Background WavePink WaveYellow Wave

WALKER PRODUCTIONS LIMITED (06277361)

WALKER PRODUCTIONS LIMITED (06277361) is an active UK company. incorporated on 12 June 2007. with registered office in 87 Vauxhall Walk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WALKER PRODUCTIONS LIMITED has been registered for 18 years. Current directors include GE, Feng, IONI RASMUSSEN, Belinda, STRING, John Ryan and 1 others.

Company Number
06277361
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
87 Vauxhall Walk, SE11 5HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GE, Feng, IONI RASMUSSEN, Belinda, STRING, John Ryan, YE, Shuhong
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER PRODUCTIONS LIMITED

WALKER PRODUCTIONS LIMITED is an active company incorporated on 12 June 2007 with the registered office located in 87 Vauxhall Walk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WALKER PRODUCTIONS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06277361

LTD Company

Age

18 Years

Incorporated 12 June 2007

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

87 Vauxhall Walk London , SE11 5HJ,

Timeline

21 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Sept 12
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Aug 16
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GE, Feng

Active
87 Vauxhall WalkSE11 5HJ
Born June 1975
Director
Appointed 04 Nov 2025

IONI RASMUSSEN, Belinda

Active
87 Vauxhall WalkSE11 5HJ
Born July 1966
Director
Appointed 04 Nov 2025

STRING, John Ryan

Active
87 Vauxhall WalkSE11 5HJ
Born December 1985
Director
Appointed 07 Dec 2021

YE, Shuhong

Active
87 Vauxhall WalkSE11 5HJ
Born March 1973
Director
Appointed 07 Dec 2021

HEATHERWICK, David Alan

Resigned
Whetsted House, TonbridgeTN12 6SG
Secretary
Appointed 12 Jun 2007
Resigned 27 Mar 2008

MOHARIFF, Mohaniz

Resigned
26 Forest Road, LondonE17 6JT
Secretary
Appointed 27 Mar 2008
Resigned 13 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2007
Resigned 12 Jun 2007

DEE, Michael

Resigned
34 Hambledon Road, LondonSW18 5UB
Born March 1967
Director
Appointed 12 Jun 2007
Resigned 29 Oct 2009

HEATHERWICK, David Alan

Resigned
87 Vauxhall WalkSE11 5HJ
Born June 1951
Director
Appointed 03 Mar 2008
Resigned 28 Mar 2014

JONES, Kevin Allan

Resigned
18 Burnell Gate, ChelmsfordCM1 6ED
Born November 1959
Director
Appointed 12 Jun 2007
Resigned 03 Mar 2008

KENT, Stephen James

Resigned
Boylston Street, BostonMA02116
Born November 1953
Director
Appointed 07 May 2020
Resigned 04 Nov 2025

LOTZ, Karen

Resigned
87 Vauxhall WalkSE11 5HJ
Born October 1966
Director
Appointed 01 Jul 2012
Resigned 12 Jun 2023

MCALEER, Helen Mary

Resigned
87 Vauxhall WalkSE11 5HJ
Born October 1963
Director
Appointed 12 Jun 2007
Resigned 31 Jul 2016

MCGRATH, Michael

Resigned
87 Vauxhall WalkSE11 5HJ
Born August 1966
Director
Appointed 20 May 2015
Resigned 07 Dec 2021

MITCHELL, Alan

Resigned
87 Vauxhall WalkSE11 5HJ
Born July 1971
Director
Appointed 01 Jun 2010
Resigned 27 Jun 2014

SULLIVAN, Daniel Joseph

Resigned
Boylston Street, BostonMA02116
Born April 1953
Director
Appointed 07 May 2020
Resigned 04 Nov 2025

WATERLOW, Richard John

Resigned
85 Redston Road, LondonN8 7HG
Born October 1962
Director
Appointed 09 Dec 2008
Resigned 06 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Walker Books Limited

Active
Vauxhall Walk, LondonSE11 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2020

Ms Karen Lotz

Ceased
87 Vauxhall WalkSE11 5HJ
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
353353
Legacy
14 August 2008
288cChange of Particulars
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
288bResignation of Director or Secretary
Incorporation Company
12 June 2007
NEWINCIncorporation