St. Giles High Street
London
WC2H 8NU
Director Name | Kate Elizabeth Zarmalwal |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Svp, Business And Legal Affairs |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Michael Edelstein |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | President, Nbcu Television |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Paul Joseph Randle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Jeffrey Leigh Wachtel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2020) |
Role | President, Nbcu Intl. Studios |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David Ludovic Marie O'Donoghue |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2023) |
Role | Evp, Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Telephone | 020 73073000 |
---|---|
Telephone region | London |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Wttv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,844,927 |
Gross Profit | -£872,241 |
Net Worth | £6,782 |
Cash | £140,400 |
Current Liabilities | £1,082,602 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
1 March 2023 | Termination of appointment of David Ludovic Marie O'donoghue as a director on 14 February 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (18 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (20 pages) |
28 October 2021 | Second filing for the appointment of Kate Elizabeth Zarmalwal as a director (3 pages) |
28 September 2021 | Director's details changed for Ms Kate Elizabeth Zarmalwal on 22 September 2021 (2 pages) |
24 September 2021 | Appointment of Ms Kate Elizabeth Zarmalwal as a director on 22 September 2021
|
7 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
7 June 2021 | Notification of Universal Media Studios International Limited as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Cessation of Wttv Limited as a person with significant control on 27 May 2021 (1 page) |
23 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
9 December 2020 | Termination of appointment of Jeffrey Leigh Wachtel as a director on 30 November 2020 (1 page) |
9 December 2020 | Appointment of Robert John Howard as a director on 30 November 2020 (2 pages) |
19 August 2020 | Termination of appointment of Eric Nigel Fellner as a director on 30 June 2020 (1 page) |
19 August 2020 | Termination of appointment of Timothy John Bevan as a director on 30 June 2020 (1 page) |
19 August 2020 | Appointment of Mr David O'donoghue as a director on 30 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Termination of appointment of Paul Joseph Randle as a director on 18 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages) |
6 November 2018 | Appointment of Paul Joseph Randle as a director on 6 November 2018 (2 pages) |
26 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
1 January 2018 | Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 December 2014 | Full accounts made up to 31 May 2014 (12 pages) |
31 December 2014 | Full accounts made up to 31 May 2014 (12 pages) |
21 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
21 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 May 2013 (12 pages) |
16 July 2014 | Full accounts made up to 31 May 2013 (12 pages) |
20 May 2014 | Director's details changed for Michael Edelstein on 1 January 2014 (2 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Michael Edelstein on 1 January 2014 (2 pages) |
14 May 2014 | Company name changed arrietty productions LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Company name changed arrietty productions LIMITED\certificate issued on 14/05/14
|
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Full accounts made up to 31 May 2012 (12 pages) |
8 May 2013 | Full accounts made up to 31 May 2012 (12 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Appointment of Michael Edelstein as a director (2 pages) |
3 June 2011 | Appointment of Michael Edelstein as a director (2 pages) |
19 May 2011 | Incorporation (45 pages) |
19 May 2011 | Incorporation (45 pages) |