WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED
LONDON WARNER BROS CONSUMER PRODUCTS (UK) LIMITED

Hellopages » Greater London » Camden » WC1X 8WB
Company number 02105993
Status Active
Incorporation Date 4 March 1987
Company Type Private Limited Company
Address WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 3 August 2016 GBP 198,179,111 . The most likely internet sites of WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED are www.warnerbrosinternationaltelevisionproduction.co.uk, and www.warner-bros-international-television-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warner Bros International Television Production Limited is a Private Limited Company. The company registration number is 02105993. Warner Bros International Television Production Limited has been working since 04 March 1987. The present status of the company is Active. The registered address of Warner Bros International Television Production Limited is Warner House 98 Theobald S Road London Wc1x 8wb. . GOES, Ronaldus is a Director of the company. OGILVIE, Alexander William is a Director of the company. Secretary BRANDER, David Ross has been resigned. Secretary DOUGLAS, Andrew Keith has been resigned. Secretary LIMA, Theodore Charles has been resigned. Secretary SHINE, Suzanne Rosslynn has been resigned. Secretary TIERNEY, William Joseph has been resigned. Director BLACK, Catriona Marie has been resigned. Director EMANUELE, Michele has been resigned. Director EVANS, David Alexander Richard has been resigned. Director GRANT, Joseph has been resigned. Director HILLIER, Mark Stephen has been resigned. Director LAUBER, Julie Ann has been resigned. Director MATHENY, Mark has been resigned. Director MERTZ, Steven William has been resigned. Director PENNY, Jonathan Nicholas has been resigned. Director SENAT, Eric Hartley has been resigned. Director SUTHERLAND, Mary Joy has been resigned. Director SWIFT, Malcolm Stuart has been resigned. Director YOUNG, Christopher John has been resigned. Director ZULUETA, Pilar has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
GOES, Ronaldus
Appointed Date: 04 August 2010
60 years old

Director
OGILVIE, Alexander William
Appointed Date: 31 March 2015
62 years old

Resigned Directors

Secretary
BRANDER, David Ross
Resigned: 03 May 1996
Appointed Date: 12 May 1992

Secretary
DOUGLAS, Andrew Keith
Resigned: 11 November 2008
Appointed Date: 18 June 2004

Secretary
LIMA, Theodore Charles
Resigned: 18 June 2004
Appointed Date: 03 May 1996

Secretary
SHINE, Suzanne Rosslynn
Resigned: 31 July 2012
Appointed Date: 12 November 2008

Secretary
TIERNEY, William Joseph
Resigned: 12 May 1992

Director
BLACK, Catriona Marie
Resigned: 18 December 2005
Appointed Date: 22 June 2004
61 years old

Director
EMANUELE, Michele
Resigned: 27 February 2015
Appointed Date: 06 August 2008
66 years old

Director
EVANS, David Alexander Richard
Resigned: 26 June 2000
Appointed Date: 01 December 1997
63 years old

Director
GRANT, Joseph
Resigned: 02 February 1996
93 years old

Director
HILLIER, Mark Stephen
Resigned: 01 February 1994
70 years old

Director
LAUBER, Julie Ann
Resigned: 02 February 1996
Appointed Date: 17 January 1994
75 years old

Director
MATHENY, Mark
Resigned: 30 April 2004
Appointed Date: 02 February 1996
66 years old

Director
MERTZ, Steven William
Resigned: 27 February 2015
Appointed Date: 31 January 2001
68 years old

Director
PENNY, Jonathan Nicholas
Resigned: 30 March 2015
Appointed Date: 31 July 2012
59 years old

Director
SENAT, Eric Hartley
Resigned: 31 January 2001
76 years old

Director
SUTHERLAND, Mary Joy
Resigned: 01 October 1996
Appointed Date: 17 January 1994
69 years old

Director
SWIFT, Malcolm Stuart
Resigned: 23 January 2002
Appointed Date: 12 September 2000
65 years old

Director
YOUNG, Christopher John
Resigned: 24 July 2008
Appointed Date: 02 February 1996
76 years old

Director
ZULUETA, Pilar
Resigned: 03 August 2010
Appointed Date: 10 July 2002
62 years old

Persons With Significant Control

Time Warner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED Events

02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
22 Nov 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Statement of capital following an allotment of shares on 3 August 2016
  • GBP 198,179,111

04 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 163,179,111

04 Dec 2015
Registered office address changed from 98 Theobald's Road London WC1X 8WB to Warner House 98 Theobald's Road London WC1X 8WB on 4 December 2015
...
... and 150 more events
16 Mar 1987
Gazettable document

10 Mar 1987
Company name changed tellfast LIMITED\certificate issued on 10/03/87

07 Mar 1987
Director resigned;new director appointed

07 Mar 1987
Registered office changed on 07/03/87 from: 83 baker street london W1M 1AJ

04 Mar 1987
Certificate of Incorporation