Date | Description |
2025-04-22 |
delete source_ip 18.134.55.180 |
2025-04-22 |
delete source_ip 18.134.145.248 |
2025-04-22 |
delete source_ip 18.168.219.6 |
2025-04-22 |
insert source_ip 18.130.215.214 |
2025-04-22 |
insert source_ip 18.134.18.48 |
2025-04-22 |
insert source_ip 18.135.221.69 |
2025-03-21 |
insert about_pages_linkeddomain itvplc.com |
2025-03-21 |
insert contact_pages_linkeddomain itvplc.com |
2025-03-21 |
insert index_pages_linkeddomain itvplc.com |
2025-03-21 |
insert management_pages_linkeddomain itvplc.com |
2025-03-21 |
insert terms_pages_linkeddomain itvplc.com |
2025-03-21 |
update description |
2025-02-17 |
insert cfo James Cowan |
2025-02-17 |
insert person Eleanore Arden-Joly |
2025-02-17 |
insert person James Cowan |
2025-02-17 |
insert person Leon Mayne |
2025-02-17 |
insert person Mia Sackville Adjei |
2025-02-17 |
update person_description Emma Luffingham => Emma Luffingham |
2025-02-17 |
update person_description Ruby Day => Ruby Day |
2025-02-17 |
update person_title Hannah Kemp: Legal & Business Affairs Manager; Their Legal & Business Affairs Manager => Snr. Legal & Business Affairs Manager; Their Legal & Business Affairs Manager |
2025-02-17 |
update person_title Jake Lushington: Head of Drama; Director => Director of Drama; Director |
2025-02-17 |
update person_title Phoebe Flynn: Asst. Script Editor & Development Asst; Asst. Script Editor => Script Editor |
2024-12-16 |
delete cfo Kimberley Halliday |
2024-12-16 |
delete person Grace Magras |
2024-12-16 |
delete person Kimberley Halliday |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, WITH UPDATES |
2024-11-14 |
delete person Christi Richardson |
2024-06-07 |
delete person Emma Ramsay |
2024-06-07 |
insert person Christi Richardson |
2024-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-03-10 |
update person_description Ella Tayler Baron => Ella Tayler Baron |
2024-03-10 |
update person_description Laura Cotton => Laura Cotton |
2024-03-10 |
update person_title Ella Tayler Baron: Editor; Script Editor => Development Executive |
2024-03-10 |
update person_title Grace Magras: Junior Production Coordinator => Production Coordinator |
2024-03-10 |
update person_title Verity Green: Development Editor / ASE - Wales => Editor; Script Editor ( Wales ) |
2023-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-13 |
delete person Ella Sackville Adjei |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PHILIP MCGRAYNOR |
2023-02-22 |
delete person Sarah Louise Madden |
2023-02-22 |
delete terms_pages_linkeddomain amazonaws.com |
2023-02-22 |
insert person Hannah Kemp |
2023-02-22 |
insert person Phoebe Flynn |
2023-02-22 |
insert person Toby Millward |
2023-02-22 |
insert person Verity Green |
2023-02-22 |
insert terms_pages_linkeddomain itvstudios.com |
2023-02-22 |
update person_description Emma Luffingham => Emma Luffingham |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY DEBONNAIRE |
2023-01-22 |
update person_description Jenni Herzberg => Jenni Herzberg |
2023-01-22 |
update person_description Lucy Roch => Lucy Roch |
2023-01-22 |
update person_description Ruby Day => Ruby Day |
2023-01-22 |
update person_title Emma Ramsay: Development Assistant - Scotland => Assistant Script Editor - Scotland |
2023-01-22 |
update person_title Jenni Herzberg: Development Script Editor => Development Executive |
2023-01-22 |
update person_title Lucy Roch: Development Script Editor => Associate Producer |
2023-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-11-19 |
delete person Ty Kelly |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ITV STUDIOS LIMITED / 22/05/2022 |
2022-06-07 |
delete address 2 WATERHOUSE SQUARE 140 HOLBORN LONDON UNITED KINGDOM EC1N 2AE |
2022-06-07 |
insert address ITV WHITE CITY 201 WOOD LANE LONDON UNITED KINGDOM W12 7RU |
2022-06-07 |
update registered_address |
2022-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM
2 WATERHOUSE SQUARE 140 HOLBORN
LONDON
EC1N 2AE
UNITED KINGDOM |
2022-04-14 |
delete person Casper Allen |
2022-04-14 |
delete person John Heyman |
2022-04-14 |
delete person Tony Garnett |
2022-04-14 |
insert person Grace Magras |
2022-04-14 |
update description |
2022-04-14 |
update person_description Ella Sackville Adjei => Ella Sackville Adjei |
2022-04-14 |
update person_description George Aza-Selinger => George Aza-Selinger |
2022-04-14 |
update person_description Sarah Louise Madden => Sarah Louise Madden |
2022-04-14 |
update person_title Ella Sackville Adjei: Development Assistant => Assistant Script Editor |
2022-04-14 |
update person_title Ruby Day: Assistant Script Editor => Development Script Editor |
2022-03-14 |
insert person Ella Tayler Baron |
2022-03-14 |
insert person Emma Ramsay |
2022-03-14 |
insert person Sarah Louise Madden |
2022-03-14 |
insert person Ty Kelly |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-08-30 |
delete source_ip 185.249.70.27 |
2021-08-30 |
insert source_ip 18.134.55.180 |
2021-08-30 |
insert source_ip 18.134.145.248 |
2021-08-30 |
insert source_ip 18.168.219.6 |
2021-08-30 |
update robots_txt_status www.world-productions.com: 200 => 404 |
2021-06-25 |
update person_title Casper Allen: Assistant Office Manager => Office Manager |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES |
2021-04-09 |
delete address 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE |
2021-04-09 |
delete terms_pages_linkeddomain itvjobs.com |
2021-04-09 |
insert terms_pages_linkeddomain amazonaws.com |
2021-04-09 |
update person_description Laura Cotton => Laura Cotton |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-15 |
insert cfo Kimberley Halliday |
2021-01-15 |
insert person Laura Cotton |
2021-01-15 |
update person_title Kimberley Halliday: Finance Manager => Head of Finance |
2021-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-02-25 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY DEBONNAIRE |
2020-01-07 |
update account_category FULL => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-02 |
insert otherexecutives Emma Luffingham |
2020-01-02 |
insert person Casper Allen |
2020-01-02 |
insert person Ella Sackville Adjei |
2020-01-02 |
insert person Emma Luffingham |
2020-01-02 |
insert person Kimberley Halliday |
2020-01-02 |
update person_title Jenni Herzberg: Development Coordinator => Development Script Editor |
2019-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-12-02 |
delete otherexecutives Priscilla Parish |
2019-12-02 |
delete person Priscilla Parish |
2019-12-02 |
update person_description Lucy Roch => Lucy Roch |
2019-12-02 |
update person_title Ruby Day: Junior Development Assistant => Assistant Script Editor |
2019-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PUKAR MEHTA |
2019-08-03 |
delete about_pages_linkeddomain youtube.com |
2019-08-03 |
delete contact_pages_linkeddomain youtube.com |
2019-08-03 |
delete index_pages_linkeddomain youtube.com |
2019-08-03 |
delete management_pages_linkeddomain youtube.com |
2019-08-03 |
delete terms_pages_linkeddomain youtube.com |
2019-08-03 |
insert about_pages_linkeddomain vimeo.com |
2019-08-03 |
insert contact_pages_linkeddomain vimeo.com |
2019-08-03 |
insert index_pages_linkeddomain vimeo.com |
2019-08-03 |
insert management_pages_linkeddomain vimeo.com |
2019-08-03 |
insert terms_pages_linkeddomain vimeo.com |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
2019-06-01 |
delete personal_emails fr..@world-productions.com |
2019-06-01 |
delete email fr..@world-productions.com |
2019-02-21 |
delete source_ip 185.41.8.55 |
2019-02-21 |
insert source_ip 185.249.70.27 |
2019-02-07 |
update account_category SMALL => FULL |
2019-02-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2019-01-24 |
update statutory_documents SECOND FILED SH01 - 30/04/17 STATEMENT OF CAPITAL GBP 117149.00 |
2018-12-24 |
insert otherexecutives Elizabeth Binns |
2018-12-24 |
insert person Elizabeth Binns |
2018-12-24 |
update person_description Priscilla Parish => Priscilla Parish |
2018-12-24 |
update person_title Jenni Herzberg: Development Assistant => Development Coordinator |
2018-12-24 |
update person_title Priscilla Parish: Head of Development => Executive Producer; Head of Development |
2018-12-24 |
update person_title Ruby Day: Intern => Junior Development Assistant |
2018-12-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-08-10 |
delete address THE LONDON TELEVISION CENTRE UPPER GROUND LONDON ENGLAND SE1 9LT |
2018-08-10 |
insert address 2 WATERHOUSE SQUARE 140 HOLBORN LONDON UNITED KINGDOM EC1N 2AE |
2018-08-10 |
update registered_address |
2018-08-09 |
delete index_pages_linkeddomain t.co |
2018-08-09 |
delete registration_number 02483078 |
2018-08-09 |
insert address 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE |
2018-08-09 |
insert terms_pages_linkeddomain itvjobs.com |
2018-08-09 |
update person_title Simon Heath: Creative Director; CEO; Head of Drama => in 1997 As a Development Producer; Creative Director; CEO |
2018-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM
THE LONDON TELEVISION CENTRE UPPER GROUND
LONDON
SE1 9LT
ENGLAND |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
2018-04-22 |
update person_description Lucy Roch => Lucy Roch |
2018-02-28 |
update robots_txt_status www.world-productions.com: 0 => 200 |
2017-11-08 |
update account_ref_day 30 => 31 |
2017-11-08 |
update account_ref_month 9 => 12 |
2017-11-08 |
update accounts_next_due_date 2018-06-30 => 2018-09-30 |
2017-11-03 |
delete otherexecutives Jake Lushington |
2017-11-03 |
delete otherexecutives Simon Heath |
2017-11-03 |
delete address 101 Finsbury Pavement,
London, EC2A 1RS |
2017-11-03 |
delete index_pages_linkeddomain imdb.com |
2017-11-03 |
delete index_pages_linkeddomain marcusevans.com |
2017-11-03 |
delete index_pages_linkeddomain twitter.com |
2017-11-03 |
delete person Jake Lushington |
2017-11-03 |
delete person Simon Heath |
2017-11-03 |
delete phone +44(0)20 3002 3113 |
2017-11-03 |
delete source_ip 216.59.56.41 |
2017-11-03 |
insert address 60-66 Wardour Street
London W1F 0TA |
2017-11-03 |
insert index_pages_linkeddomain eepurl.com |
2017-11-03 |
insert phone 020 7156 6990 |
2017-11-03 |
insert source_ip 185.41.8.55 |
2017-11-03 |
update description |
2017-11-03 |
update founded_year 1990 => null |
2017-11-03 |
update primary_contact 101 Finsbury Pavement,
London, EC2A 1RS => 60-66 Wardour Street
London W1F 0TA |
2017-11-03 |
update robots_txt_status www.world-productions.com: 200 => 0 |
2017-10-12 |
update statutory_documents CURREXT FROM 30/09/2017 TO 31/12/2017 |
2017-09-28 |
delete otherexecutives Kirstie Macdonald |
2017-09-28 |
delete person Florence Strickland |
2017-09-28 |
delete person Kirstie Macdonald |
2017-09-07 |
update statutory_documents 30/04/17 STATEMENT OF CAPITAL GBP 117509 |
2017-08-25 |
update statutory_documents ADOPT ARTICLES 30/04/2017 |
2017-07-07 |
delete address 101 FINSBURY PAVEMENT LONDON EC2A 1RS |
2017-07-07 |
insert address THE LONDON TELEVISION CENTRE UPPER GROUND LONDON ENGLAND SE1 9LT |
2017-07-07 |
update registered_address |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-06-13 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2017 FROM
101 FINSBURY PAVEMENT
LONDON
EC2A 1RS |
2017-06-12 |
update statutory_documents DIRECTOR APPOINTED MAXINE LOUISE GARDNER |
2017-06-12 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BELLAMY |
2017-06-12 |
update statutory_documents DIRECTOR APPOINTED MR PUKAR MEHTA |
2017-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MILNE |
2017-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FARRY |
2017-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CHARTERIS |
2017-06-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-04-28 |
delete person Alexis Hood |
2017-04-28 |
update person_description Priscilla Parish => Priscilla Parish |
2017-04-27 |
update num_mort_outstanding 9 => 0 |
2017-04-27 |
update num_mort_satisfied 9 => 18 |
2017-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MR IAN MILNE |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FARRY |
2016-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MALLON |
2016-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STUDD |
2016-08-24 |
update person_title Florence Strickland: Office Runner / Development Assistant => Development Assistant |
2016-07-27 |
insert person Florence Strickland |
2016-07-27 |
update person_title Lucy Roch: Production Assistant => Asst Script Editor / Production Asst |
2016-07-08 |
update account_category FULL => SMALL |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-06-28 |
update person_title Priscilla Parish: Development Producer => Producer |
2016-06-08 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-06-08 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-05-26 |
update statutory_documents 20/03/16 FULL LIST |
2016-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STUDD |
2016-03-04 |
insert person Alexis Hood |
2016-01-26 |
delete source_ip 146.101.16.83 |
2016-01-26 |
insert source_ip 216.59.56.41 |
2016-01-26 |
update person_description Kirstie Macdonald => Kirstie Macdonald |
2015-10-26 |
insert email fr..@world-productions.com |
2015-08-03 |
insert person Lucy Roch |
2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKE LUSHINGTON |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-06-10 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-06-10 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-05-06 |
update statutory_documents 20/03/15 FULL LIST |
2015-01-07 |
delete person Gwen Gorst |
2014-11-07 |
update account_ref_day 31 => 30 |
2014-11-07 |
update account_ref_month 12 => 9 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-06-30 |
2014-10-30 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 30/09/2014 |
2014-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MILNE |
2014-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
delete company_previous_name ISLAND WORLD PRODUCTIONS LIMITED |
2014-08-28 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN STUDD |
2014-08-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN MILNE |
2014-08-11 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MALLON |
2014-07-11 |
update person_description Simon Heath => Simon Heath |
2014-06-07 |
delete address 101 FINSBURY PAVEMENT LONDON UNITED KINGDOM EC2A 1RS |
2014-06-07 |
insert address 101 FINSBURY PAVEMENT LONDON EC2A 1RS |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-06-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-05-07 |
update statutory_documents 20/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-12-16 |
delete index_pages_linkeddomain itv.com |
2013-12-16 |
delete index_pages_linkeddomain youtube.com |
2013-09-20 |
delete contact_pages_linkeddomain bbc.co.uk |
2013-09-20 |
delete index_pages_linkeddomain bbc.co.uk |
2013-09-20 |
delete management_pages_linkeddomain bbc.co.uk |
2013-09-20 |
insert contact_pages_linkeddomain itv.com |
2013-09-20 |
insert contact_pages_linkeddomain youtube.com |
2013-09-20 |
insert index_pages_linkeddomain itv.com |
2013-09-20 |
insert index_pages_linkeddomain youtube.com |
2013-09-20 |
insert management_pages_linkeddomain itv.com |
2013-09-20 |
insert management_pages_linkeddomain youtube.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete address 11 CONNAUGHT PLACE LONDON W2 2ET |
2013-06-21 |
insert address 101 FINSBURY PAVEMENT LONDON UNITED KINGDOM EC2A 1RS |
2013-06-21 |
update registered_address |
2013-05-28 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-24 |
update website_status OK => FlippedRobotsTxt |
2013-05-15 |
delete contact_pages_linkeddomain rts.org.uk |
2013-05-15 |
delete index_pages_linkeddomain rts.org.uk |
2013-05-15 |
delete management_pages_linkeddomain rts.org.uk |
2013-05-15 |
insert contact_pages_linkeddomain bbc.co.uk |
2013-05-15 |
insert index_pages_linkeddomain bbc.co.uk |
2013-05-15 |
insert management_pages_linkeddomain bbc.co.uk |
2013-04-13 |
update website_status FlippedRobotsTxt => OK |
2013-04-13 |
insert index_pages_linkeddomain imdb.com |
2013-04-13 |
insert index_pages_linkeddomain rts.org.uk |
2013-03-20 |
update statutory_documents 20/03/13 FULL LIST |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUDD / 01/08/2012 |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GLENISTER CHARTERIS / 01/08/2012 |
2013-02-08 |
update website_status FlippedRobotsTxt |
2012-12-17 |
delete address 77 Oxford Street
London W1D 2ES |
2012-12-17 |
insert address 101 Finsbury Pavement, London, EC2A 1RS |
2012-12-17 |
insert person John Heyman |
2012-12-17 |
insert person Tony Garnett |
2012-12-17 |
insert phone +44(0)20 30023113 |
2012-11-26 |
update statutory_documents DIRECTOR APPOINTED JAKE LUSHINGTON |
2012-11-12 |
delete email el..@world-productions.com |
2012-11-12 |
delete person Elise Blanchard |
2012-11-12 |
insert email gw..@world-productions.com |
2012-10-24 |
delete email ma..@world-productions.com |
2012-10-24 |
delete person TO SIMON HEATH |
2012-10-24 |
delete phone 020.3179.1800 |
2012-10-24 |
delete phone 020.3179.1801 |
2012-10-24 |
insert email da..@marcusevansuk.com |
2012-10-24 |
insert person David Jury |
2012-10-24 |
insert person Jake Lushington |
2012-10-24 |
insert phone 020 3002 3120 |
2012-10-24 |
insert phone 020 30023113 |
2012-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
11 CONNAUGHT PLACE
LONDON
W2 2ET |
2012-04-24 |
update statutory_documents 20/03/12 FULL LIST |
2012-03-30 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/12/2012 |
2012-03-02 |
update statutory_documents CURRSHO FROM 31/12/2012 TO 30/09/2012 |
2012-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
LASENBY HOUSE 32 KINGLY STREET
LONDON
LONDON
W1B 5QQ
UNITED KINGDOM |
2012-03-02 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN STUDD |
2012-03-02 |
update statutory_documents DIRECTOR APPOINTED MR ROGER GLENISTER CHARTERIS |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEYMAIX |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY GARNETT |
2011-12-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-21 |
update statutory_documents 20/03/11 FULL LIST |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-07 |
update statutory_documents DIRECTOR APPOINTED JOHN BERTJOACHIM HEYMAIX |
2010-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-04-12 |
update statutory_documents SOLVENCY STATEMENT DATED 29/03/10 |
2010-04-12 |
update statutory_documents SHARE PREM A/C REDUCED TO NIL 29/03/2010 |
2010-04-12 |
update statutory_documents 12/04/10 STATEMENT OF CAPITAL GBP 107777 |
2010-04-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-03-30 |
update statutory_documents 20/03/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JULIAN RICHARD SELIGMAN / 23/03/2010 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GARNETT / 23/03/2010 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HEATH / 23/03/2010 |
2010-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
12 - 14 ST. CHRISTOPHER'S PLACE
LONDON
W1U 1NH
UK |
2010-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-19 |
update statutory_documents DIRECTOR APPOINTED SIMON HEATH |
2009-05-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN FAIR |
2009-05-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HEYMAN |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK SELIGMAN / 24/03/2009 |
2009-02-13 |
update statutory_documents ALLOTMENT OF SHARES 05/02/2009 |
2009-02-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL SIMKINS |
2009-02-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL SIMKINS |
2009-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2009 FROM
16 DUFOURS PLACE
LONDON
W1F 7SP |
2009-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-11 |
update statutory_documents £ NC 100000/120000
16/06/06 |
2006-08-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED 16/06/06 |
2006-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/06 FROM:
EAGLE HOUSE
50 MARSHALL STREET
LONDON
W1F 9BQ |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-13 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/02 FROM:
NORMAN HOUSE
105/109 STRAND
LONDON
WC2R 0AA |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-05-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-05-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS |
2000-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/99 FROM:
17 GOLDEN SQUARE
LONDON
W1R 4BB |
1999-03-12 |
update statutory_documents RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS |
1999-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/98 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER |
1998-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS |
1997-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-17 |
update statutory_documents RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS |
1996-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-24 |
update statutory_documents RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS |
1995-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-04-20 |
update statutory_documents RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS |
1995-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/94 FROM:
PINEWOOD STUDIOS
IVER HEATH
BUCKS
SL0 0NH |
1994-10-10 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/93 |
1994-09-01 |
update statutory_documents COMPANY NAME CHANGED
ISLAND WORLD PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 01/09/94 |
1994-04-26 |
update statutory_documents RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS |
1993-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-06 |
update statutory_documents RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS |
1992-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-24 |
update statutory_documents RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS |
1992-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-12 |
update statutory_documents RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS |
1990-10-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-08-31 |
update statutory_documents COMPANY NAME CHANGED
ASHLOFT LIMITED
CERTIFICATE ISSUED ON 03/09/90 |
1990-08-31 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 31/08/90 |
1990-08-23 |
update statutory_documents £ NC 20000/100000
16/08/90 |
1990-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/90 FROM:
3 AUDLEY SQUARE
LONDON
W1Y 5DR |
1990-08-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-27 |
update statutory_documents NC INC ALREADY ADJUSTED
07/06/90 |
1990-07-27 |
update statutory_documents £ NC 1000/20000
07/06/ |
1990-07-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/90 FROM:
120 EAST RD
LONDON
N1 6AA |
1990-06-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-04 |
update statutory_documents ALTER MEM AND ARTS 21/05/90 |
1990-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |