Background WavePink WaveYellow Wave

WALL TO WALL DRAMA LTD (03133863)

WALL TO WALL DRAMA LTD (03133863) is an active UK company. incorporated on 4 December 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WALL TO WALL DRAMA LTD has been registered for 30 years.

Company Number
03133863
Status
active
Type
ltd
Incorporated
4 December 1995
Age
30 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALL TO WALL DRAMA LTD

WALL TO WALL DRAMA LTD is an active company incorporated on 4 December 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WALL TO WALL DRAMA LTD was registered 30 years ago.(SIC: 59113)

Status

active

Active since 30 years ago

Company No

03133863

LTD Company

Age

30 Years

Incorporated 4 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WALL TO WALL PLOTLANDS LIMITED
From: 15 January 1996To: 28 July 1999
WILDCAST LIMITED
From: 4 December 1995To: 15 January 1996
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Warner House 98 Theobald's Road London WC1X 8WB
From: 22 June 2015To: 15 May 2025
85 Gray's Inn Road London WC1X 8TX
From: 9 February 2011To: 22 June 2015
27-28 Eastcastle Street London W1W 8DH
From: 4 December 1995To: 9 February 2011
Timeline

17 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Cleared
Feb 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 November 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Resolution
16 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2017
CC04CC04
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2014
CH01Change of Director Details
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Move Registers To Sail Company
20 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
363aAnnual Return
Auditors Resignation Company
21 December 2007
AUDAUD
Auditors Resignation Company
21 December 2007
AUDAUD
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
19 April 2007
287Change of Registered Office
Auditors Resignation Company
15 March 2007
AUDAUD
Accounts With Accounts Type Small
14 March 2007
AAAnnual Accounts
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
363aAnnual Return
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
88(2)R88(2)R
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288cChange of Particulars
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
3 April 1997
225Change of Accounting Reference Date
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
11 December 1995
287Change of Registered Office
Incorporation Company
4 December 1995
NEWINCIncorporation