Company NameWorld Productions (Gone) Limited
Company StatusDissolved
Company Number09064181
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameWorld Productions (Coak) 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
Appointed30 May 2014(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Roderick Seligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 24 September 2019)
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(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 24 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 24 September 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Kevin James Mallon
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Roger Charles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Secretary NameMr Simon Heath
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS

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

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

9 February 2017Delivered on: 24 February 2017
Persons entitled:
Parthenon Entertainment Limited
Sky UK Limited

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 15 February 2017
Persons entitled: Mancana Productions Limited

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 30 August 2014
Persons entitled: Fortwilliam Television Limited

Classification: A registered charge
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (1 page)
18 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 May 2019Satisfaction of charge 090641810003 in full (4 pages)
31 May 2019Satisfaction of charge 090641810002 in full (4 pages)
1 November 2018Full accounts made up to 30 September 2017 (18 pages)
14 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 14 June 2018 (1 page)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
12 June 2017Appointment of Mr Julian Christopher Bellamy 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 2017Termination of appointment of Simon Heath as a secretary on 28 April 2017 (1 page)
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 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Termination of appointment of Roger Charles as a director on 28 April 2017 (1 page)
12 June 2017Termination of appointment of Simon Heath as a secretary on 28 April 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
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 2017Termination of appointment of Roger Charles as a director on 28 April 2017 (1 page)
12 June 2017Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages)
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)
24 February 2017Registration of charge 090641810003, created on 9 February 2017 (37 pages)
24 February 2017Registration of charge 090641810003, created on 9 February 2017 (37 pages)
15 February 2017Registration of charge 090641810002, created on 9 February 2017 (28 pages)
15 February 2017Registration of charge 090641810002, created on 9 February 2017 (28 pages)
19 December 2016Satisfaction of charge 090641810001 in full (1 page)
19 December 2016Satisfaction of charge 090641810001 in full (1 page)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
12 September 2016Termination of appointment of Kevin James Mallon as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Kevin James Mallon as a director on 1 September 2016 (1 page)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
25 February 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
25 February 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
10 November 2014Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
30 August 2014Registration of charge 090641810001, created on 13 August 2014 (27 pages)
30 August 2014Registration of charge 090641810001, created on 13 August 2014 (27 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(24 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(24 pages)