London
EC1N 2AE
Director Name | Mr Roderick Seligman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 September 2019) |
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(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 September 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Kevin James Mallon |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Roger Charles |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Secretary Name | Mr Simon Heath |
---|---|
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
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 |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 February 2017 | Delivered on: 24 February 2017 Persons entitled: Parthenon Entertainment Limited Sky UK Limited Classification: A registered charge Outstanding |
---|---|
9 February 2017 | Delivered on: 15 February 2017 Persons entitled: Mancana Productions Limited Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 30 August 2014 Persons entitled: Fortwilliam Television Limited Classification: A registered charge Outstanding |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2019 | Application to strike the company off the register (1 page) |
18 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
31 May 2019 | Satisfaction of charge 090641810003 in full (4 pages) |
31 May 2019 | Satisfaction of charge 090641810002 in full (4 pages) |
1 November 2018 | Full accounts made up to 30 September 2017 (18 pages) |
14 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 14 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
12 June 2017 | Appointment of Mr Julian Christopher Bellamy 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 | Termination of appointment of Simon Heath as a secretary on 28 April 2017 (1 page) |
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 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Termination of appointment of Roger Charles as a director on 28 April 2017 (1 page) |
12 June 2017 | Termination of appointment of Simon Heath as a secretary on 28 April 2017 (1 page) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
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 | Termination of appointment of Roger Charles as a director on 28 April 2017 (1 page) |
12 June 2017 | Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages) |
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) |
24 February 2017 | Registration of charge 090641810003, created on 9 February 2017 (37 pages) |
24 February 2017 | Registration of charge 090641810003, created on 9 February 2017 (37 pages) |
15 February 2017 | Registration of charge 090641810002, created on 9 February 2017 (28 pages) |
15 February 2017 | Registration of charge 090641810002, created on 9 February 2017 (28 pages) |
19 December 2016 | Satisfaction of charge 090641810001 in full (1 page) |
19 December 2016 | Satisfaction of charge 090641810001 in full (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
12 September 2016 | Termination of appointment of Kevin James Mallon as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Kevin James Mallon as a director on 1 September 2016 (1 page) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
10 November 2014 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
30 August 2014 | Registration of charge 090641810001, created on 13 August 2014 (27 pages) |
30 August 2014 | Registration of charge 090641810001, created on 13 August 2014 (27 pages) |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|