Background WavePink WaveYellow Wave

P.W. PRODUCTIONS LIMITED (01770702)

P.W. PRODUCTIONS LIMITED (01770702) is an active UK company. incorporated on 17 November 1983. with registered office in 49 South Molton Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. P.W. PRODUCTIONS LIMITED has been registered for 42 years. Current directors include BIRKBECK, Garlinda Jane, CABOT, Christopher Laurent, GILLIE, Iain Baxter and 1 others.

Company Number
01770702
Status
active
Type
ltd
Incorporated
17 November 1983
Age
42 years
Address
49 South Molton Street, W1K 5LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BIRKBECK, Garlinda Jane, CABOT, Christopher Laurent, GILLIE, Iain Baxter, WOODHEAD, Robin George
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.W. PRODUCTIONS LIMITED

P.W. PRODUCTIONS LIMITED is an active company incorporated on 17 November 1983 with the registered office located in 49 South Molton Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. P.W. PRODUCTIONS LIMITED was registered 42 years ago.(SIC: 90030)

Status

active

Active since 42 years ago

Company No

01770702

LTD Company

Age

42 Years

Incorporated 17 November 1983

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

TONICLAND LIMITED
From: 17 November 1983To: 16 January 1984
Contact
Address

49 South Molton Street London , W1K 5LH,

Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Mar 12
Director Joined
Jul 12
Funding Round
Oct 17
Director Joined
Dec 19
Director Left
May 21
Funding Round
Nov 21
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Jun 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BIRKBECK, Garlinda Jane

Active
49 South Molton StreetW1K 5LH
Born February 1953
Director
Appointed 31 Jan 2012

CABOT, Christopher Laurent

Active
49 South Molton StreetW1K 5LH
Born May 1966
Director
Appointed 15 Jun 2012

GILLIE, Iain Baxter

Active
49 South Molton StreetW1K 5LH
Born June 1969
Director
Appointed 01 Nov 2019

WOODHEAD, Robin George

Active
49 South Molton StreetW1K 5LH
Born April 1951
Director
Appointed 29 May 2025

STARK, Karin

Resigned
50 Holland Street, LonsonW8 4LX
Secretary
Appointed N/A
Resigned 02 Jul 1997

THOMAS, Robert Charles

Resigned
49 South Molton StreetW1K 5LH
Secretary
Appointed 02 Jul 1997
Resigned 03 Dec 2018

WILSON, Patricia Clare

Resigned
26 Tierney Road, LondonSW2 4QR
Secretary
Appointed N/A
Resigned 03 Sept 1992

BULFIELD, Robert William

Resigned
131 City Road, LondonEC1V 1JB
Born November 1932
Director
Appointed N/A
Resigned 03 Apr 1994

EMPSON, Andrew Leigh

Resigned
17 Telfords Yard, LondonE1 6BQ
Born August 1953
Director
Appointed N/A
Resigned 18 Dec 2000

GLOVER, Julian Wyatt

Resigned
19 Ullswater Road, LondonSW13 9PL
Born March 1935
Director
Appointed N/A
Resigned 03 Sept 1992

MANDER, Michael Graham

Resigned
49 South Molton StreetW1K 5LH
Born October 1931
Director
Appointed N/A
Resigned 28 Oct 2020

WILSON, Peter Stafford

Resigned
49 South Molton StreetW1K 5LH
Born January 1951
Director
Appointed N/A
Resigned 04 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Iain Baxter Gillie

Active
49 South Molton StreetW1K 5LH
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Sept 2023

Mr Peter Stafford Wilson

Ceased
49 South Molton StreetW1K 5LH
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Memorandum Articles
3 November 2023
MAMA
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Miscellaneous
16 May 2011
MISCMISC
Miscellaneous
20 April 2011
MISCMISC
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
27 April 1998
363aAnnual Return
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
29 April 1997
363(353)363(353)
Legacy
29 April 1997
363(190)363(190)
Legacy
31 May 1996
363x363x
Legacy
31 May 1996
288288
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
10 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
3 May 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
363x363x
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
363x363x
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
20 February 1992
288288
Legacy
3 October 1991
363aAnnual Return
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
12 April 1990
363363
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Legacy
5 August 1987
363363
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Accounts With Accounts Type Small
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
24 January 1983
MEM/ARTSMEM/ARTS