Company NameWTTV Productions Limited
DirectorsRobert John Howard and Kate Elizabeth Zarmalwal
Company StatusActive
Company Number07640112
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Previous NameArrietty Productions Limited

Business Activity

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

Directors

Director NameMr Robert John Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameKate Elizabeth Zarmalwal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSvp, Business And Legal Affairs
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(same day as company formation)
RolePresident, Nbcu Television
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Paul Joseph Randle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Jeffrey Leigh Wachtel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2020)
RolePresident, Nbcu Intl. Studios
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David Ludovic Marie O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2023)
RoleEvp, Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Telephone020 73073000
Telephone regionLondon

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Wttv LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,844,927
Gross Profit-£872,241
Net Worth£6,782
Cash£140,400
Current Liabilities£1,082,602

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 March 2023Termination of appointment of David Ludovic Marie O'donoghue as a director on 14 February 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 December 2021 (18 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (20 pages)
28 October 2021Second filing for the appointment of Kate Elizabeth Zarmalwal as a director (3 pages)
28 September 2021Director's details changed for Ms Kate Elizabeth Zarmalwal on 22 September 2021 (2 pages)
24 September 2021Appointment of Ms Kate Elizabeth Zarmalwal as a director on 22 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28.10.2021.
(3 pages)
7 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
7 June 2021Notification of Universal Media Studios International Limited as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Cessation of Wttv Limited as a person with significant control on 27 May 2021 (1 page)
23 December 2020Full accounts made up to 31 December 2019 (21 pages)
9 December 2020Termination of appointment of Jeffrey Leigh Wachtel as a director on 30 November 2020 (1 page)
9 December 2020Appointment of Robert John Howard as a director on 30 November 2020 (2 pages)
19 August 2020Termination of appointment of Eric Nigel Fellner as a director on 30 June 2020 (1 page)
19 August 2020Termination of appointment of Timothy John Bevan as a director on 30 June 2020 (1 page)
19 August 2020Appointment of Mr David O'donoghue as a director on 30 June 2020 (2 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Full accounts made up to 31 December 2018 (20 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2019Termination of appointment of Paul Joseph Randle as a director on 18 July 2019 (1 page)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
8 January 2019Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages)
6 November 2018Appointment of Paul Joseph Randle as a director on 6 November 2018 (2 pages)
26 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 November 2016Full accounts made up to 31 December 2015 (19 pages)
24 November 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
28 July 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2015Full accounts made up to 31 December 2014 (14 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
31 December 2014Full accounts made up to 31 May 2014 (12 pages)
31 December 2014Full accounts made up to 31 May 2014 (12 pages)
21 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
21 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 July 2014Full accounts made up to 31 May 2013 (12 pages)
16 July 2014Full accounts made up to 31 May 2013 (12 pages)
20 May 2014Director's details changed for Michael Edelstein on 1 January 2014 (2 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Director's details changed for Michael Edelstein on 1 January 2014 (2 pages)
14 May 2014Company name changed arrietty productions LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed arrietty productions LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 May 2013Full accounts made up to 31 May 2012 (12 pages)
8 May 2013Full accounts made up to 31 May 2012 (12 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
3 June 2011Appointment of Michael Edelstein as a director (2 pages)
3 June 2011Appointment of Michael Edelstein as a director (2 pages)
19 May 2011Incorporation (45 pages)
19 May 2011Incorporation (45 pages)