WTTV LIMITED
Overview
Company Name | WTTV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06905571 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WTTV LIMITED?
- Television programme production activities (59113) / Information and communication
- Artistic creation (90030) / Arts, entertainment and recreation
Where is WTTV LIMITED located?
Registered Office Address | 1 Central St. Giles St. Giles High Street WC2H 8NU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WTTV LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 931 LIMITED | May 14, 2009 | May 14, 2009 |
What are the latest accounts for WTTV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WTTV LIMITED?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for WTTV LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Kate Elizabeth Zarmarwal on Feb 14, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on May 14, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Kate Elizabeth Zarmarwal as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Ludovic Marie O'donoghue as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Robert John Howard as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Leigh Wachtel as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Appointment of Mr David O'donoghue as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Eric Nigel Fellner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Timothy John Bevan as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Felicity Cooper as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Jeffrey Leigh Wachtel as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Termination of appointment of Joann Frances Alfano as a director on Sep 20, 2018 | 1 pages | TM01 | ||
Who are the officers of WTTV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWARD, Robert John | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | Cfo | 277141060001 | ||||
ZARMALWAL, Kate Elizabeth | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | Lawyer | 123699220001 | ||||
MANSFIELD, Alison | Secretary | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | British | 148121650001 | ||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London Seventh Floor 90 | 138293390001 | |||||||
ALFANO, Joann Frances | Director | Universal City Plaza 91608 Universal City 100 California United States | United States | American | Evp, Scripted Programming | 204319610001 | ||||
BEVAN, Timothy John | Director | Aybrook Street W1U 4AN London 26 | England | British | Film Producer | 84257980001 | ||||
COOPER, Sarah Felicity | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British | Coo Intl. Television Production | 183367820001 | ||||
DEVEREUX, Mark Jonathan | Director | High Holborn WC1V 6XX London 90 | England | British | Solicitor | 18139930002 | ||||
EDELSTEIN, Michael | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | American | President, Nbcu Television | 152848940003 | ||||
FELLNER, Eric Nigel | Director | Aybrook Street W1U 4AN London 26 | England | British | Film Producer | 66871260006 | ||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | Corporate Body | 137231800001 | ||||
O'DONOGHUE, David Ludovic Marie | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | United Kingdom | Irish | Evp,Business Affairs | 261851990001 | ||||
O'DONOGUHUE, Denise | Director | 76 Oxford Street W1D 1BS London Oxford House | England | British | President International Tv Productions Nbcu | 148121520001 | ||||
SMITH, Peter Jeremy | Director | New Oxford Street WC1A 1HB London Prospect House 80-110 | England | British | Director | 53640150002 | ||||
WACHTEL, Jeffrey Leigh | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | American | President, Nbcu Intl. Studios | 244651680002 | ||||
OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London Seventh Floor 90 | 138293400001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London Seventh Floor 90 | 138293420001 |
Who are the persons with significant control of WTTV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Comcast Corporation | Apr 06, 2016 | John F. Kennedy Blvd. 19103 Philadelphia One Comcast Center, 1701 Pennsylvania United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WTTV LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 21, 2015 Delivered On Jan 07, 2016 | Outstanding | ||
Brief description All property, assets, agreements and rights of wttv limited (the "company") (present or future and of whatever nature) that at any time are or are required to be charged or assigned in favour of nbc television investments B.V. (the "chargee") under the debenture and deed of assignment dated 21 december 2015 between the company and chargee (the "deed") - for more details. Please refer to the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge and deed of assignment | Created On Jul 02, 2012 Delivered On Jul 11, 2012 | Satisfied | Amount secured £1,000,000 due or to become due from the company to the chargee | |
Short particulars All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of guarantee security assignment and charge | Created On Jul 02, 2012 Delivered On Jul 11, 2012 | Satisfied | Amount secured All monies due or to become due from the principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film entitled mary ans martha see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of guarantee security assignment and charge | Created On Jul 02, 2012 Delivered On Jul 11, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest all copies made or to be made of the film any other programmes films and any sound recordings all copies made or to be made of the scripts and musical scores of the film see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge and assignment | Created On Jul 02, 2012 Delivered On Jul 06, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the right, title and interest in and to all copies made or to be made of the film - meaning the television motion picture entitled 'mary and martha', and other programmes, films or sounds recordings, all copies of the scripts, all digital material, the accounts, all subsidies, all other rights and properties and the proceeds of any or all of the foregoing see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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