Leeds
LS10 1DX
Director Name | Mr Bryan Colin Rickman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Brooker Street Hove East Sussex BN3 3YX |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr Raymond John Townsend |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 December 2013) |
Role | Company Director |
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 | 16 May 2007(5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2016) |
Role | Company 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 | 16 May 2007(5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Unit 7 Madison Court George Mann Road Leeds LS10 1DX |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
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 |
2 at £1 | World Wide Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
10 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 October 2020 | Notification of World Wide Group Limited as a person with significant control on 30 September 2020 (2 pages) |
12 October 2020 | Termination of appointment of David Neil Ross as a secretary on 31 March 2020 (1 page) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (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) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 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) |
1 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
18 July 2007 | Company name changed choqs 457 LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed choqs 457 LIMITED\certificate issued on 18/07/07 (2 pages) |
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | New director appointed (4 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 35 old queen street london SW1H 9JD (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 35 old queen street london SW1H 9JD (1 page) |
11 May 2007 | Incorporation (16 pages) |
11 May 2007 | Incorporation (16 pages) |