Advanced company searchLink opens in new window

WARNER BROS. TELEVISION PRODUCTION UK LIMITED

Company number 07329044

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 71,954,100.826
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2017.
20 Nov 2015 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Warner House, Theobalds Road London WC1X 8WB
20 Nov 2015 AD04 Register(s) moved to registered office address 98 Theobalds Road London WC1X 8WB
20 Nov 2015 CH01 Director's details changed for Mr Nicholas Andres Emmerson on 31 October 2015
08 Apr 2015 AP01 Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015
07 Apr 2015 TM01 Termination of appointment of Terry William Downing as a director on 31 December 2014
20 Feb 2015 AP01 Appointment of Ms Claire Elizabeth Hungate as a director on 31 January 2015
20 Feb 2015 TM01 Termination of appointment of Craig Stuart Hunegs as a director on 31 January 2015
20 Feb 2015 TM01 Termination of appointment of Jeffrey Roy Schlesinger as a director on 31 January 2015
20 Feb 2015 AP01 Appointment of Nicholas Andres Emmerson as a director on 31 January 2015
20 Feb 2015 AP01 Appointment of Mr Alexander William Ogilvie as a director on 31 January 2015
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 71,954,100.826
17 Nov 2014 SH08 Change of share class name or designation
17 Nov 2014 SH08 Change of share class name or designation
05 Nov 2014 MR04 Satisfaction of charge 1 in full
30 Oct 2014 TM01 Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014
26 Sep 2014 SH06 Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 71,954,100.826
26 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Sep 2014 SH03 Purchase of own shares.
15 Sep 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 71,954,100.826
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2014 CERTNM Company name changed shed media group LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
17 Jun 2014 CONNOT Change of name notice