Company NameWorld Productions (Dark Angel) Limited
Company StatusDissolved
Company Number09570395
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roderick Selligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
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(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 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(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Simon Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2019)
RoleCreatve Director
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(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Simon Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

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

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

23 July 2015Delivered on: 4 August 2015
Persons entitled: Centurion Productions Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (2 pages)
24 September 2018Full accounts made up to 31 May 2017 (17 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
5 July 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 5 July 2018 (1 page)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (7 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 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 2017Appointment of Mr Simon Heath as a director on 28 April 2017 (2 pages)
12 June 2017Registered office address changed from 7th Floor 101-117 Finsbury Pavement London EC2A 1RS United Kingdom 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 2017Appointment of Mr Julian Christopher Bellamy 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 2017Registered office address changed from 7th Floor 101-117 Finsbury Pavement London EC2A 1RS United Kingdom to The London Television Centre Upper Ground London SE1 9LT on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Simon Heath as a director on 28 April 2017 (2 pages)
12 June 2017Termination of appointment of Simon Heath 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 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
13 March 2017Satisfaction of charge 095703950001 in full (1 page)
13 March 2017Satisfaction of charge 095703950001 in full (1 page)
25 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
25 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
4 August 2015Registration of charge 095703950001, created on 23 July 2015 (26 pages)
4 August 2015Registration of charge 095703950001, created on 23 July 2015 (26 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)