Company NameWP Save Me 2 Limited
Company StatusActive
Company Number11109929
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 4 months ago)
Previous NameWP (Newco 4) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month
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
Appointed05 March 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month
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
Appointed05 March 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCeo And Creative Director
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
Appointed05 March 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleSecretary
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
StatusResigned
Appointed05 March 2019(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 31 October 2019)
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, 2 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 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

7 February 2023Termination of appointment of Sally Debonnaire as a director on 31 December 2022 (1 page)
6 February 2023Audit exemption subsidiary accounts made up to 30 April 2022 (17 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
4 August 2022Change of details for World Productions Limited as a person with significant control on 24 May 2022 (2 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (266 pages)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
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)
4 March 2022Audit exemption subsidiary accounts made up to 30 April 2021 (19 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (251 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 July 2020Audit exemption subsidiary accounts made up to 30 April 2020 (19 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (240 pages)
2 April 2020Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
25 February 2020Appointment of Mrs Sally Debonnaire as a director on 25 February 2020 (2 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page)
5 March 2019Appointment of Mr Simon Heath as a director on 5 March 2019 (2 pages)
5 March 2019Appointment of Mr Pukar Mehta as a director on 5 March 2019 (2 pages)
5 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
(3 pages)
5 March 2019Appointment of Ms Maxine Louise Gardner as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Helen Jane Tautz as a director on 5 March 2019 (1 page)
5 March 2019Appointment of Mr Roderick Seligman as a director on 5 March 2019 (2 pages)
5 March 2019Appointment of Mr Julian Christopher Bellamy as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Eleanor Kate Irving as a director on 5 March 2019 (1 page)
20 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
13 September 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 13 September 2018 (1 page)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)