UKBizDB.co.uk

WORLD TELEVISION LTD.

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

This company is commonly known as World Television Ltd.. The company was founded 33 years ago and was given the registration number 02590549. The firm's registered office is in LONDON. You can find them at 48 Hoxton Square, , London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:WORLD TELEVISION LTD.
Company Number:02590549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:48 Hoxton Square, London, England, N1 6PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Stanwell St, Parnell,, Auckland 1052, New Zealand,

Director14 December 2012Active
57, Southwark Street, London, England, SE1 1RU

Director14 December 2012Active
9 Endeavour Street, Nelson, New Zealand,

Secretary11 March 1991Active
15 Abbottsleigh Gardens, Caversham, RG4 6LA

Secretary21 October 2005Active
40 Grange Ave, London, N12 8DL

Secretary24 February 2005Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary30 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1991Active
Flat 1, 76 Oakfield Road, London, N4 4LB

Director30 October 2001Active
9 Endeavour Street, Nelson, New Zealand,

Director11 March 1991Active
43 Half Moon Lane, London, SE24 9JX

Director14 July 2005Active
9 Upper Hedgemead Road, Bath, BA1 5NE

Director24 August 2000Active
Beavers, 4 Sandown Avenue, Esher, KT10 9NT

Director30 October 2001Active
15 Abbottsleigh Gardens, Caversham, RG4 6LA

Director21 October 2005Active
19 Southern Road, Fortis Green, London, N2 9LH

Director24 February 2005Active
23 Ivor Place, London, NW1 6EU

Director01 September 2006Active
35 Besbury Close, Dorridge, Solihull, B93 8NT

Director24 February 2005Active
Flat 1, 97 Warwick Avenue, London, W9 2PP

Director03 November 2004Active
485 Rue De Letraz, Gex, Ain, France,

Director11 March 1991Active
40 Grange Ave, London, N12 8DL

Director24 February 2005Active
Astley House, 33 Notting Hill Gate, London, W11 3JQ

Director23 February 2012Active

People with Significant Control

Sølco Aps
Notified on:29 April 2021
Status:Active
Country of residence:Denmark
Address:26, Sandbjergvej, Vedbaek 2950, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Sibley
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:57, Southwark Street, London, England, SE1 1RU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-02Gazette

Gazette filings brought up to date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-09Address

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

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Mortgage

Mortgage satisfy charge full.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.