Advanced company searchLink opens in new window

WORLD PRODUCTIONS (BTK) LIMITED

Company number 09986763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
05 Sep 2018 MR04 Satisfaction of charge 099867630001 in full
05 Jul 2018 AD01 Registered office address changed from The London Television Centre Upper Ground London SE1 9LT England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 July 2018
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
12 Jun 2017 CH01 Director's details changed for Mr Julian Bellamy on 28 April 2017
12 Jun 2017 AP01 Appointment of Mr Simon Heath as a director on 28 April 2017
12 Jun 2017 AP01 Appointment of Maxine Louise Gardner as a director on 28 April 2017
12 Jun 2017 AP01 Appointment of Mr Julian Bellamy as a director on 28 April 2017
12 Jun 2017 AP01 Appointment of Mr Pukar Mehta as a director on 28 April 2017
12 Jun 2017 TM01 Termination of appointment of Roger Glenister Charteris as a director on 28 April 2017
12 Jun 2017 TM01 Termination of appointment of Simon Heath as a director on 28 April 2017
12 Jun 2017 AD01 Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to The London Television Centre Upper Ground London SE1 9LT on 12 June 2017
21 Apr 2017 CS01 Confirmation statement made on 3 February 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Ground Floor Unit B, Fulmar House Ground Floor Unit B, Fulmar House Beignon Close, Ocean Way Cardiff CF24 5HF Wales to 101 Finsbury Pavement London EC2A 1RS on 18 April 2017
09 Nov 2016 TM01 Termination of appointment of Kevin James Mallon as a director on 9 November 2016
09 Nov 2016 AD01 Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to Ground Floor Unit B, Fulmar House Ground Floor Unit B, Fulmar House Beignon Close, Ocean Way Cardiff CF24 5HF on 9 November 2016
14 Oct 2016 MR01 Registration of charge 099867630001, created on 6 October 2016
04 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-04
  • GBP 1