Background WavePink WaveYellow Wave

IDEAL WORLD PRODUCTIONS LIMITED (02372721)

IDEAL WORLD PRODUCTIONS LIMITED (02372721) is an active UK company. incorporated on 17 April 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. IDEAL WORLD PRODUCTIONS LIMITED has been registered for 36 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
02372721
Status
active
Type
ltd
Incorporated
17 April 1989
Age
36 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL WORLD PRODUCTIONS LIMITED

IDEAL WORLD PRODUCTIONS LIMITED is an active company incorporated on 17 April 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. IDEAL WORLD PRODUCTIONS LIMITED was registered 36 years ago.(SIC: 59113)

Status

active

Active since 36 years ago

Company No

02372721

LTD Company

Age

36 Years

Incorporated 17 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

GALLUS BESOM LIMITED
From: 17 April 1989To: 11 July 1994
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

The Gloucester Building Avonmore Road Kensington Village London W14 8RF
From: 17 April 1989To: 2 February 2021
Timeline

32 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 20
Director Left
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 25 Aug 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

FREESTON, Julian Garner

Resigned
The Gloucester Building, Kensington VillageW14 8RF
Secretary
Appointed 30 Jul 2010
Resigned 20 Mar 2013

MORRIS, Jillian Margaret

Resigned
65a Gardner Street, GlasgowG11 5BZ
Secretary
Appointed 01 Jan 1997
Resigned 23 Jun 2005

MURRAY, Paul

Resigned
19 Crabtree Hall, LondonW6 9HB
Secretary
Appointed 20 Jan 1994
Resigned 01 Jan 1997

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW1 1UK
Secretary
Appointed 01 May 2009
Resigned 30 Jul 2010

SMITH, David William

Resigned
15 Caiystane Terrace, EdinburghEH10 6SR
Secretary
Appointed 23 Jun 2005
Resigned 30 Apr 2009

WHITE, Robert

Resigned
20 Ravensdowne, Berwick Upon TweedTD15 1HX
Secretary
Appointed N/A
Resigned 20 Jan 1994

BARBOUR, Hamish Macvinish

Resigned
14a Hatfield Drive, GlasgowG12 0YA
Born June 1961
Director
Appointed 04 Feb 2009
Resigned 20 Jun 2022

BARBOUR, Hamish Macvinish

Resigned
14a Hatfield Drive, GlasgowG12 0YA
Born June 1961
Director
Appointed 20 Jul 1995
Resigned 02 Dec 2005

BREADIN, Tim David

Resigned
The Gloucester Building, Kensington VillageW14 8RF
Born October 1964
Director
Appointed 20 Mar 2013
Resigned 23 Jul 2014

BURKE, Carmel Michelle

Resigned
The Gloucester Building, Kensington VillageW14 8RF
Born May 1972
Director
Appointed 23 Jan 2017
Resigned 31 Mar 2020

CLEMENTS, Alan

Resigned
4 Cleveden Crescent, GlasgowG12 0PD
Born May 1961
Director
Appointed 19 May 2004
Resigned 02 Dec 2005

D'HALLUIN, Marc-Antoine

Resigned
The Gloucester Building, Kensington VillageW14 8RF
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 01 Sept 2014

FETHER, Joely Bryn

Resigned
Archibald Road, LondonN7 0AN
Born May 1967
Director
Appointed 30 Jul 2010
Resigned 20 Mar 2013

FETHER, Joely Bryn

Resigned
Archibald Road, LondonN7 0AN
Born May 1967
Director
Appointed 30 Jul 2010
Resigned 30 Jul 2010

FRANK, David Vincent Mutrie

Resigned
The Gloucester Building, Kensington VillageW14 8RF
Born September 1958
Director
Appointed 20 Mar 2013
Resigned 14 Oct 2013

FRANK, David Vincent Mutrie

Resigned
Ruvigny Gardens, LondonSW15 1JR
Born September 1958
Director
Appointed 02 Dec 2005
Resigned 30 Jul 2010

FREESTON, Julian Garner

Resigned
The Gloucester Building, Kensington VillageW14 8RF
Born April 1969
Director
Appointed 30 Jul 2010
Resigned 31 Dec 2016

GRAY, Muriel

Resigned
14a Hatfield Drive, GlasgowG12 0YA
Born August 1958
Director
Appointed N/A
Resigned 02 Dec 2005

GREGSON, Sarah Jane

Resigned
Charecroft Way, LondonW14 0EE
Born March 1959
Director
Appointed 13 Sept 2013
Resigned 09 Apr 2021

HENWOOD, Roderick Waldemar Lisle

Resigned
The Gloucester Building, Kensington VillageW14 8RF
Born November 1963
Director
Appointed 01 Sept 2014
Resigned 01 Dec 2016

LAMONT, Angus Macdonald

Resigned
43 Moray Place, GlasgowG41 2DF
Born February 1962
Director
Appointed 01 Jul 2002
Resigned 31 Jan 2003

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 01 Nov 2016
Resigned 01 Sept 2022

MURRAY, Paul

Resigned
67 Hamilton Drive, GlasgowG12 8DP
Born December 1968
Director
Appointed 03 Jan 2000
Resigned 26 May 2000

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 25 Aug 2022
Resigned 31 Oct 2023

ORIEL, Susan Margaret Julie

Resigned
21 Clancarty Road, LondonSW6 3AH
Born June 1958
Director
Appointed 28 Nov 2001
Resigned 15 Jan 2009

PRICE, Janice Lynne

Resigned
45 Southdean Gardens, LondonSW19 6NT
Born December 1965
Director
Appointed 02 Dec 2005
Resigned 03 Nov 2008

ROGERS, Mark Ian James

Resigned
Kew Road, RichmondTW9 3EB
Born July 1968
Director
Appointed 30 Jul 2010
Resigned 13 Sept 2013

ROGERS, Zadoc Dan

Resigned
203 Cromwell Tower, LondonEC2Y 8DD
Born November 1964
Director
Appointed N/A
Resigned 02 Dec 2005

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW11 2AF
Born May 1974
Director
Appointed 03 Nov 2008
Resigned 30 Jul 2010

Persons with significant control

1

93-97 St. Georges Road, GlasgowG3 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Memorandum Articles
19 August 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
21 July 2008
MEM/ARTSMEM/ARTS
Legacy
26 March 2008
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
190190
Legacy
21 March 2007
353353
Legacy
21 March 2007
287Change of Registered Office
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
8 August 2006
155(6)b155(6)b
Legacy
8 August 2006
155(6)a155(6)a
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
363aAnnual Return
Auditors Resignation Company
19 April 2006
AUDAUD
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
403aParticulars of Charge Subject to s859A
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
287Change of Registered Office
Legacy
17 May 2004
88(2)R88(2)R
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288bResignation of Director or Secretary
Memorandum Articles
15 January 2003
MEM/ARTSMEM/ARTS
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
122122
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
363sAnnual Return (shuttle)
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
18 December 2001
287Change of Registered Office
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Legacy
25 April 2001
363sAnnual Return (shuttle)
Resolution
24 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
287Change of Registered Office
Legacy
29 October 1997
353353
Legacy
29 October 1997
190190
Legacy
12 October 1997
287Change of Registered Office
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
8 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
26 March 1993
363b363b
Legacy
4 February 1993
288288
Legacy
14 October 1992
363sAnnual Return (shuttle)
Legacy
12 August 1992
288288
Legacy
24 July 1992
287Change of Registered Office
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
20 January 1992
88(2)R88(2)R
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Legacy
17 July 1991
363aAnnual Return
Legacy
21 June 1990
225(1)225(1)
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
15 May 1989
88(2)Return of Allotment of Shares
Legacy
21 April 1989
288288
Incorporation Company
17 April 1989
NEWINCIncorporation