Background WavePink WaveYellow Wave

WTTV PRODUCTIONS LIMITED (07640112)

WTTV PRODUCTIONS LIMITED (07640112) is an active UK company. incorporated on 19 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WTTV PRODUCTIONS LIMITED has been registered for 14 years. Current directors include HOWARD, Robert John.

Company Number
07640112
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HOWARD, Robert John
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTTV PRODUCTIONS LIMITED

WTTV PRODUCTIONS LIMITED is an active company incorporated on 19 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WTTV PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07640112

LTD Company

Age

14 Years

Incorporated 19 May 2011

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 17 November 2025 (5 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 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ARRIETTY PRODUCTIONS LIMITED
From: 19 May 2011To: 14 May 2014
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: 19 May 2011To: 22 May 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Dec 17
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Jun 21
Director Joined
Sept 21
Director Left
Feb 23
Director Left
Jun 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HOWARD, Robert John

Active
Central St. Giles, LondonWC2H 8NU
Born February 1972
Director
Appointed 30 Nov 2020

BEVAN, Timothy John

Resigned
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed 19 May 2011
Resigned 30 Jun 2020

EDELSTEIN, Michael

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1968
Director
Appointed 19 May 2011
Resigned 31 Dec 2017

FELLNER, Eric Nigel

Resigned
Aybrook Street, LondonW1U 4AN
Born October 1959
Director
Appointed 19 May 2011
Resigned 30 Jun 2020

O'DONOGHUE, David Ludovic Marie

Resigned
Central St. Giles, LondonWC2H 8NU
Born January 1978
Director
Appointed 30 Jun 2020
Resigned 14 Feb 2023

RANDLE, Paul Joseph

Resigned
Central St. Giles, LondonWC2H 8NU
Born April 1975
Director
Appointed 06 Nov 2018
Resigned 18 Jul 2019

WACHTEL, Jeffrey Leigh

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1953
Director
Appointed 08 Jan 2019
Resigned 30 Nov 2020

ZARMALWAL, Kate Elizabeth

Resigned
Central St. Giles, LondonWC2H 8NU
Born September 1970
Director
Appointed 19 Oct 2021
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2021
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
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 October 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Incorporation Company
19 May 2011
NEWINCIncorporation