Company NameWP Bodyguard Limited
Company StatusActive
Company Number10796122
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Simon Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Roderick Seligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMrs Sally Debonnaire
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2022)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

30 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
30 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Sally Debonnaire as a director on 31 December 2022 (1 page)
4 August 2022Change of details for World Productions Limited as a person with significant control on 24 May 2022 (2 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (266 pages)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
30 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
29 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (17 pages)
29 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
29 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (250 pages)
29 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
21 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (251 pages)
21 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (19 pages)
21 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
21 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (251 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
2 July 2020Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (206 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
15 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 February 2020Appointment of Mrs Sally Debonnaire as a director on 25 February 2020 (2 pages)
22 November 2019Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page)
8 June 2019Registered office address changed from PO Box EC1N 2AE 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 8 June 2019 (1 page)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 November 2018Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (2 pages)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (201 pages)
14 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to PO Box EC1N 2AE 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)
23 May 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
17 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/18 (1 page)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/18 (197 pages)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/05/18 (3 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)