Leeds
LS10 1DX
Director Name | Mrs Karen Yvonne Hayes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 June 2016(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Madison Court George Mann Road Leeds LS10 1DX |
Director Name | Mr Richard Stanley King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Oak House Barn Mapleton Road, Four Elms Edenbridge Kent TN8 6PL |
Director Name | Mr Raymond Marshall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 January 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 35 Rowanwood Avenue Sidcup Kent DA15 8WN |
Director Name | Mr Raymond John Townsend |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 02 December 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 103 The Timber Yard Drysdale Street London N1 6ND |
Director Name | Mr Christopher Courtenay-Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brook House John O Gaunts Trading Estate, Leeds Ro Rothwell Leeds LS26 0JB |
Director Name | Mr Martin Joseph Rosenbaum |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hopefield Avenue London NW6 6LJ |
Director Name | David Neil Ross |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 May 2007) |
Role | Financial Director |
Correspondence Address | 84 Whitmore Road Harrow Middlesex HA1 4AH |
Director Name | Lord Willis Of Chisl Edward Henry Willis |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 1992) |
Role | Writer |
Correspondence Address | 5 Shepherds Green Chislehurst Kent BR7 6PB |
Director Name | David John Cunliffe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 1997) |
Role | Producer |
Correspondence Address | 39 Hill Top London NW11 6ED |
Website | worldwidepictures.tv |
---|---|
Telephone | 020 76136580 |
Telephone region | London |
Registered Address | Unit 7 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | World Wide Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 1994 | Delivered on: 1 October 1994 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from world wide group limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 January 1991 | Delivered on: 24 January 1991 Satisfied on: 5 November 1993 Persons entitled: The Childrens Film & Television Foundation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All the companys right title and interest in a movel entitled " the runaways and the copyright in any television film or film based thereon (see form 395 relevant to this charge). Fully Satisfied |
22 February 1990 | Delivered on: 28 February 1990 Satisfied on: 24 September 1994 Persons entitled: Tvs Television Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The entire copyright and to the programme provisionally entitled "finders keepers" the companys title and interest in and to all underlying rights materials and all contracts (see 395 ref M177 for full details). Fully Satisfied |
15 September 1988 | Delivered on: 4 October 1988 Persons entitled: Tvs Television Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The entire copyright in and to the programme provisionally entitled "finders keepers" the companys title and interest in and to all underlying rights materials and all contracts entered into in connection with the production. Fully Satisfied |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2019 | Application to strike the company off the register (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 June 2018 | Registered 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 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mrs Karen Yvonne Hayes as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Karen Yvonne Hayes as a director on 30 June 2016 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 June 2015 | Secretary's details changed for David Neil Ross on 4 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for David Neil Ross on 4 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for David Neil Ross on 4 June 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Christopher Courtenay-Taylor on 30 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Christopher Courtenay-Taylor on 30 March 2015 (2 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 December 2013 | Termination of appointment of Raymond Townsend as a director (1 page) |
2 December 2013 | Termination of appointment of Raymond Townsend as a director (1 page) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Director's details changed for Mr Christopher Courtenay-Taylor on 18 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Christopher Courtenay-Taylor on 18 July 2011 (2 pages) |
31 May 2011 | Registered office address changed from Unit 30, 10-50 Willow Street London EC2A 4BH United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Unit 30, 10-50 Willow Street London EC2A 4BH United Kingdom on 31 May 2011 (1 page) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 21/25 st.anne's court london W1F 0BJ (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 21/25 st.anne's court london W1F 0BJ (1 page) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 November 2000 | Return made up to 08/10/00; full list of members
|
2 November 2000 | Return made up to 08/10/00; full list of members
|
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 May 1998 | Auditor's resignation (1 page) |
22 May 1998 | Auditor's resignation (1 page) |
7 November 1997 | Return made up to 15/10/97; no change of members (6 pages) |
7 November 1997 | Return made up to 15/10/97; no change of members (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
3 November 1996 | Return made up to 15/10/96; no change of members
|
3 November 1996 | Return made up to 15/10/96; no change of members
|
1 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 October 1995 | Return made up to 15/10/95; full list of members (8 pages) |
27 October 1995 | Return made up to 15/10/95; full list of members (8 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
23 December 1988 | Resolutions
|
23 December 1988 | Resolutions
|
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
28 July 1987 | Incorporation (13 pages) |
28 July 1987 | Incorporation (13 pages) |