LWT PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT
Company number 02446604
Status Active
Incorporation Date 27 November 1989
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of LWT PRODUCTIONS LIMITED are www.lwtproductions.co.uk, and www.lwt-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Lwt Productions Limited is a Private Limited Company. The company registration number is 02446604. Lwt Productions Limited has been working since 27 November 1989. The present status of the company is Active. The registered address of Lwt Productions Limited is The London Television Centre Upper Ground London Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary HOWELL, Peter Graham has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary JONES, Simon Vernon has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director BARCLAY, Humphrey John has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director BRAGG, Melvyn, Lord has been resigned. Director BREACH, Warren Anthony has been resigned. Director COOPER, John Kaye has been resigned. Director DYKE, Gregory has been resigned. Director ELLIOTT, Nicholas has been resigned. Director GALLAGHER, Eileen has been resigned. Director HEAD, Sarah Daphne has been resigned. Director HEMMENT, Derek William has been resigned. Director HOWARD, John Stephen Bonner has been resigned. Director IRVING, Eleanor Kate has been resigned. Director JONES, Therese Mary Margaret has been resigned. Director LIDDIMENT, David has been resigned. Director LYTHGOE, Nigel Bruce has been resigned. Director MACEY, Susan has been resigned. Director MCNALLY, Peter Joseph Deane has been resigned. Director OVENS, Robert has been resigned. Director PAXTON, Peter Robin has been resigned. Director PERRY, Sydney has been resigned. Director PLANTIN, Marcus Charles has been resigned. Director SHAPS, Simon has been resigned. Director URQUHART, Henry Victor has been resigned. Director WILSON, Sarah Dawn has been resigned. Director WOOLFSON, Alan Lewis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 31 March 2002
62 years old

Resigned Directors

Secretary
HOWELL, Peter Graham
Resigned: 16 March 1994

Secretary
IRVING, Eleanor Kate
Resigned: 12 March 2009
Appointed Date: 14 December 2005

Secretary
JONES, Simon Vernon
Resigned: 12 December 2000
Appointed Date: 16 March 1994

Secretary
TAUTZ, Helen Jane
Resigned: 12 March 2009
Appointed Date: 22 January 2002

Director
BARCLAY, Humphrey John
Resigned: 05 September 2000
Appointed Date: 29 January 1996
84 years old

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
43 years old

Director
BRAGG, Melvyn, Lord
Resigned: 29 May 2008
86 years old

Director
BREACH, Warren Anthony
Resigned: 31 January 1995
81 years old

Director
COOPER, John Kaye
Resigned: 21 September 1995
78 years old

Director
DYKE, Gregory
Resigned: 09 March 1994
78 years old

Director
ELLIOTT, Nicholas
Resigned: 01 July 1994
81 years old

Director
GALLAGHER, Eileen
Resigned: 02 October 1998
Appointed Date: 19 October 1994
66 years old

Director
HEAD, Sarah Daphne
Resigned: 27 September 1997
Appointed Date: 07 July 1995
79 years old

Director
HEMMENT, Derek William
Resigned: 05 March 1996
76 years old

Director
HOWARD, John Stephen Bonner
Resigned: 23 September 1996
78 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 01 July 2008
59 years old

Director
JONES, Therese Mary Margaret
Resigned: 07 January 2000
Appointed Date: 18 January 1996
66 years old

Director
LIDDIMENT, David
Resigned: 12 September 1997
Appointed Date: 07 September 1995
73 years old

Director
LYTHGOE, Nigel Bruce
Resigned: 10 August 2001
Appointed Date: 21 September 1995
76 years old

Director
MACEY, Susan
Resigned: 28 November 1995
Appointed Date: 09 February 1995
67 years old

Director
MCNALLY, Peter Joseph Deane
Resigned: 16 March 1993
92 years old

Director
OVENS, Robert
Resigned: 01 October 1995
Appointed Date: 19 October 1994
68 years old

Director
PAXTON, Peter Robin
Resigned: 31 August 1994
74 years old

Director
PERRY, Sydney
Resigned: 26 November 1992
91 years old

Director
PLANTIN, Marcus Charles
Resigned: 31 March 2002
Appointed Date: 01 January 1998
80 years old

Director
SHAPS, Simon
Resigned: 01 January 1998
Appointed Date: 22 September 1993
69 years old

Director
URQUHART, Henry Victor
Resigned: 31 July 1997
Appointed Date: 01 August 1995
86 years old

Director
WILSON, Sarah Dawn
Resigned: 31 December 1994
68 years old

Director
WOOLFSON, Alan Lewis
Resigned: 02 July 1992
87 years old

Persons With Significant Control

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

LWT PRODUCTIONS LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 31 December 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 131 more events
22 Jun 1990
Director resigned;new director appointed

22 Jun 1990
Secretary resigned;new secretary appointed

21 Jun 1990
Company name changed bookquick LIMITED\certificate issued on 22/06/90

18 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1989
Incorporation