WORLD PRODUCTIONS (BTK) LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.09986763
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 4 months, 10 days

SUMMARY

WORLD PRODUCTIONS (BTK) LIMITED is an dissolved private limited company with number 09986763. It was incorporated 8 years, 5 months, 4 days ago, on 04 February 2016 and it was dissolved 5 years, 4 months, 10 days ago, on 26 February 2019. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099867630001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

Old address: The London Television Centre Upper Ground London SE1 9LT England

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Julian Bellamy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Heath

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxine Louise Gardner

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Bellamy

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pukar Mehta

Appointment date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Glenister Charteris

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Heath

Termination date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 101 Finsbury Pavement London EC2A 1RS England

New address: The London Television Centre Upper Ground London SE1 9LT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: Ground Floor Unit B, Fulmar House Ground Floor Unit B, Fulmar House Beignon Close, Ocean Way Cardiff CF24 5HF Wales

New address: 101 Finsbury Pavement London EC2A 1RS

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Mallon

Termination date: 2016-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: 101 Finsbury Pavement London EC2A 1RS England

New address: Ground Floor Unit B, Fulmar House Ground Floor Unit B, Fulmar House Beignon Close, Ocean Way Cardiff CF24 5HF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099867630001

Charge creation date: 2016-10-06

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. ALLEN DEVELOPMENTS LIMITED

257B CROYDON ROAD,BECKENHAM,BR3 3PS

Number:07578301
Status:LIQUIDATION
Category:Private Limited Company

HEALTHWATCH NORTH SOMERSET

3RD FLOOR THE SION,BRISTOL,BS48 1RB

Number:08187141
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J.R. BARNES LIMITED

44 THE POPLARS,LITTLEHAMPTON,BN17 6QZ

Number:06637616
Status:ACTIVE
Category:Private Limited Company

M. ILES CONTRACTOR (KENT) LTD

ASPEN HOUSE,FOLKESTONE,CT20 1TH

Number:09515606
Status:ACTIVE
Category:Private Limited Company

MAIA ASSET MANAGEMENT LIMITED

APRIL BARNS REDDITCH ROAD,HENLEY-IN-ARDEN,B95 5NY

Number:09967602
Status:ACTIVE
Category:Private Limited Company

SARAH MUSKER LTD

54 SUN STREET,ESSEX,EN9 1EJ

Number:10849590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source