WORLD TELEVISION LTD.
Overview
| Company Name | WORLD TELEVISION LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02590549 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WORLD TELEVISION LTD.?
- Video production activities (59112) / Information and communication
- Video distribution activities (59132) / Information and communication
Where is WORLD TELEVISION LTD. located?
| Registered Office Address | 57 Southwark Street SE1 1RU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WORLD TELEVISION LTD.?
| Company Name | From | Until |
|---|---|---|
| WORLD ENVIRONMENT AND DEVELOPMENT NEWS LTD. | Mar 11, 1991 | Mar 11, 1991 |
What are the latest accounts for WORLD TELEVISION LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WORLD TELEVISION LTD.?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for WORLD TELEVISION LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 025905490009, created on Oct 28, 2025 | 37 pages | MR01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Andrew Mark Booth on Mar 07, 2025 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Registered office address changed from 48 Hoxton Square London N1 6PB England to 57 Southwark Street London SE1 1RU on Apr 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Notification of Sølco Aps as a person with significant control on Apr 29, 2021 | 1 pages | PSC02 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Director's details changed for Andrew Mark Booth on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Registered office address changed from 18 King William Street London EC4N 7BP to 48 Hoxton Square London N1 6PB on Apr 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Who are the officers of WORLD TELEVISION LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Andrew Mark | Director | Martin Road, Rd2, Moutere Nelson 7175 43 New Zealand | New Zealand | British | 5010560008 | |||||
| SIBLEY, Peter John | Director | Southwark Street SE1 1RU London 57 England | Switzerland | United Kingdom | 174622970001 | |||||
| BOOTH, Andrew Mark | Secretary | 9 Endeavour Street Nelson South Island New Zealand | United Kingdom | 5010560005 | ||||||
| KIMBER, Evelyn | Secretary | 15 Abbottsleigh Gardens RG4 6LA Caversham Berkshire | British | 14025600002 | ||||||
| SMITH, Stuart Christopher | Secretary | 40 Grange Ave N12 8DL London | British | 115442980001 | ||||||
| SLC CORPORATE SERVICES LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER, Amanda | Director | Flat 1 76 Oakfield Road N4 4LB London | British | 72914040001 | ||||||
| BOOTH, Andrew Mark | Director | 9 Endeavour Street Nelson South Island New Zealand | New Zealand | United Kingdom | 5010560005 | |||||
| GARVEY, Stephen John | Director | 43 Half Moon Lane SE24 9JX London | United Kingdom | British | 110045440001 | |||||
| GAULD, Kerrianne | Director | 9 Upper Hedgemead Road BA1 5NE Bath Avon | England | British | 71695580002 | |||||
| HELVERT, Charles Osborne | Director | Beavers 4 Sandown Avenue KT10 9NT Esher Surrey | British | 79161310001 | ||||||
| KIMBER, Evelyn | Director | 15 Abbottsleigh Gardens RG4 6LA Caversham Berkshire | United Kingdom | British | 14025600002 | |||||
| KING, Jonathan Michael | Director | 19 Southern Road Fortis Green N2 9LH London | United Kingdom | British | 46411090002 | |||||
| KIRK, Stephen | Director | 23 Ivor Place NW1 6EU London | United Kingdom | British | 40988930005 | |||||
| NEVILLE, Michael Patrick | Director | 35 Besbury Close Dorridge B93 8NT Solihull West Midlands | United Kingdom | British | 106848870001 | |||||
| ORMONDROYD, James Andrew | Director | Flat 1 97 Warwick Avenue W9 2PP London | United Kingdom | British | 82175580002 | |||||
| SIBLEY, Peter John | Director | 485 Rue De Letraz Gex Ain 01170 France | France | British | 80487770004 | |||||
| SMITH, Stuart Christopher | Director | 40 Grange Ave N12 8DL London | England | British | 115442980001 | |||||
| VER BRUGGEN, Paul | Director | 33 Notting Hill Gate W11 3JQ London Astley House | England | English | 129848570001 |
Who are the persons with significant control of WORLD TELEVISION LTD.?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sølco Aps | Apr 29, 2021 | Sandbjergvej Vedbaek 2950 26 Denmark | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Peter John Sibley | Apr 06, 2016 | Southwark Street SE1 1RU London 57 England | No | ||||
Nationality: British Country of Residence: Switzerland | |||||||
Natures of Control
| |||||||
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