WBTVPUK PICTURES (WR) LIMITED
LONDON HEADSTRONG PICTURES (WR) LIMITED SHED PRODUCTIONS (WR) LIMITED SHED PRODUCTIONS (BG 3) LIMITED ACRE 386 LIMITED

Hellopages » Greater London » Camden » WC1X 8WB

Company number 04034991
Status Active
Incorporation Date 17 July 2000
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 seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of WBTVPUK PICTURES (WR) LIMITED are www.wbtvpukpictureswr.co.uk, and www.wbtvpuk-pictures-wr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three 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.Wbtvpuk Pictures Wr Limited is a Private Limited Company. The company registration number is 04034991. Wbtvpuk Pictures Wr Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of Wbtvpuk Pictures Wr Limited is Warner House 98 Theobald S Road London Wc1x 8wb. . CAMPBELL-WHITE, Paul Alexander is a Director of the company. EMMERSON, Nicholas Andres is a Director of the company. HUNGATE, Claire Elizabeth is a Director of the company. Secretary GOTTS, Katherine has been resigned. Secretary HUNGATE, Claire Elizabeth has been resigned. Secretary KEMP, Jonathon Mark has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director CHADWICK, Maureen Gladys has been resigned. Director DOWNING, Terry William has been resigned. Director GALLAGHER, Eileen Rose has been resigned. Director KEMP, Jonathon Mark has been resigned. Director MCMANUS, Ann has been resigned. Director PARK, Brian Gordon has been resigned. Director SOUTHGATE, Nicholas Adam has been resigned. Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
CAMPBELL-WHITE, Paul Alexander
Appointed Date: 08 April 2015
52 years old

Director
EMMERSON, Nicholas Andres
Appointed Date: 08 April 2015
55 years old

Director
HUNGATE, Claire Elizabeth
Appointed Date: 02 March 2012
56 years old

Resigned Directors

Secretary
GOTTS, Katherine
Resigned: 30 July 2003
Appointed Date: 25 July 2000

Secretary
HUNGATE, Claire Elizabeth
Resigned: 01 December 2014
Appointed Date: 02 March 2012

Secretary
KEMP, Jonathon Mark
Resigned: 02 March 2012
Appointed Date: 30 July 2003

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 25 July 2000
Appointed Date: 17 July 2000

Director
CHADWICK, Maureen Gladys
Resigned: 31 May 2009
Appointed Date: 25 July 2000
73 years old

Director
DOWNING, Terry William
Resigned: 31 December 2014
Appointed Date: 25 November 2013
60 years old

Director
GALLAGHER, Eileen Rose
Resigned: 31 December 2013
Appointed Date: 25 July 2000
65 years old

Director
KEMP, Jonathon Mark
Resigned: 02 March 2012
Appointed Date: 27 January 2005
55 years old

Director
MCMANUS, Ann
Resigned: 31 December 2013
Appointed Date: 25 July 2000
67 years old

Director
PARK, Brian Gordon
Resigned: 31 December 2013
Appointed Date: 25 July 2000
70 years old

Director
SOUTHGATE, Nicholas Adam
Resigned: 23 October 2014
Appointed Date: 20 January 2009
58 years old

Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 25 July 2000
Appointed Date: 17 July 2000

Persons With Significant Control

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

WBTVPUK PICTURES (WR) LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
21 Nov 2015
Full accounts made up to 31 December 2014
18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

22 Jun 2015
Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015
...
... and 97 more events
22 Aug 2000
New director appointed
08 Aug 2000
Memorandum and Articles of Association
01 Aug 2000
Accounting reference date extended from 31/07/01 to 31/08/01
28 Jul 2000
Company name changed acre 386 LIMITED\certificate issued on 31/07/00
17 Jul 2000
Incorporation

WBTVPUK PICTURES (WR) LIMITED Charges

27 October 2010
Security accession deed
Delivered: 2 November 2010
Status: Satisfied on 5 November 2014
Persons entitled: Deutsche Trustee Company Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Debenture
Delivered: 8 December 2007
Status: Satisfied on 4 November 2010
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Deposit agreement
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of a fixed charge the principal amount of gbp…
3 April 2001
Charge
Delivered: 20 April 2001
Status: Satisfied on 28 May 2004
Persons entitled: Barclays Bank PLC
Description: The company assigns with full title guarantee to the…
3 April 2001
Debenture
Delivered: 20 April 2001
Status: Satisfied on 28 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2001
Deposit agreement
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: £3,029,954 standing in or to be credited to the account…
3 November 2000
Charge
Delivered: 18 November 2000
Status: Satisfied on 28 May 2004
Persons entitled: Barclays Bank PLC
Description: The companys right title and interest the itv licence the…
3 November 2000
Debenture
Delivered: 13 November 2000
Status: Satisfied on 28 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…