Background WavePink WaveYellow Wave

WORLD FILM SERVICES LIMITED (01460019)

WORLD FILM SERVICES LIMITED (01460019) is an active UK company. incorporated on 8 November 1979. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in television programme production activities. WORLD FILM SERVICES LIMITED has been registered for 46 years. Current directors include HEYMAN, David Jonathan.

Company Number
01460019
Status
active
Type
ltd
Incorporated
8 November 1979
Age
46 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HEYMAN, David Jonathan
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FILM SERVICES LIMITED

WORLD FILM SERVICES LIMITED is an active company incorporated on 8 November 1979 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WORLD FILM SERVICES LIMITED was registered 46 years ago.(SIC: 59113)

Status

active

Active since 46 years ago

Company No

01460019

LTD Company

Age

46 Years

Incorporated 8 November 1979

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

GENESIS PROJECT LIMITED
From: 8 November 1979To: 2 February 1990
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 12 December 2011To: 15 March 2018
Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom
From: 16 March 2010To: 12 December 2011
12 - 14 St. Christopher's Place London W1U 1NH Uk
From: 8 November 1979To: 16 March 2010
Timeline

6 key events • 1979 - 2018

Funding Officers Ownership
Company Founded
Nov 79
Director Left
Oct 09
Director Left
Feb 10
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HEYMAN, David Jonathan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1961
Director
Appointed 09 Jun 2017

SIMKINS, Michael

Resigned
13 Highgate Close, LondonN6 4SD
Secretary
Appointed N/A
Resigned 10 Oct 2008

CHAMBERS, John

Resigned
Pinewood Road, Iver HeathSL0 0NH
Born December 1937
Director
Appointed 10 Mar 2009
Resigned 05 Apr 2018

CHAMBERS, John

Resigned
Kings Meade, CobhamKT11 2JE
Born December 1937
Director
Appointed N/A
Resigned 09 Mar 1998

HEYMAN, John Bertjoachim

Resigned
Pinewood Road, Iver HeathSL0 0NH
Born April 1933
Director
Appointed N/A
Resigned 09 Jun 2017

PARSONS, Guy Thomas Ernest, Mr.

Resigned
17 Lewes Road, Haywards HeathRH17 7SP
Born February 1926
Director
Appointed N/A
Resigned 21 Oct 2003

ROCHE, John Geoffrey

Resigned
239 East 79th Street Appt 17e, New York10021
Born May 1938
Director
Appointed N/A
Resigned 21 Oct 2003

SELIGMAN, Roderick Julian Richard

Resigned
Garden Flat, LondonNW3 5DJ
Born November 1954
Director
Appointed 15 Sept 1997
Resigned 02 Oct 2009

SIMKINS, Michael

Resigned
13 Highgate Close, LondonN6 4SD
Born September 1934
Director
Appointed N/A
Resigned 10 Oct 2008

TAFT, Ronald

Resigned
118 Davis Station Road, Green Ridge
Born October 1944
Director
Appointed 10 Mar 2009
Resigned 19 Feb 2010

THOMAS, Jeremy Jack

Resigned
72 Ladbroke Road, LondonW11 3NS
Born July 1949
Director
Appointed N/A
Resigned 21 Oct 2003

Persons with significant control

1

Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2018
AAAnnual Accounts
Administrative Restoration Company
15 March 2018
RT01RT01
Gazette Dissolved Compulsory
21 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
244244
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
244244
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
244244
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
244244
Legacy
20 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
244244
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
244244
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
244244
Legacy
29 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
244244
Legacy
17 September 1998
287Change of Registered Office
Legacy
10 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
363aAnnual Return
Legacy
11 March 1997
363aAnnual Return
Legacy
4 December 1996
353353
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
18 October 1995
363aAnnual Return
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
20 April 1995
363363
Legacy
14 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
10 October 1994
244244
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Auditors Resignation Company
4 August 1992
AUDAUD
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
16 May 1990
288288
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
123Notice of Increase in Nominal Capital
Legacy
27 April 1990
287Change of Registered Office
Legacy
27 April 1990
288288
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
7 November 1989
288288
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
27 April 1989
288288
Legacy
17 April 1989
AC05AC05
Legacy
19 January 1989
288288
Legacy
30 November 1987
363363
Accounts With Made Up Date
2 April 1987
AAAnnual Accounts
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Legacy
3 June 1986
225(1)225(1)
Incorporation Company
8 November 1979
NEWINCIncorporation