Company number 01764755
Status Active
Incorporation Date 26 October 1983
Company Type Private Limited Company
Address WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 25,000,002
. The most likely internet sites of WARNER BROS. PRODUCTIONS LIMITED are www.warnerbrosproductions.co.uk, and www.warner-bros-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four 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 Productions Limited is a Private Limited Company.
The company registration number is 01764755. Warner Bros Productions Limited has been working since 26 October 1983.
The present status of the company is Active. The registered address of Warner Bros Productions Limited is Warner House 98 Theobalds Road London Wc1x 8wb. . BLAIKLEY, David John is a Director of the company. BUTTON, Roy David is a Director of the company. CREIGHTON, Thomas Hugh is a Director of the company. Secretary DOUGLAS, Andrew Keith has been resigned. Secretary PARSONS, Andrew Robert has been resigned. Secretary SHINE, Suzanne Rosslynn has been resigned. Director BLAIR, Neil Lyndon Marc has been resigned. Director DOUGLAS, Andrew Keith has been resigned. Director HITCHCOCK, Paul Leonard has been resigned. Director MERTZ, Steven William has been resigned. Director O'TOOLE, Stanley James Vincent has been resigned. Director PARSONS, Andrew Robert has been resigned. Director SENAT, Eric Hartley has been resigned. Director SHINE, Suzanne Rosslynn has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Persons With Significant Control
Time Warner Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WARNER BROS. PRODUCTIONS LIMITED Events
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
16 Oct 2015
Director's details changed for Mr David John Blaikley on 16 October 2015
17 Aug 2015
Full accounts made up to 31 December 2014
...
... and 126 more events
04 Jul 1986
Secretary resigned;new secretary appointed
04 Jul 1986
Secretary resigned;new secretary appointed
25 Apr 1986
Full accounts made up to 24 November 1984
15 Feb 1984
Company name changed\certificate issued on 15/02/84
26 Oct 1983
Certificate of incorporation
28 June 2005
Deed of security assignment and charge
Delivered: 13 July 2005
Status: Satisfied
on 23 July 2005
Persons entitled: Theobald Film Productions LLP
Description: The entire copyright and other rights in and to the feature…
30 April 2004
Deed of security assignment and charge
Delivered: 17 May 2004
Status: Satisfied
on 13 January 2006
Persons entitled: Patalex Iv Productions Limited
Description: The chargor by way of continuing security for the…
24 February 2004
Deed of security assignment and charge
Delivered: 4 March 2004
Status: Satisfied
on 16 September 2005
Persons entitled: Patalex Iii Productions Limited
Description: All right, title and interest in and to: all pre-print…
15 January 2004
Deed of security assignment
Delivered: 4 February 2004
Status: Satisfied
on 16 September 2005
Persons entitled: Patalex Ii Productions Limited
Description: All pre-print elements of the film, all copies of the film…
17 April 2003
Security assignment and charge
Delivered: 6 May 2003
Status: Satisfied
on 10 January 2005
Persons entitled: Helena Productions Limited
Description: All the right title and interest in and to the feature film…
22 February 2003
Deed of security assignment and charge
Delivered: 27 February 2003
Status: Satisfied
on 10 January 2005
Persons entitled: P of a Productions Limited
Description: All right,title and interest in and to the entire copyright…
18 July 1991
Agreement and charge
Delivered: 25 July 1991
Status: Satisfied
on 22 February 2003
Persons entitled: The Completion Bond Company Inc(Guarantor)
Description: All agreements and arrangements for the distribution or…