UKBizDB.co.uk

WIB PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wib Productions Limited. The company was founded 16 years ago and was given the registration number 06501129. The firm's registered office is in LONDON. You can find them at 10 Old Burlington Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:WIB PRODUCTIONS LIMITED
Company Number:06501129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:10 Old Burlington Street, London, England, W1S 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director10 March 2011Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary12 February 2008Active
273 Kensal Road, London, W10 5AB

Secretary20 August 2008Active
2 Priory Hill, Wembley, HA0 2QF

Director23 June 2008Active
273 Kensal Road, London, W10 5AB

Director23 June 2008Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director12 February 2008Active

People with Significant Control

Mr Dhiresh Ladva
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Lj Partnership, 9 Clifford Street, London, England, W1S 2FT
Nature of control:
  • Significant influence or control
E & G Productions Limited
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Islands
Address:Geneva Place, Waterfront Drive, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Peter Nigel Filmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Lj Partnership, 9 Clifford Street, London, England, W1S 2FT
Nature of control:
  • Significant influence or control
Mr Benjamin James Goldsmith
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin William Elliot
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

Change registered office address company with date old address new address.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.