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(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 November 2018) |
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(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Simon Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 November 2018) |
Role | Creative Director |
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(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 November 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Roderick Selligman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Kevin James Mallon |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Rogert Charters |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Simon Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Martin Paul Studd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 July 2015 | Delivered on: 4 August 2015 Persons entitled: Centurion Productions Limited Classification: A registered charge Outstanding |
---|
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2018 | Application to strike the company off the register (1 page) |
27 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 27 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2017 | Registered office address changed from 101 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 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Appointment of Mr Simon Heath as a director on 28 April 2017 (2 pages) |
12 June 2017 | Termination of appointment of Simon Heath as a director on 28 April 2017 (1 page) |
12 June 2017 | Registered office address changed from 101 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 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 director on 28 April 2017 (1 page) |
12 June 2017 | Appointment of Mr Simon Heath 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 | Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Pukar Mehta 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 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages) |
15 March 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
15 March 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
13 March 2017 | Satisfaction of charge 096378590001 in full (1 page) |
13 March 2017 | Satisfaction of charge 096378590001 in full (1 page) |
15 February 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (3 pages) |
15 February 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (3 pages) |
13 December 2016 | Appointment of Mr Roderick Selligman as a director on 13 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Roderick Selligman as a director on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Rogert Charters as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Rogert Charters as a director on 13 December 2016 (1 page) |
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) |
12 September 2016 | Termination of appointment of Martin Studd as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Martin Studd as a director on 1 September 2016 (1 page) |
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
4 August 2015 | Registration of charge 096378590001, created on 23 July 2015 (27 pages) |
4 August 2015 | Registration of charge 096378590001, created on 23 July 2015 (27 pages) |
22 July 2015 | Termination of appointment of Roderick Selligman as a director on 15 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Roderick Selligman as a director on 15 July 2015 (2 pages) |
15 June 2015 | Incorporation
Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation
Statement of capital on 2015-06-15
|