WORLD PRODUCTIONS LIMITED

WORLD PRODUCTIONS LIMITED

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

    Company NameWORLD PRODUCTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02483078
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WORLD PRODUCTIONS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is WORLD PRODUCTIONS LIMITED located?

    Registered Office Address
    Itv White City
    201 Wood Lane
    W12 7RU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLD PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISLAND WORLD PRODUCTIONS LIMITEDSep 03, 1990Sep 03, 1990
    ASHLOFT LIMITEDMar 20, 1990Mar 20, 1990

    What are the latest accounts for WORLD PRODUCTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WORLD PRODUCTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for WORLD PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Roderick Julian Richard Seligman on May 23, 2022

    2 pagesCH01

    Director's details changed for Mr Simon Heath on May 23, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    32 pagesAA

    legacy

    222 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr David Philip Mcgraynor as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Sally Debonnaire as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Nov 30, 2022 with updates

    4 pagesCS01

    Change of details for Itv Studios Limited as a person with significant control on May 22, 2022

    2 pagesPSC05

    Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on May 23, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    35 pagesAA

    Who are the officers of WORLD PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLAMY, Julian Christopher
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish190568690001
    GARDNER, Maxine Louise
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomWelsh168083770001
    HEATH, Simon
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish138398990002
    MCGRAYNOR, David Philip
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomIrish197156170001
    SELIGMAN, Roderick Julian Richard
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish114787870002
    SIMKINS, Michael
    13 Highgate Close
    N6 4SD London
    Secretary
    13 Highgate Close
    N6 4SD London
    British45984700005
    CHAMBERS, John
    Kings Meade
    6a Eaton Park
    KT11 2JE Cobham
    Surrey
    Director
    Kings Meade
    6a Eaton Park
    KT11 2JE Cobham
    Surrey
    United KingdomBritish53715780001
    CHARTERIS, Roger Glenister
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    United KingdomBritish98869340002
    DEBONNAIRE, Sally
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish165745210002
    FAIR, Ian Dennis
    PO BOX Ss 5539 Bank America House
    East Bay Street
    Nassau
    Bahamas
    Director
    PO BOX Ss 5539 Bank America House
    East Bay Street
    Nassau
    Bahamas
    BahamasBritish3354840003
    FARRY, John
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    CyprusNew Zealander219786160001
    GARNETT, Tony
    30 Bark Place
    W2 4AT London
    Director
    30 Bark Place
    W2 4AT London
    EnglandBritish18870130001
    HEYMAIX, John Bertjoachim
    East 58th Street
    New York
    150 29th Floor
    10155
    Usa
    Director
    East 58th Street
    New York
    150 29th Floor
    10155
    Usa
    UsaBritish153931040001
    HEYMAN, John Bertjoachim
    Apartment 13a
    510 Park Avenue
    10021 New York
    New York State
    Usa
    Director
    Apartment 13a
    510 Park Avenue
    10021 New York
    New York State
    Usa
    UsaBritish14175470003
    LUSHINGTON, Jake Edmund
    Finsbury Pavement
    EC2A 1RS London
    101
    United Kingdom
    Director
    Finsbury Pavement
    EC2A 1RS London
    101
    United Kingdom
    United KingdomBritish/American173903770001
    MALLON, Kevin James
    Finsbury Pavement
    EC2A 1RS London
    101
    Director
    Finsbury Pavement
    EC2A 1RS London
    101
    IrelandIrish176643380001
    MATHESON, Margaret Helen
    108 Fentiman Road
    SW8 1QA London
    Director
    108 Fentiman Road
    SW8 1QA London
    United KingdomBritish5673010001
    MEHTA, Pukar Surendra
    140 Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Director
    140 Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    EnglandBritish204713410001
    MILNE, Ian Sidney
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    EnglandBritish38849070001
    MILNE, Ian
    Finsbury Pavement
    EC2A 1RS London
    101
    Director
    Finsbury Pavement
    EC2A 1RS London
    101
    United KingdomBritish190045160001
    SIMKINS, Michael
    13 Highgate Close
    N6 4SD London
    Director
    13 Highgate Close
    N6 4SD London
    British45984700005
    STUDD, Martin Paul
    Finsbury Pavement
    EC2A 1RS London
    101
    Director
    Finsbury Pavement
    EC2A 1RS London
    101
    EnglandBritish160386560001
    STUDD, Martin Paul
    Finsbury Pavement
    EC2A 1RS London
    101
    United Kingdom
    Director
    Finsbury Pavement
    EC2A 1RS London
    101
    United Kingdom
    EnglandBritish160386560001
    WATTS, Michael John
    36 Kingswood Avenue
    NW6 6LS London
    Director
    36 Kingswood Avenue
    NW6 6LS London
    British47431910002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Apr 28, 2017
    201 Wood Lane
    W12 7RU London
    Itv White City
    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.
    Marcus Evans Entertainment Limited
    Wildey Business Park
    St Michael
    Parker House
    Barbados
    Apr 06, 2016
    Wildey Business Park
    St Michael
    Parker House
    Barbados
    Yes
    Legal FormLimited Company
    Country RegisteredBarbados
    Legal AuthorityBarbados Companies Acts
    Place RegisteredBarbados Company Registry
    Registration Number23540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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