Background WavePink WaveYellow Wave

NEW PROVIDENCE PRODUCTIONS LIMITED (08279109)

NEW PROVIDENCE PRODUCTIONS LIMITED (08279109) is an active UK company. incorporated on 2 November 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEW PROVIDENCE PRODUCTIONS LIMITED has been registered for 13 years. Current directors include ANGELOUDES, Christina, MILLS, Lucy, RICHARDS, Caroline Elizabeth.

Company Number
08279109
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
Itv White City, London, W12 7RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGELOUDES, Christina, MILLS, Lucy, RICHARDS, Caroline Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PROVIDENCE PRODUCTIONS LIMITED

NEW PROVIDENCE PRODUCTIONS LIMITED is an active company incorporated on 2 November 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEW PROVIDENCE PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08279109

LTD Company

Age

13 Years

Incorporated 2 November 2012

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 17 March 2025 (1 year 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

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 5 June 2018To: 23 May 2022
London Television Centre 58-72 Upper Ground London SE1 9LT
From: 13 August 2013To: 5 June 2018
26 Nassau Street London England and Wales W1W 7AQ United Kingdom
From: 2 November 2012To: 13 August 2013
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Feb 15
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANGELOUDES, Christina

Active
201 Wood Lane, LondonW12 7RU
Born August 1976
Director
Appointed 30 Sept 2023

MILLS, Lucy

Active
201 Wood Lane, LondonW12 7RU
Born August 1979
Director
Appointed 01 Mar 2021

RICHARDS, Caroline Elizabeth

Active
201 Wood Lane, LondonW12 7RU
Born June 1963
Director
Appointed 01 Mar 2021

CHEESBROUGH, Daniel John

Resigned
Nassau Street, LondonW1W 7AQ
Born June 1980
Director
Appointed 02 Nov 2012
Resigned 09 Dec 2014

JUSTICE, Matthew George, Mr.

Resigned
Nassau Street, LondonW1W 7AQ
Born November 1965
Director
Appointed 02 Nov 2012
Resigned 30 Sept 2023

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

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

38

Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Incorporation Company
2 November 2012
NEWINCIncorporation