LWT PRODUCTIONS LIMITED

LWT PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLWT PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02446604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LWT PRODUCTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LWT PRODUCTIONS LIMITED located?

    Registered Office Address
    2 Waterhouse Square
    140 Holborn
    EC1N 2AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LWT PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LWT PROGRAMMES LIMITEDJun 22, 1990Jun 22, 1990
    BOOKQUICK LIMITEDNov 27, 1989Nov 27, 1989

    What are the latest accounts for LWT PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LWT PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Change of details for Itv Studios Limited as a person with significant control on May 22, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 05, 2018

    1 pagesAD01

    Confirmation statement made on Jun 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 2
    SH01

    Appointment of Eleanor Kate Irving as a director

    2 pagesAP01

    Termination of appointment of Rachel Bradford as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Rachel Julia Smith on Aug 16, 2013

    2 pagesCH01

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of LWT PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish185037250001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    JONES, Simon Vernon
    1 Alexandra Road
    St Margarets East Twickenham
    TW1 2HE Twickenham
    Middlesex
    Secretary
    1 Alexandra Road
    St Margarets East Twickenham
    TW1 2HE Twickenham
    Middlesex
    British38440420003
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    BARCLAY, Humphrey John
    9 Holly Lodge Gardens
    N6 6AA London
    Director
    9 Holly Lodge Gardens
    N6 6AA London
    British61127870001
    BRADFORD, Rachel Julia
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish175119720002
    BRAGG, Melvyn, Lord
    12 Hampstead Hill Gardens
    NW3 2PL London
    Director
    12 Hampstead Hill Gardens
    NW3 2PL London
    United KingdomBritish21737580001
    BREACH, Warren Anthony
    Clayton Warren Farm
    Arnewood Bridge Road, Sway
    SO41 6DA Lymington
    Hampshire
    Director
    Clayton Warren Farm
    Arnewood Bridge Road, Sway
    SO41 6DA Lymington
    Hampshire
    EnglandBritish64426920001
    COOPER, John Kaye
    6 Clarkes Way
    Welton
    NN11 5JJ Daventry
    Northamptonshire
    Director
    6 Clarkes Way
    Welton
    NN11 5JJ Daventry
    Northamptonshire
    British58914310001
    DYKE, Gregory
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    British3581020001
    ELLIOTT, Nicholas
    47 Rusholme Road
    Putney
    SW15 3LF London
    Director
    47 Rusholme Road
    Putney
    SW15 3LF London
    British11573380001
    GALLAGHER, Eileen
    69 Gibson Square
    N1 0RA London
    Director
    69 Gibson Square
    N1 0RA London
    British58989370003
    HEAD, Sarah Daphne
    The Dutch House
    60 Strand On The Green Chiswick
    W4 3PE London
    Director
    The Dutch House
    60 Strand On The Green Chiswick
    W4 3PE London
    United KingdomBritish204209060001
    HEMMENT, Derek William
    44 Graham Road
    CR8 4AG Purley
    Surrey
    Director
    44 Graham Road
    CR8 4AG Purley
    Surrey
    British50761840001
    HOWARD, John Stephen Bonner
    38 Elm Park
    HA7 4BJ Stanmore
    Middlesex
    Director
    38 Elm Park
    HA7 4BJ Stanmore
    Middlesex
    United KingdomBritish34627960001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    JONES, Therese Mary Margaret
    Ground Floor Flat
    8 Saint Lukes Road
    W11 1DP London
    Director
    Ground Floor Flat
    8 Saint Lukes Road
    W11 1DP London
    United KingdomBritish83374400001
    LIDDIMENT, David
    Flat 17 The Power House
    70 Chiswick High Road
    W4 1SY London
    Director
    Flat 17 The Power House
    70 Chiswick High Road
    W4 1SY London
    English56163740001
    LYTHGOE, Nigel Bruce
    5 Bacons Drive
    Cuffley
    EN6 4EF Potters Bar
    Hertfordshire
    Director
    5 Bacons Drive
    Cuffley
    EN6 4EF Potters Bar
    Hertfordshire
    British20836450001
    MACEY, Susan
    3 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Director
    3 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British63444770001
    MCNALLY, Peter Joseph Deane
    1 Elthiron Road
    SW6 4BN London
    Director
    1 Elthiron Road
    SW6 4BN London
    British2384450001
    OVENS, Robert
    124 Bradbourne Road
    TN13 3QP Sevenoaks
    Kent
    Director
    124 Bradbourne Road
    TN13 3QP Sevenoaks
    Kent
    British49804810001
    PAXTON, Peter Robin
    60 Burnt Ash Road
    SE12 8PY London
    Director
    60 Burnt Ash Road
    SE12 8PY London
    British33505830001
    PERRY, Sydney
    1 Brook Farm Road
    KT11 3AX Cobham
    Surrey
    Director
    1 Brook Farm Road
    KT11 3AX Cobham
    Surrey
    British11320880001
    PLANTIN, Marcus Charles
    44a Lonsdale Road
    SW13 9EB Barnes
    Director
    44a Lonsdale Road
    SW13 9EB Barnes
    British92104870001
    SHAPS, Simon
    33 Ainger Road
    NW3 3AT London
    Director
    33 Ainger Road
    NW3 3AT London
    United KingdomBritish155601180001
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish37564540001
    URQUHART, Henry Victor
    Dovecote House Yew Tree Close
    Middle Winterslow
    SP5 1RT Salisbury
    Wiltshire
    Director
    Dovecote House Yew Tree Close
    Middle Winterslow
    SP5 1RT Salisbury
    Wiltshire
    British54430330001
    WILSON, Sarah Dawn
    57 Devonshire Road
    Chiswick
    W4 2HU London
    Director
    57 Devonshire Road
    Chiswick
    W4 2HU London
    British56549440001
    WOOLFSON, Alan Lewis
    111 The Reddings
    Mill Hill
    NW7 4JP London
    Director
    111 The Reddings
    Mill Hill
    NW7 4JP London
    British28691460001

    Who are the persons with significant control of LWT PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Apr 06, 2016
    140 Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03106525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0