Company NameWorld Wide Animation Limited
DirectorKaren Yvonne Hayes
Company StatusActive
Company Number00549031
CategoryPrivate Limited Company
Incorporation Date11 May 1955(68 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karen Yvonne Hayes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2016(61 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Madison Court George Mann Road
Leeds
LS10 1DX
Director NameMr Richard Stanley King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(36 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressOak House Barn
Mapleton Road, Four Elms
Edenbridge
Kent
TN8 6PL
Director NameMr Raymond John Townsend
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(36 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 02 December 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address103 The Timber Yard
Drysdale Street
London
N1 6ND
Director NameMr Christopher Courtenay-Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(36 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrook House John O Gaunts Trading Estate, Leeds Ro
Rothwell
Leeds
LS26 0JB
Secretary NameDavid Neil Ross
NationalityBritish
StatusResigned
Appointed15 October 1991(36 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressUnit 7 Madison Court George Mann Road
Leeds
LS10 1DX

Contact

Websiteworldwidegroup.ltd.uk
Telephone020 76136580
Telephone regionLondon

Location

Registered AddressUnit 7 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1World Wide Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months, 1 week from now)

Charges

1 July 1980Delivered on: 9 July 1980
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Collateral debenture
Secured details: All monies due or to become due from worldwide pictures limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill book debts stock-in-trade work-in-progress prepayments investments uncalled capital all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding

Filing History

10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 October 2020Notification of World Wide Group Limited as a person with significant control on 30 September 2020 (2 pages)
12 October 2020Termination of appointment of David Neil Ross as a secretary on 31 March 2020 (1 page)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 June 2018Registered office address changed from C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB England to Unit 7 Madison Court George Mann Road Leeds LS10 1DX on 15 June 2018 (1 page)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 July 2016Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mrs Karen Yvonne Hayes as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mrs Karen Yvonne Hayes as a director on 30 June 2016 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 January 2016Registered office address changed from 103 the Timber Yard Drysdale Street London N1 6nd to C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 103 the Timber Yard Drysdale Street London N1 6nd to C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB on 19 January 2016 (1 page)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 June 2015Secretary's details changed for David Neil Ross on 4 June 2015 (1 page)
9 June 2015Secretary's details changed for David Neil Ross on 4 June 2015 (1 page)
9 June 2015Secretary's details changed for David Neil Ross on 4 June 2015 (1 page)
8 April 2015Director's details changed for Mr Christopher Courtenay-Taylor on 30 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Christopher Courtenay-Taylor on 30 March 2015 (2 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 December 2013Termination of appointment of Raymond John Townsend as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Raymond John Townsend as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Raymond John Townsend as a director on 2 December 2013 (1 page)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (4 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Director's details changed for Mr Christopher Courtenay-Taylor on 18 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Christopher Courtenay-Taylor on 18 July 2011 (2 pages)
31 May 2011Registered office address changed from Unit 30, 10-50 Willow Street London EC2A 4BH United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Unit 30, 10-50 Willow Street London EC2A 4BH United Kingdom on 31 May 2011 (1 page)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 May 2010Amended accounts made up to 31 December 2009 (1 page)
25 May 2010Amended accounts made up to 31 December 2009 (1 page)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 21-25 st annes court london W1F 0BJ (1 page)
29 September 2008Registered office changed on 29/09/2008 from 21-25 st annes court london W1F 0BJ (1 page)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 November 2005Return made up to 08/10/05; full list of members (2 pages)
11 November 2005Return made up to 08/10/05; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 November 2004Return made up to 08/10/04; full list of members (7 pages)
2 November 2004Return made up to 08/10/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 October 2003Return made up to 08/10/03; full list of members (7 pages)
20 October 2003Return made up to 08/10/03; full list of members (7 pages)
22 October 2002Return made up to 08/10/02; full list of members (7 pages)
22 October 2002Return made up to 08/10/02; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
19 October 2001Return made up to 08/10/01; full list of members (7 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/00
(7 pages)
2 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/00
(7 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 October 1999Return made up to 08/10/99; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 October 1999Return made up to 08/10/99; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 October 1998Return made up to 08/10/98; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 October 1998Return made up to 08/10/98; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 November 1994Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 November 1994Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)