Background WavePink WaveYellow Wave

WBTVPUK PICTURES LIMITED (06348976)

WBTVPUK PICTURES LIMITED (06348976) is an active UK company. incorporated on 21 August 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WBTVPUK PICTURES LIMITED has been registered for 18 years. Current directors include GOES, Ronaldus, OGILVIE, William Alexander.

Company Number
06348976
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GOES, Ronaldus, OGILVIE, William Alexander
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBTVPUK PICTURES LIMITED

WBTVPUK PICTURES LIMITED is an active company incorporated on 21 August 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WBTVPUK PICTURES LIMITED was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06348976

LTD Company

Age

18 Years

Incorporated 21 August 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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

HEADSTRONG PICTURES LIMITED
From: 15 July 2014To: 30 May 2017
SHED PRODUCTIONS LIMITED
From: 17 September 2007To: 15 July 2014
SHED MEDIA LIMITED
From: 21 August 2007To: 17 September 2007
Contact
Address

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

Previous Addresses

Chiswick Park Building 2 566 Chiswick High Road London W4 5YB England
From: 14 October 2025To: 14 October 2025
Warner House 98 Theobald's Road London WC1X 8WB
From: 22 June 2015To: 14 October 2025
85 Gray's Inn Road London WC1X 8TX
From: 14 April 2011To: 22 June 2015
2 Holford Yard London WC1X 9HD
From: 21 August 2007To: 14 April 2011
Timeline

15 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 13
Director Left
Jun 14
Director Left
Oct 14
Loan Cleared
Nov 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
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOES, Ronaldus

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1965
Director
Appointed 02 Aug 2017

OGILVIE, William Alexander

Active
566 Chiswick High Road, LondonW4 5YB
Born July 1963
Director
Appointed 02 Aug 2017

HUNGATE, Claire Elizabeth

Resigned
Gray's Inn Road, LondonWC1X 8TX
Secretary
Appointed 02 Mar 2012
Resigned 01 Dec 2014

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Secretary
Appointed 21 Aug 2007
Resigned 02 Mar 2012

CAMPBELL-WHITE, Paul Alexander

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1973
Director
Appointed 08 Apr 2015
Resigned 29 Sept 2017

DOWNING, Terry William

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born June 1965
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2014

EMMERSON, Nicholas Andres

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born May 1970
Director
Appointed 08 Apr 2015
Resigned 30 Apr 2017

GALLAGHER, Eileen Rosie

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1959
Director
Appointed 21 Aug 2007
Resigned 31 May 2014

HUNGATE, Claire Elizabeth

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1969
Director
Appointed 02 Mar 2012
Resigned 18 Jul 2017

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born May 1970
Director
Appointed 21 Aug 2007
Resigned 02 Mar 2012

SOUTHGATE, Nicholas Adam

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1966
Director
Appointed 20 Jan 2009
Resigned 23 Oct 2014

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

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

86

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
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Statement Of Companys Objects
16 August 2017
CC04CC04
Resolution
16 August 2017
RESOLUTIONSResolutions
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
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 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
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
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
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Move Registers To Sail Company
14 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Legacy
5 November 2010
MG02MG02
Legacy
2 November 2010
MG01MG01
Resolution
21 October 2010
RESOLUTIONSResolutions
Miscellaneous
20 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Resolution
7 July 2008
RESOLUTIONSResolutions
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2007
NEWINCIncorporation