificate issued on 03/03/15
  • RES15 ‐ Change company name resolution on 2015-01-16
(2 pages)
3 March 2015Company name changed world productions (line of duty) LIMITED\certificate issued on 03/03/15
  • RES15 ‐ Change company name resolution on 2015-01-16
(2 pages)
23 February 2015Resolutions
  • RES13 ‐ Company business 29/01/2015
(1 page)
23 January 2015Change of name notice (2 pages)
23 January 2015Change of name notice (2 pages)
23 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
(1 page)
23 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
  • RES15 ‐ Change company name resolution on 2015-01-16
(1 page)
8 September 2014Full accounts made up to 12 September 2013 (12 pages)
8 September 2014Full accounts made up to 12 September 2013 (12 pages)
11 June 2014Previous accounting period shortened from 13 September 2013 to 12 September 2013 (1 page)
11 June 2014Previous accounting period shortened from 13 September 2013 to 12 September 2013 (1 page)
7 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
1 March 2013Full accounts made up to 13 September 2012 (11 pages)
1 March 2013Full accounts made up to 13 September 2012 (11 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 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
27 March 2012Current accounting period extended from 31 March 2012 to 13 September 2012 (3 pages)
27 March 2012Current accounting period extended from 31 March 2012 to 13 September 2012 (3 pages)
2 March 2012Appointment of Mr Martin Studd as a director (3 pages)
2 March 2012Registered office address changed from the Former Municipal Bank 301 Broad Street Birmingham B1 2DS 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 Roger Glenister Charteris as a director (3 pages)
2 March 2012Registered office address changed from the Former Municipal Bank 301 Broad Street Birmingham B1 2DS on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from the Former Municipal Bank 301 Broad Street Birmingham B1 2DS on 2 March 2012 (2 pages)
15 July 2011Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ United Kingdom on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ United Kingdom on 15 July 2011 (2 pages)
14 March 2011Incorporation (32 pages)
14 March 2011Incorporation (32 pages)