Background WavePink WaveYellow Wave

WARNER BROS. TV PRODUCTION SERVICES LIMITED (04207420)

WARNER BROS. TV PRODUCTION SERVICES LIMITED (04207420) is an active UK company. incorporated on 27 April 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WARNER BROS. TV PRODUCTION SERVICES LIMITED has been registered for 24 years.

Company Number
04207420
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 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

WARNER BROS. TV PRODUCTION SERVICES LIMITED

WARNER BROS. TV PRODUCTION SERVICES LIMITED is an active company incorporated on 27 April 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WARNER BROS. TV PRODUCTION SERVICES LIMITED was registered 24 years ago.(SIC: 59113)

Status

active

Active since 24 years ago

Company No

04207420

LTD Company

Age

24 Years

Incorporated 27 April 2001

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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WALL TO WALL PRODUCTIONS LIMITED
From: 22 October 2014To: 30 May 2017
WALL TO WALL (EGYPT) LTD
From: 27 April 2001To: 22 October 2014
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: 4 March 2011To: 22 June 2015
95 Gray's Inn Road London WC1X 8TX United Kingdom
From: 9 February 2011To: 4 March 2011
27-28 Eastcastle Street London W1W 8DH
From: 27 April 2001To: 9 February 2011
Timeline

16 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Mar 12
Director Joined
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 Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Owner Exit
Jun 18
Loan Cleared
Aug 18
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Change Sail Address Company With Old Address New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
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 Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 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
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
Resolution
30 May 2017
RESOLUTIONSResolutions
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 Full
30 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
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
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
18 January 2014
CH01Change of Director Details
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
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
30 May 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Move Registers To Sail Company
14 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Miscellaneous
20 October 2010
MISCMISC
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
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 Full
30 October 2009
AAAnnual Accounts
Legacy
2 May 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
1 February 2008
225Change of Accounting Reference Date
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
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
288cChange of Particulars
Legacy
3 May 2007
363aAnnual Return
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
2 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
363sAnnual Return (shuttle)
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
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
17 December 2002
225Change of Accounting Reference Date
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Incorporation Company
27 April 2001
NEWINCIncorporation