You are here: bizstats.co.uk > a-z index > W list > WB list

Wbtvpuk Pictures (wr) Limited LONDON


Wbtvpuk Pictures (wr) started in year 2000 as Private Limited Company with registration number 04034991. The Wbtvpuk Pictures (wr) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Warner House. Postal code: WC1X 8WB. Since 30th May 2017 Wbtvpuk Pictures (wr) Limited is no longer carrying the name Headstrong Pictures (wr).

The firm has 2 directors, namely Ronaldus G., William O.. Of them, Ronaldus G., William O. have been with the company the longest, being appointed on 2 August 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wbtvpuk Pictures (wr) Limited Address / Contact

Office Address Warner House
Office Address2 98 Theobald's Road
Town London
Post code WC1X 8WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034991
Date of Incorporation Mon, 17th Jul 2000
Industry Television programme production activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Ronaldus G.

Position: Director

Appointed: 02 August 2017

William O.

Position: Director

Appointed: 02 August 2017

Nicholas E.

Position: Director

Appointed: 08 April 2015

Resigned: 30 April 2017

Paul C.

Position: Director

Appointed: 08 April 2015

Resigned: 29 September 2017

Terry D.

Position: Director

Appointed: 25 November 2013

Resigned: 31 December 2014

Claire H.

Position: Secretary

Appointed: 02 March 2012

Resigned: 01 December 2014

Claire H.

Position: Director

Appointed: 02 March 2012

Resigned: 18 July 2017

Nicholas S.

Position: Director

Appointed: 20 January 2009

Resigned: 23 October 2014

Jonathon K.

Position: Director

Appointed: 27 January 2005

Resigned: 02 March 2012

Jonathon K.

Position: Secretary

Appointed: 30 July 2003

Resigned: 02 March 2012

Ann M.

Position: Director

Appointed: 25 July 2000

Resigned: 31 December 2013

Brian P.

Position: Director

Appointed: 25 July 2000

Resigned: 31 December 2013

Katherine G.

Position: Secretary

Appointed: 25 July 2000

Resigned: 30 July 2003

Eileen G.

Position: Director

Appointed: 25 July 2000

Resigned: 31 December 2013

Maureen C.

Position: Director

Appointed: 25 July 2000

Resigned: 31 May 2009

Acre (corporate Director) Limited

Position: Corporate Director

Appointed: 17 July 2000

Resigned: 25 July 2000

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2000

Resigned: 25 July 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Shed Media Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shed Media Limited

Warner House 98 Theobald's Road, London, WC1X 8WB, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3617464
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Headstrong Pictures (wr) May 30, 2017
Shed Productions (wr) July 23, 2014
Shed Productions (bg 3) September 23, 2005
Acre 386 July 31, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, August 2023
Free Download (17 pages)

Company search

Advertisements