London
N8 9EN
Director Name | Mr Roderick Julian Richard Seligman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cadogan Place, London 56 Cadogan Place 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, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 February 2022) |
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, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Roger Glenister Charteris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(11 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 | 11 Connaught Place London W2 2ET |
Director Name | Mr Martin Paul Studd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Connaught Place London W2 2ET |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
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 |
1 at £1 | World Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £47,424 |
Current Liabilities | £218,306 |
Latest Accounts | 10 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 10 March |
26 March 2018 | Delivered on: 27 March 2018 Persons entitled: Northern Ireland Screen Commission Classification: A registered charge Outstanding |
---|---|
10 March 2015 | Delivered on: 26 March 2015 Persons entitled: Oldgarth Media Limited Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 26 March 2015 Persons entitled: Northern Ireland Screen Commission Classification: A registered charge Outstanding |
7 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Full accounts made up to 10 March 2019 (19 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2019 | Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 March 2019 | Previous accounting period extended from 10 September 2018 to 10 March 2019 (1 page) |
30 October 2018 | Full accounts made up to 10 September 2017 (18 pages) |
27 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 27 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge 075634080003, created on 26 March 2018 (14 pages) |
21 August 2017 | Total exemption small company accounts made up to 10 September 2016 (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 10 September 2016 (3 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
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 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 | Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Termination of appointment of Roger Glenister Charteris as a director on 28 April 2017 (1 page) |
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 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Julian Christopher Bellamy 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) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
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 Martin Studd as a director on 26 August 2016 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 10 September 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 10 September 2015 (4 pages) |
10 June 2016 | Previous accounting period shortened from 11 September 2015 to 10 September 2015 (1 page) |
10 June 2016 | Previous accounting period shortened from 11 September 2015 to 10 September 2015 (1 page) |
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 October 2015 | Total exemption small company accounts made up to 11 September 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 11 September 2014 (4 pages) |
11 June 2015 | Previous accounting period shortened from 12 September 2014 to 11 September 2014 (1 page) |
11 June 2015 | Previous accounting period shortened from 12 September 2014 to 11 September 2014 (1 page) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Roderick Julian Richard Seligman on 30 August 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Roderick Julian Richard Seligman on 30 August 2014 (2 pages) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 March 2015 | Registration of charge 075634080002, created on 10 March 2015 (29 pages) |
26 March 2015 | Registration of charge 075634080001, created on 26 March 2015 (14 pages) |
26 March 2015 | Registration of charge 075634080002, created on 10 March 2015 (29 pages) |
26 March 2015 | Registration of charge 075634080001, created on 26 March 2015 (14 pages) |
3 March 2015 | Company name changed world productions (line of duty) LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed world productions (line of duty) LIMITED\certificate issued on 03/03/15
|
23 February 2015 | Resolutions
|
23 January 2015 | Change of name notice (2 pages) |
23 January 2015 | Change of name notice (2 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
8 September 2014 | Full accounts made up to 12 September 2013 (12 pages) |
8 September 2014 | Full accounts made up to 12 September 2013 (12 pages) |
11 June 2014 | Previous accounting period shortened from 13 September 2013 to 12 September 2013 (1 page) |
11 June 2014 | Previous accounting period shortened from 13 September 2013 to 12 September 2013 (1 page) |
7 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Full accounts made up to 13 September 2012 (11 pages) |
1 March 2013 | Full accounts made up to 13 September 2012 (11 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 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Current accounting period extended from 31 March 2012 to 13 September 2012 (3 pages) |
27 March 2012 | Current accounting period extended from 31 March 2012 to 13 September 2012 (3 pages) |
2 March 2012 | Appointment of Mr Martin Studd as a director (3 pages) |
2 March 2012 | Registered office address changed from the Former Municipal Bank 301 Broad Street Birmingham B1 2DS 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 Roger Glenister Charteris as a director (3 pages) |
2 March 2012 | Registered office address changed from the Former Municipal Bank 301 Broad Street Birmingham B1 2DS on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from the Former Municipal Bank 301 Broad Street Birmingham B1 2DS on 2 March 2012 (2 pages) |
15 July 2011 | Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ United Kingdom on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from Lasenby House 32 Kingly Street London W1B 5QQ United Kingdom on 15 July 2011 (2 pages) |
14 March 2011 | Incorporation (32 pages) |
14 March 2011 | Incorporation (32 pages) |