UKBizDB.co.uk

WORLD PRODUCTIONS LIMITED

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

This company is commonly known as World Productions Limited. The company was founded 34 years ago and was given the registration number 02483078. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:WORLD PRODUCTIONS LIMITED
Company Number:02483078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director28 April 2017Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director28 April 2017Active
6a, Dickenson Road, London, N8 9EN

Director27 March 2009Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director31 December 2022Active
Flat 5, 56 Cadogan Place, London, SW1X 9RT

Director15 September 1997Active
13 Highgate Close, London, N6 4SD

Secretary-Active
Kings Meade, 6a Eaton Park, Cobham, KT11 2JE

Director-Active
The London Television Centre, Upper Ground, London, England, SE1 9LT

Director10 February 2012Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director25 February 2020Active
PO BOX Ss 5539 Bank America House, East Bay Street, Nassau, Bahamas,

Director-Active
The London Television Centre, Upper Ground, London, England, SE1 9LT

Director29 November 2016Active
30 Bark Place, London, W2 4AT

Director-Active
150 29th Floor, East 58th Street, New York, Usa,

Director16 August 2010Active
Apartment 13a, 510 Park Avenue, New York, Usa, 10021

Director-Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director22 November 2012Active
101, Finsbury Pavement, London, EC2A 1RS

Director01 August 2014Active
108 Fentiman Road, London, SW8 1QA

Director-Active
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director28 April 2017Active
The London Television Centre, Upper Ground, London, England, SE1 9LT

Director03 January 2017Active
101, Finsbury Pavement, London, EC2A 1RS

Director01 August 2014Active
13 Highgate Close, London, N6 4SD

Director02 January 1996Active
101, Finsbury Pavement, London, EC2A 1RS

Director01 August 2014Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director10 February 2012Active
36 Kingswood Avenue, London, NW6 6LS

Director02 January 1996Active

People with Significant Control

Itv Studios Limited
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marcus Evans Entertainment Limited
Notified on:06 April 2016
Status:Active
Country of residence:Barbados
Address:Parker House, Wildey Business Park, St Michael, Barbados,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-05-23Address

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

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2019-01-24Capital

Second filing capital allotment shares.

Download
2018-12-18Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-19Address

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

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.