Background WavePink WaveYellow Wave

WHAT A PRODUCER LIMITED (08462208)

WHAT A PRODUCER LIMITED (08462208) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. WHAT A PRODUCER LIMITED has been registered for 13 years. Current directors include CARRE, Jean-Charles Marcel Gerard, PROTHERO, Caroline Esther.

Company Number
08462208
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CARRE, Jean-Charles Marcel Gerard, PROTHERO, Caroline Esther
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHAT A PRODUCER LIMITED

WHAT A PRODUCER LIMITED is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. WHAT A PRODUCER LIMITED was registered 13 years ago.(SIC: 59200)

Status

active

Active since 13 years ago

Company No

08462208

LTD Company

Age

13 Years

Incorporated 26 March 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

99 Kensington High Street London W8 5SA England
From: 6 March 2018To: 9 November 2022
99 Kensington High Street London SE1 0UH England
From: 6 March 2018To: 6 March 2018
5a Bear Lane London SE1 0UH England
From: 5 December 2017To: 6 March 2018
311 Ballards Lane North Finchley London N12 8LY
From: 26 March 2013To: 5 December 2017
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Aug 18
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

CARRE, Jean-Charles Marcel Gerard

Active
5th Floor, LondonW1W 5PF
Born March 1967
Director
Appointed 26 Mar 2013

PROTHERO, Caroline Esther

Active
5th Floor, LondonW1W 5PF
Born May 1970
Director
Appointed 30 Aug 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Giorgio Tuinfort

Ceased
Oosterdokskade, Amsterdam
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2018
Ceased 21 Aug 2025

Jean-Charles Carre

Ceased
Bear Lane, LondonSE1 0UH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 21 Aug 2025
Hilversum1217 NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2018

Pierre David Guetta

Active
Bear Lane, LondonSE1 0UH
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change Sail Address Company With New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
22 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Incorporation Company
26 March 2013
NEWINCIncorporation