London
W12 7RU
Director Name | Mr Simon Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Ceo And Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Roderick Seligman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Sarah Kuwana Kayser |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
25 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
---|---|
25 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages) |
25 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (263 pages) |
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (18 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
4 August 2022 | Change of details for World Productions Limited as a person with significant control on 24 May 2022 (2 pages) |
10 June 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (266 pages) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
23 May 2022 | Registered 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 2022 | Previous accounting period shortened from 30 September 2021 to 31 May 2021 (1 page) |
5 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (251 pages) |
19 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
5 November 2020 | Termination of appointment of Eleanor Kate Irving as a director on 1 October 2020 (1 page) |
5 November 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
4 November 2020 | Appointment of Ms Maxine Louise Gardner as a director on 1 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr Simon Heath as a director on 1 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr Roderick Seligman as a director on 1 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Sarah Kuwana Kayser as a director on 1 October 2020 (1 page) |
22 October 2020 | Company name changed wp (newco 5) LIMITED\certificate issued on 22/10/20
|
18 December 2019 | Incorporation Statement of capital on 2019-12-18
|