Background WavePink WaveYellow Wave

WT FILM PRODUCTIONS LIMITED (04532727)

WT FILM PRODUCTIONS LIMITED (04532727) is an active UK company. incorporated on 11 September 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. WT FILM PRODUCTIONS LIMITED has been registered for 23 years. Current directors include BEVAN, Timothy John, FELLNER, Eric Nigel.

Company Number
04532727
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BEVAN, Timothy John, FELLNER, Eric Nigel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WT FILM PRODUCTIONS LIMITED

WT FILM PRODUCTIONS LIMITED is an active company incorporated on 11 September 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WT FILM PRODUCTIONS LIMITED was registered 23 years ago.(SIC: 59111)

Status

active

Active since 23 years ago

Company No

04532727

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 11 September 2002To: 22 May 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEVAN, Timothy John

Active
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed 11 Sept 2002

FELLNER, Eric Nigel

Active
Aybrook Street, LondonW1U 4AN
Born October 1959
Director
Appointed 11 Sept 2002

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2004

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Secretary
Appointed 01 Jul 2005
Resigned 21 Mar 2006

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 11 Sept 2002
Resigned 10 May 2004

LI, Helene Yuk Hing

Resigned
6 Delacourt Mansions, LondonSE21 8DU
Secretary
Appointed 08 Nov 2004
Resigned 01 Jul 2005

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 21 Mar 2006
Resigned 30 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2002
Resigned 11 Sept 2002

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Auditors Resignation Company
8 December 2016
AUDAUD
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Made Up Date
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Miscellaneous
26 March 2012
MISCMISC
Miscellaneous
22 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Made Up Date
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Made Up Date
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Made Up Date
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Accounts With Made Up Date
17 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Accounts With Made Up Date
4 July 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Made Up Date
6 October 2005
AAAnnual Accounts
Resolution
11 August 2005
RESOLUTIONSResolutions
Auditors Resignation Company
11 July 2005
AUDAUD
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 2004
AAAnnual Accounts
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
18 June 2004
244244
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Legacy
11 September 2003
363aAnnual Return
Legacy
25 February 2003
288cChange of Particulars
Legacy
10 February 2003
288cChange of Particulars
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
225Change of Accounting Reference Date
Memorandum Articles
17 September 2002
MEM/ARTSMEM/ARTS
Resolution
17 September 2002
RESOLUTIONSResolutions
Incorporation Company
11 September 2002
NEWINCIncorporation