Background WavePink WaveYellow Wave

WP THE SUSPECT LIMITED (12368477)

WP THE SUSPECT LIMITED (12368477) is an active UK company. incorporated on 18 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WP THE SUSPECT LIMITED has been registered for 6 years. Current directors include GARDNER, Maxine Louise.

Company Number
12368477
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GARDNER, Maxine Louise
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP THE SUSPECT LIMITED

WP THE SUSPECT LIMITED is an active company incorporated on 18 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WP THE SUSPECT LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12368477

LTD Company

Age

6 Years

Incorporated 18 December 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

WP (NEWCO 7) LIMITED
From: 18 December 2019To: 23 March 2021
Contact
Address

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

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 18 December 2019To: 23 May 2022
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 15 Mar 2021

HEATH, Simon

Resigned
201 Wood Lane, LondonW12 7RU
Born October 1969
Director
Appointed 15 Mar 2021
Resigned 15 Jan 2026

IRVING, Eleanor Kate

Resigned
140 Holborn, LondonEC1N 2AE
Born July 1966
Director
Appointed 18 Dec 2019
Resigned 15 Mar 2021

KAYSER, Sarah Kuwana

Resigned
140 Holborn, LondonEC1N 2AE
Born September 1982
Director
Appointed 18 Dec 2019
Resigned 15 Mar 2021

SELIGMAN, Roderick

Resigned
201 Wood Lane, LondonW12 7RU
Born November 1954
Director
Appointed 15 Mar 2021
Resigned 15 Jan 2026

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
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 December 2025
RP04AP01RP04AP01
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Legacy
26 May 2023
PARENT_ACCPARENT_ACC
Legacy
26 May 2023
AGREEMENT2AGREEMENT2
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Legacy
17 May 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2023
AAAnnual Accounts
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Resolution
23 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Incorporation Company
18 December 2019
NEWINCIncorporation