Background WavePink WaveYellow Wave

WORKING TITLE PRODUCTIONS LIMITED (09447596)

WORKING TITLE PRODUCTIONS LIMITED (09447596) is an active UK company. incorporated on 19 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. WORKING TITLE PRODUCTIONS LIMITED has been registered for 11 years. Current directors include BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew.

Company Number
09447596
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKING TITLE PRODUCTIONS LIMITED

WORKING TITLE PRODUCTIONS LIMITED is an active company incorporated on 19 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WORKING TITLE PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09447596

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 22 September 2025 (6 months 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARQUET, Jose Arturo

Active
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 19 Feb 2015

HODGSON, David Andrew

Active
St. Giles High Street, LondonWC2H 8NU
Born May 1971
Director
Appointed 25 Jun 2015

SICA, Matthew

Active
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 31 Mar 2015

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 19 Feb 2015
Resigned 30 Nov 2021

PALOTAY, Marc Richard

Resigned
St. Giles High Street, LondonWC2H 8NU
Born February 1950
Director
Appointed 19 Feb 2015
Resigned 20 Mar 2015

ULMAN, Lawrence

Resigned
100 Universal City Plaza, Universal City91608
Born January 1950
Director
Appointed 01 Dec 2015
Resigned 30 Dec 2022

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Incorporation Company
19 February 2015
NEWINCIncorporation