Background WavePink WaveYellow Wave

WORKERBEE MC DOC LIMITED (11371031)

WORKERBEE MC DOC LIMITED (11371031) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WORKERBEE MC DOC LIMITED has been registered for 7 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
11371031
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKERBEE MC DOC LIMITED

WORKERBEE MC DOC LIMITED is an active company incorporated on 18 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WORKERBEE MC DOC LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11371031

LTD Company

Age

7 Years

Incorporated 18 May 2018

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 18 September 2025 (6 months ago)
Period: 31 October 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

NOT DRIVING THAT LIMITED
From: 18 May 2018To: 27 November 2025
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Legal Department, Endemol Shine Uk, Shepherds Building Central Charecroft Way London W14 0EE United Kingdom
From: 18 May 2018To: 22 July 2022
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

HICKS, Lucinda Hannah Michelle

Resigned
Shepherds Building Central, LondonW14 0EE
Born July 1979
Director
Appointed 28 Jun 2018
Resigned 31 May 2022

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 18 May 2018
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
Shepherds Building Central, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

SHILLINGLAW, Kim Danila

Resigned
Shepherds Building Central, LondonW14 0EE
Born January 1969
Director
Appointed 18 May 2018
Resigned 30 Jun 2020

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2018
Fundings
Financials
Latest Activities

Filing History

43

Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2023
AAAnnual Accounts
Legacy
8 February 2023
PARENT_ACCPARENT_ACC
Legacy
8 February 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
13 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
19 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2018
NEWINCIncorporation