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(2 years 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 John Townsend |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years 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(2 years 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 |
Secretary Name | David Neil Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Unit 7 Madison Court George Mann Road Leeds LS10 1DX |
Director Name | Mr Martin Joseph Rosenbaum |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 1991(2 years, 2 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(2 years, 2 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(2 years, 2 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 | Richard David Campbell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 27 Lynmouth Road East Finchley London N2 9LR |
Secretary Name | Richard David Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 27 Lynmouth Road East Finchley London N2 9LR |
Director Name | Mr Christopher Courtenay Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Madison Court George Mann Road Leeds LS10 1DX |
Secretary Name | Mrs Faye Holmes |
---|---|
Status | Resigned |
Appointed | 01 April 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2024) |
Role | Company Director |
Correspondence Address | Unit 7 Madison Court George Mann Road Leeds LS10 1DX |
Website | worldwidegroup.ltd.uk |
---|
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 |
40k at £1 | Christopher Courtenay Taylor 70.00% Ordinary |
---|---|
17.1k at £1 | Karen Hayes 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,839 |
Cash | £158,791 |
Current Liabilities | £250,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
29 August 2008 | Delivered on: 3 September 2008 Satisfied on: 19 September 2013 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £5,733.75 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Fully Satisfied |
---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 December 2022 | Termination of appointment of Christopher Courtenay Taylor as a director on 15 December 2022 (1 page) |
17 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
12 October 2021 | Cessation of Karen Yvonne Hayes as a person with significant control on 18 August 2021 (1 page) |
25 August 2021 | Statement of capital following an allotment of shares on 18 August 2021
|
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
2 October 2020 | Change of details for Mrs Karen Yvonne Hayes as a person with significant control on 30 June 2016 (2 pages) |
1 October 2020 | Change of details for Coralaze Limited as a person with significant control on 30 June 2016 (2 pages) |
16 September 2020 | Notification of Coralaze Limited as a person with significant control on 30 June 2016 (2 pages) |
16 September 2020 | Change of details for Mrs Karen Yvonne Hayes as a person with significant control on 30 June 2016 (2 pages) |
4 September 2020 | Appointment of Mrs Faye Holmes as a secretary on 1 April 2020 (2 pages) |
4 September 2020 | Termination of appointment of David Neil Ross as a secretary on 31 March 2020 (1 page) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 May 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 14 May 2018 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
4 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 August 2016 | Appointment of Mr Christopher Courtenay Taylor as a director on 18 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Christopher Courtenay Taylor as a director on 18 July 2016 (2 pages) |
30 June 2016 | Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
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 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
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) |
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
30 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
30 September 2014 | Appointment of Mrs Karen Yvonne Hayes as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Karen Yvonne Hayes as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Karen Yvonne Hayes as a director on 1 September 2014 (2 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 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) |
15 November 2013 | Cancellation of shares. Statement of capital on 15 November 2013
|
15 November 2013 | Purchase of own shares. (3 pages) |
15 November 2013 | Cancellation of shares. Statement of capital on 15 November 2013
|
15 November 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 April 2013 | Solvency statement dated 28/03/13 (1 page) |
11 April 2013 | Solvency statement dated 28/03/13 (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Statement of capital on 11 April 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Statement of capital on 11 April 2013
|
11 April 2013 | Statement by directors (1 page) |
11 April 2013 | Statement by directors (1 page) |
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) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
13 June 2012 | Auditors resignation (1 page) |
13 June 2012 | Auditors resignation (1 page) |
13 October 2011 | Director's details changed for Raymond John Townsend on 1 October 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 | 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 | Annual return made up to 8 October 2011 with a full list of shareholders (4 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) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 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) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 October 2009 | Director's details changed for Mr Christopher Courtenay-Taylor on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Raymond John Townsend on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Raymond John Townsend on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mr Christopher Courtenay-Taylor on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Christopher Courtenay-Taylor on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Raymond John Townsend on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (4 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) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
14 September 2007 | Nc inc already adjusted 04/09/07 (2 pages) |
14 September 2007 | Nc inc already adjusted 04/09/07 (2 pages) |
14 September 2007 | Ad 04/09/07--------- £ si 306773@1=306773 £ ic 10000/316773 (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Ad 04/09/07--------- £ si 306773@1=306773 £ ic 10000/316773 (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) |
24 July 2007 | Nc inc already adjusted 31/05/07 (1 page) |
24 July 2007 | Nc inc already adjusted 31/05/07 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
5 July 2007 | Company name changed world wide pictures LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed world wide pictures LIMITED\certificate issued on 05/07/07 (2 pages) |
27 June 2007 | Ad 31/05/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
27 June 2007 | Ad 31/05/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
27 June 2007 | £ nc 1000/10000 31/05/07 (2 pages) |
27 June 2007 | £ nc 1000/10000 31/05/07 (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) |
20 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 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 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
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 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
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 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
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 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 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 documents registered before 1 January 1995 (19 pages) |
12 October 1989 | Incorporation (16 pages) |
12 October 1989 | Incorporation (16 pages) |