This company is commonly known as Warner Bros. International Television Production Limited. The company was founded 37 years ago and was given the registration number 02105993. The firm's registered office is in LONDON. You can find them at Warner House, 98 Theobald's Road, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED |
---|---|---|
Company Number | : | 02105993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warner House, 98 Theobald's Road, London, WC1X 8WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warner House, 98 Theobald's Road, London, England, WC1X 8WB | Director | 04 August 2010 | Active |
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB | Director | 31 March 2015 | Active |
Duntulm New Road, Charney Bassett, Wantage, OX12 0ER | Secretary | 12 May 1992 | Active |
48 Woodcote Road, Caversham Heights, Reading, RG4 7BB | Secretary | 18 June 2004 | Active |
45 Landford Road, London, SW15 1AQ | Secretary | 03 May 1996 | Active |
98, Theobald's Road, London, United Kingdom, WC1X 8WB | Secretary | 12 November 2008 | Active |
2 Woodridge Close, Haywards Heath, RH16 3EP | Secretary | - | Active |
Flat 30, 115 Westbourne Terrace, London, W2 6QT | Director | 22 June 2004 | Active |
98, Theobald's Road, London, United Kingdom, WC1X 8WB | Director | 06 August 2008 | Active |
18 Naseby Close, Swiss Cottage, London, NW6 4EX | Director | 01 December 1997 | Active |
37 Colony Road, West Port, Usa, FOREIGN | Director | - | Active |
71 Ashburnham Grove, Greenwich, London, SE10 8UJ | Director | - | Active |
22 Cadogan Square, London, SW1 | Director | 17 January 1994 | Active |
216 Mansfield Avenue 2, Los Angeles, California 90036, | Director | 02 February 1996 | Active |
98, Theobald's Road, London, United Kingdom, WC1X 8WB | Director | 31 January 2001 | Active |
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB | Director | 31 July 2012 | Active |
35 Carlton Hill, London, NW8 0JX | Director | - | Active |
Flat 6, 299 Kings Road, London, SW3 | Director | 17 January 1994 | Active |
Selbourne, Church Road, Cookham Dean, SL6 9PR | Director | 12 September 2000 | Active |
Beedon Lodge, Beedon Common, Newbury, RG20 8TU | Director | 02 February 1996 | Active |
98, Theobald's Road, London, United Kingdom, WC1X 8WB | Director | 10 July 2002 | Active |
Warner Media International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 160, Old Street, London, England, EC1V 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-01-25 | Accounts | Accounts with accounts type full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Document replacement | Second filing of annual return with made up date. | Download |
2017-05-23 | Officers | Change person director company with change date. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type full. | Download |
2016-08-08 | Capital | Capital allotment shares. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.