Background WavePink WaveYellow Wave

WORLD ATHLETICS PRODUCTIONS LIMITED (11159888)

WORLD ATHLETICS PRODUCTIONS LIMITED (11159888) is an active UK company. incorporated on 19 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WORLD ATHLETICS PRODUCTIONS LIMITED has been registered for 8 years. Current directors include O'SULLIVAN, Zaffrin Aysha, VLECK, Karena Gaye.

Company Number
11159888
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
200 Gray's Inn Road, London, WC1X 8XZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
O'SULLIVAN, Zaffrin Aysha, VLECK, Karena Gaye
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD ATHLETICS PRODUCTIONS LIMITED

WORLD ATHLETICS PRODUCTIONS LIMITED is an active company incorporated on 19 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WORLD ATHLETICS PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

11159888

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 January 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

IAAF PRODUCTIONS LIMITED
From: 19 January 2018To: 11 November 2019
Contact
Address

200 Gray's Inn Road London, WC1X 8XZ,

Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

O'SULLIVAN, Zaffrin Aysha

Active
LondonWC1X 8XZ
Born May 1978
Director
Appointed 29 Feb 2024

VLECK, Karena Gaye

Active
LondonWC1X 8XZ
Born March 1967
Director
Appointed 21 May 2025

BROWNING, Mark David

Resigned
LondonWC1X 8XZ
Born April 1972
Director
Appointed 19 Jan 2018
Resigned 31 Mar 2019

CONWAY, David Mcpherson

Resigned
LondonWC1X 8XZ
Born February 1976
Director
Appointed 04 Nov 2019
Resigned 27 May 2022

GARFITT, Nigel Andrew

Resigned
LondonWC1X 8XZ
Born September 1960
Director
Appointed 13 Apr 2018
Resigned 28 Jan 2019

GERS, Olivier Patrick

Resigned
Bp 359, Monaco CedexMC 98007
Born January 1970
Director
Appointed 02 Mar 2018
Resigned 13 Apr 2018

KOCHHAR, Vineesh

Resigned
Bp359, MonacoMC 98007
Born May 1968
Director
Appointed 02 Mar 2018
Resigned 27 May 2022

LORD, James

Resigned
LondonWC1X 8XZ
Born July 1979
Director
Appointed 27 May 2022
Resigned 21 May 2025

MARTIN, Bryan Robert

Resigned
LondonWC1X 8XZ
Born October 1963
Director
Appointed 03 Mar 2018
Resigned 04 Nov 2019

REYNERTZ, Frederique

Resigned
LondonWC1X 8XZ
Born January 1977
Director
Appointed 19 Jan 2018
Resigned 02 Mar 2020

RIDGEON, Jonathan Peter

Resigned
2 Swan Lane, LondonEC4R 3TT
Born February 1967
Director
Appointed 28 Jan 2019
Resigned 27 May 2022

SCORER, James Henry

Resigned
Gray's Inn Road, LondonWC1X 8XZ
Born February 1961
Director
Appointed 03 Mar 2018
Resigned 29 Feb 2024

VEERASINGHAM, Beatrice Roshnie

Resigned
LondonWC1X 8XZ
Born May 1971
Director
Appointed 31 Mar 2019
Resigned 27 May 2022

Persons with significant control

2

2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018
LondonWC1X 8XZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Resolution
7 June 2022
RESOLUTIONSResolutions
Memorandum Articles
7 June 2022
MAMA
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Resolution
11 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Resolution
10 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Incorporation Company
19 January 2018
NEWINCIncorporation