Background WavePink WaveYellow Wave

WORDLEY PRODUCTION PARTNERS LIMITED (03577315)

WORDLEY PRODUCTION PARTNERS LIMITED (03577315) is an active UK company. incorporated on 8 June 1998. with registered office in Luton. The company operates in the Information and Communication sector, engaged in motion picture production activities. WORDLEY PRODUCTION PARTNERS LIMITED has been registered for 27 years. Current directors include IWAN, Joanne, JONES, Sarah, PARRIS, Daniella Marie.

Company Number
03577315
Status
active
Type
ltd
Incorporated
8 June 1998
Age
27 years
Address
Plaza 668 Hitchin Road, Luton, LU2 7XH
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
IWAN, Joanne, JONES, Sarah, PARRIS, Daniella Marie
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORDLEY PRODUCTION PARTNERS LIMITED

WORDLEY PRODUCTION PARTNERS LIMITED is an active company incorporated on 8 June 1998 with the registered office located in Luton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WORDLEY PRODUCTION PARTNERS LIMITED was registered 27 years ago.(SIC: 59111)

Status

active

Active since 27 years ago

Company No

03577315

LTD Company

Age

27 Years

Incorporated 8 June 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Plaza 668 Hitchin Road Luton, LU2 7XH,

Previous Addresses

The Warehouse 1 High Street Penarth Cardiff CF64 1EY
From: 8 June 1998To: 29 October 2024
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Sept 10
Director Joined
Jun 15
Director Joined
Mar 16
Share Issue
Jul 17
Director Left
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Sept 24
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JONES, Sarah

Active
Hitchin Road, LutonLU2 7XH
Secretary
Appointed 21 Jun 2023

IWAN, Joanne

Active
Hitchin Road, LutonLU2 7XH
Born February 1972
Director
Appointed 16 Oct 2017

JONES, Sarah

Active
Hitchin Road, LutonLU2 7XH
Born March 1982
Director
Appointed 16 Oct 2017

PARRIS, Daniella Marie

Active
Hitchin Road, LutonLU2 7XH
Born December 1978
Director
Appointed 01 Sept 2008

WORDLEY, Mark William

Resigned
2 Bradford Place, PenarthCF64 1AG
Secretary
Appointed 08 Jun 1998
Resigned 20 Jun 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Jun 1998
Resigned 08 Jun 1998

DERHAM, Gaynor Joan

Resigned
21 Harriet Street, PenarthCF64 2JY
Born March 1956
Director
Appointed 01 Oct 2007
Resigned 19 Apr 2018

POWER, Helen

Resigned
Norton Avenue, CardiffCF14 4AJ
Born August 1971
Director
Appointed 28 Apr 2015
Resigned 05 Oct 2017

POWER, Helen

Resigned
7 Clos Y Gwalch, CardiffCF14 9JH
Born August 1971
Director
Appointed 01 Oct 1999
Resigned 07 Jun 2004

WORDLEY, Kimberley Suzanne

Resigned
2 Bradford Place, PenarthCF64 1AG
Born December 1960
Director
Appointed 08 Jun 1998
Resigned 20 Jun 2023

WORDLEY, Mark William

Resigned
Bradford Place, PenarthCF64 1AG
Born February 1965
Director
Appointed 08 Jun 1998
Resigned 20 Jun 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Jun 1998
Resigned 08 Jun 1998

Persons with significant control

1

Hitchin Road, LutonLU2 7XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Resolution
13 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
25 April 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
21 April 2005
225Change of Accounting Reference Date
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
88(2)R88(2)R
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Incorporation Company
8 June 1998
NEWINCIncorporation