Company NameWP Diplomat Limited
Company StatusActive
Company Number12368643
CategoryPrivate Limited Company
Incorporation Date18 December 2019(4 years, 4 months ago)
Previous NameWP (Newco 5) Limited

Business Activity

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

Directors

Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed01 October 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
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
Appointed01 October 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
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
Appointed01 October 2020(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameSarah Kuwana Kayser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE

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 Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (263 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Audit exemption subsidiary accounts made up to 31 May 2022 (18 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Confirmation statement made on 17 December 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)
10 June 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (266 pages)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (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)
7 February 2022Previous accounting period shortened from 30 September 2021 to 31 May 2021 (1 page)
5 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (251 pages)
19 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
5 November 2020Termination of appointment of Eleanor Kate Irving as a director on 1 October 2020 (1 page)
5 November 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
4 November 2020Appointment of Ms Maxine Louise Gardner as a director on 1 October 2020 (2 pages)
4 November 2020Appointment of Mr Simon Heath as a director on 1 October 2020 (2 pages)
4 November 2020Appointment of Mr Roderick Seligman as a director on 1 October 2020 (2 pages)
4 November 2020Termination of appointment of Sarah Kuwana Kayser as a director on 1 October 2020 (1 page)
22 October 2020Company name changed wp (newco 5) LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
18 December 2019Incorporation
Statement of capital on 2019-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)