Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARNER BROS. TELEVISION PRODUCTION UK LIMITED
Company Information for

WARNER BROS. TELEVISION PRODUCTION UK LIMITED

WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB,
Company Registration Number
07329044
Private Limited Company
Active

Company Overview

About Warner Bros. Television Production Uk Ltd
WARNER BROS. TELEVISION PRODUCTION UK LIMITED was founded on 2010-07-28 and has its registered office in London. The organisation's status is listed as "Active". Warner Bros. Television Production Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WARNER BROS. TELEVISION PRODUCTION UK LIMITED
 
Legal Registered Office
WARNER HOUSE
98 THEOBALD'S ROAD
LONDON
WC1X 8WB
Other companies in WC1X
 
Previous Names
SHED MEDIA GROUP LIMITED17/06/2014
SHED MEDIA GROUP PLC11/02/2011
WB BIDCO PLC11/02/2011
Filing Information
Company Number 07329044
Company ID Number 07329044
Date formed 2010-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB100115695  
Last Datalog update: 2023-11-06 07:20:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARNER BROS. TELEVISION PRODUCTION UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WARNER BROS. TELEVISION PRODUCTION UK LIMITED

Current Directors
Officer Role Date Appointed
RONALDUS GOES
Director 2010-08-05
WILLIAM ALEXANDER OGILVIE
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER CAMPBELL-WHITE
Director 2015-04-08 2017-09-29
CLAIRE ELIZABETH HUNGATE
Director 2015-01-31 2017-07-18
NICHOLAS ANDRES EMMERSON
Director 2015-01-31 2017-04-30
CRAIG STUART HUNEGS
Director 2013-06-03 2015-01-31
JEFFREY ROY SCHLESINGER
Director 2010-08-05 2015-01-31
TERRY WILLIAM DOWNING
Director 2012-05-04 2014-12-31
NICHOLAS ADAM SOUTHGATE
Director 2010-08-05 2014-10-23
BRUCE ROSENBLUM
Director 2010-08-05 2013-06-03
SUZANNE SHINE
Company Secretary 2010-08-05 2012-07-31
JONATHON MARK KEMP
Director 2010-07-29 2012-03-14
OLSWANG COSEC LIMITED
Company Secretary 2010-07-28 2010-08-05
EILEEN ROSE GALLAGHER
Director 2010-07-29 2010-08-05
CHRISTOPHER ALAN MACKIE
Director 2010-07-28 2010-07-29
OLSWANG DIRECTORS 1 LIMITED
Director 2010-07-28 2010-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALDUS GOES TWENTY TWENTY BRIGHTON LIMITED Director 2017-09-29 CURRENT 2003-03-05 Active
RONALDUS GOES TWENTY TWENTY PRODUCTIONS LIMITED Director 2017-09-29 CURRENT 1996-07-30 Active
RONALDUS GOES TWENTY TWENTY PRODUCTION SERVICES LIMITED Director 2017-09-29 CURRENT 2003-08-14 Active
RONALDUS GOES SHED PRODUCTIONS (EXTRA TIME) LIMITED Director 2017-08-31 CURRENT 1999-07-12 Active - Proposal to Strike off
RONALDUS GOES WATERSHED TELEVISION LIMITED Director 2017-08-02 CURRENT 2010-07-06 Active
RONALDUS GOES JASH PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 1998-08-11 Active
RONALDUS GOES SHED MEDIA LIMITED Director 2017-08-02 CURRENT 1998-08-18 Active
RONALDUS GOES WARNER BROS. TV PRODUCTION SERVICES LIMITED Director 2017-08-02 CURRENT 2001-04-27 Active
RONALDUS GOES WBTVPUK PICTURES LIMITED Director 2017-08-02 CURRENT 2007-08-21 Active
RONALDUS GOES SHED MEDIA SCOTLAND LIMITED Director 2017-08-02 CURRENT 2008-11-17 Active
RONALDUS GOES WBTVPUK WGA WRITERS LIMITED Director 2017-08-02 CURRENT 2010-01-03 Active
RONALDUS GOES WBTVPUK PICTURES (WR) LIMITED Director 2017-08-02 CURRENT 2000-07-17 Active
RONALDUS GOES GATE 4 PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 2003-07-22 Active
RONALDUS GOES YALLI PRODUCTIONS LIMITED Director 2017-07-26 CURRENT 2011-01-24 Active
RONALDUS GOES SHED PRODUCTIONS (FW4) LIMITED Director 2017-07-25 CURRENT 2004-06-14 Active - Proposal to Strike off
RONALDUS GOES SHOE BUCKET LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
RONALDUS GOES WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED Director 2010-08-04 CURRENT 1987-03-04 Active
WILLIAM ALEXANDER OGILVIE SHED PRODUCTIONS (EXTRA TIME) LIMITED Director 2017-08-31 CURRENT 1999-07-12 Active - Proposal to Strike off
WILLIAM ALEXANDER OGILVIE RENEGADE PICTURES (UK) LIMITED Director 2017-08-02 CURRENT 2006-06-01 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL DRAMA LTD Director 2017-08-02 CURRENT 1995-12-04 Active
WILLIAM ALEXANDER OGILVIE SHED MEDIA LIMITED Director 2017-08-02 CURRENT 1998-08-18 Active
WILLIAM ALEXANDER OGILVIE RICOCHET LIMITED Director 2017-08-02 CURRENT 2000-08-15 Active
WILLIAM ALEXANDER OGILVIE RENEGADE SOUTH LIMITED Director 2017-08-02 CURRENT 2000-08-15 Active
WILLIAM ALEXANDER OGILVIE WARNER BROS. TV PRODUCTION SERVICES LIMITED Director 2017-08-02 CURRENT 2001-04-27 Active
WILLIAM ALEXANDER OGILVIE TWENTY TWENTY BRIGHTON LIMITED Director 2017-08-02 CURRENT 2003-03-05 Active
WILLIAM ALEXANDER OGILVIE RICOCHET PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 2004-08-11 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK PICTURES LIMITED Director 2017-08-02 CURRENT 2007-08-21 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK WGA WRITERS LIMITED Director 2017-08-02 CURRENT 2010-01-03 Active
WILLIAM ALEXANDER OGILVIE NEW TRICKS TV PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 2003-07-11 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL TELEVISION LIMITED Director 2017-08-02 CURRENT 1987-01-08 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL SOUTH LIMITED Director 2017-08-02 CURRENT 1991-02-07 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1991-02-06 Active
WILLIAM ALEXANDER OGILVIE TWENTY TWENTY PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 1996-07-30 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK PICTURES (WR) LIMITED Director 2017-08-02 CURRENT 2000-07-17 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL MEDIA LIMITED Director 2017-08-02 CURRENT 2001-04-27 Active
WILLIAM ALEXANDER OGILVIE TWENTY TWENTY PRODUCTION SERVICES LIMITED Director 2017-08-02 CURRENT 2003-08-14 Active
WILLIAM ALEXANDER OGILVIE YALLI PRODUCTIONS LIMITED Director 2017-07-26 CURRENT 2011-01-24 Active
WILLIAM ALEXANDER OGILVIE SHED PRODUCTIONS (FW4) LIMITED Director 2017-07-25 CURRENT 2004-06-14 Active - Proposal to Strike off
WILLIAM ALEXANDER OGILVIE WATERSHED TELEVISION LIMITED Director 2017-05-24 CURRENT 2010-07-06 Active
WILLIAM ALEXANDER OGILVIE JASH PRODUCTIONS LIMITED Director 2017-05-24 CURRENT 1998-08-11 Active
WILLIAM ALEXANDER OGILVIE SHED MEDIA SCOTLAND LIMITED Director 2017-05-24 CURRENT 2008-11-17 Active
WILLIAM ALEXANDER OGILVIE GATE 4 PRODUCTIONS LIMITED Director 2017-05-24 CURRENT 2003-07-22 Active
WILLIAM ALEXANDER OGILVIE SHOE BUCKET LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
WILLIAM ALEXANDER OGILVIE WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED Director 2015-03-31 CURRENT 1987-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 98 Theobalds Road London WC1X 8WB
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 98 Theobalds Road London WC1X 8WB
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CH01Director's details changed for Mr Ronaldus Goes on 2019-05-27
2019-01-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 72078005.524
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER CAMPBELL-WHITE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HUNGATE
2017-06-05RP04AR01Second filing of the annual return made up to 2015-10-31
2017-06-05ANNOTATIONClarification
2017-05-23CH01Director's details changed for Mr Alexander William Ogilvie on 2015-01-31
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDRES EMMERSON
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 71954100.826
2016-08-08SH0103/08/16 STATEMENT OF CAPITAL GBP 71954100.826
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 71954100.826
2015-11-20AR0131/10/15 FULL LIST
2015-11-20AD02Register inspection address changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Warner House, Theobalds Road London WC1X 8WB
2015-11-20AD04Register(s) moved to registered office address 98 Theobalds Road London WC1X 8WB
2015-11-20CH01Director's details changed for Mr Nicholas Andres Emmerson on 2015-10-31
2015-11-20AR0131/10/15 FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR PAUL ALEXANDER CAMPBELL-WHITE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAM DOWNING
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HUNEGS
2015-02-20AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH HUNGATE
2015-02-20AP01DIRECTOR APPOINTED NICHOLAS ANDRES EMMERSON
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCHLESINGER
2015-02-20AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM OGILVIE
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 71954100.826
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHGATE
2014-09-26SH0630/05/14 STATEMENT OF CAPITAL GBP 71954100.826
2014-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AR0128/07/14 FULL LIST
2014-06-17RES01ADOPT ARTICLES 30/05/2014
2014-06-17RES15CHANGE OF NAME 17/06/2014
2014-06-17CERTNMCOMPANY NAME CHANGED SHED MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 17/06/14
2014-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-11SH0129/05/14 STATEMENT OF CAPITAL GBP 71959021.392
2014-02-06SH0119/11/13 STATEMENT OF CAPITAL GBP 71731791.392
2013-12-19SH0619/12/13 STATEMENT OF CAPITAL GBP 71729861.756
2013-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-18SH0111/09/13 STATEMENT OF CAPITAL GBP 71732177.318
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0128/07/13 FULL LIST
2013-07-12AP01DIRECTOR APPOINTED CRAIG STUART HUNEGS
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROSENBLUM
2013-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-24SH0107/12/12 STATEMENT OF CAPITAL GBP 71719672.318
2012-10-09SH0114/09/12 STATEMENT OF CAPITAL GBP 71718799.776
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0128/07/12 FULL LIST
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE SHINE
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON KEMP
2012-06-26SH0626/06/12 STATEMENT OF CAPITAL GBP 71715905.326
2012-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-15MEM/ARTSARTICLES OF ASSOCIATION
2012-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-15SH0125/05/12 STATEMENT OF CAPITAL GBP 71719419.274
2012-05-08AP01DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING
2012-04-16MEM/ARTSARTICLES OF ASSOCIATION
2012-04-16RES01ALTER ARTICLES 03/04/2012
2012-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-28SH0101/03/12 STATEMENT OF CAPITAL GBP 71700443.274
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON KEMP
2012-02-06SH0111/01/12 STATEMENT OF CAPITAL GBP 71699140.774
2012-01-27MEM/ARTSARTICLES OF ASSOCIATION
2012-01-27RES01ALTER ARTICLES 11/01/2012
2012-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-01-11AD02SAIL ADDRESS CREATED
2011-08-10AR0128/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROY SCHLESINGER / 20/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROY SCHLESINGER / 20/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROSENBLUM / 20/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM SOUTHGATE / 20/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 20/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALDUS GOES / 20/07/2011
2011-02-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-02-11RES02REREG PLC TO PRI; RES02 PASS DATE:11/02/2011
2011-02-11CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2011-02-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-02-11RES15CHANGE OF NAME 13/01/2011
2011-02-11CERTNMCOMPANY NAME CHANGED WB BIDCO PLC CERTIFICATE ISSUED ON 11/02/11
2011-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN GALLAGHER
2010-10-22RES01ADOPT ARTICLES 12/10/2010
2010-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM WARNER HOUSE 98 THEOBALD'S ROAD LONDON WC1V 8WB
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-27AP01DIRECTOR APPOINTED RONALDUS GOES
2010-08-24AP01DIRECTOR APPOINTED JEFFREY ROY SCHLESINGER
2010-08-24AP01DIRECTOR APPOINTED MS EILEEN ROSE GALLAGHER
2010-08-19RES01ADOPT ARTICLES 05/08/2010
2010-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-19AP03SECRETARY APPOINTED SUZANNE SHINE
2010-08-19AP01DIRECTOR APPOINTED BRUCE ROSENBLUM
2010-08-19AP01DIRECTOR APPOINTED NICHOLAS ADAM SOUTHGATE
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to WARNER BROS. TELEVISION PRODUCTION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARNER BROS. TELEVISION PRODUCTION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2010-09-03 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of WARNER BROS. TELEVISION PRODUCTION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARNER BROS. TELEVISION PRODUCTION UK LIMITED
Trademarks
We have not found any records of WARNER BROS. TELEVISION PRODUCTION UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE YALLI PRODUCTIONS LIMITED 2011-09-15 Outstanding

We have found 1 mortgage charges which are owed to WARNER BROS. TELEVISION PRODUCTION UK LIMITED

Income
Government Income
We have not found government income sources for WARNER BROS. TELEVISION PRODUCTION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59120 - Motion picture, video and television programme post-production activities) as WARNER BROS. TELEVISION PRODUCTION UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WARNER BROS. TELEVISION PRODUCTION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WARNER BROS. TELEVISION PRODUCTION UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0085177000
2018-10-0085177000
2018-09-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-09-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-05-0090071000Cinematographic cameras
2016-05-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARNER BROS. TELEVISION PRODUCTION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARNER BROS. TELEVISION PRODUCTION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.