Company NameWorld Wide Pictures Limited
DirectorKaren Yvonne Hayes
Company StatusActive
Company Number06244810
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Previous NameChoqs 457 Limited

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(9 years, 1 month 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 Bryan Colin Rickman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleSolicitor
Correspondence Address17 Brooker Street
Hove
East Sussex
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr Raymond John Townsend
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(5 days after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 2013)
RoleCompany Director
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
Appointed16 May 2007(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House John O Gaunts Trading Estate, Leeds Ro
Rothwell
Leeds
LS26 0JB
Secretary NameDavid Neil Ross
NationalityBritish
StatusResigned
Appointed16 May 2007(5 days after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressUnit 7 Madison Court George Mann Road
Leeds
LS10 1DX
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websiteworldwidepictures.tv
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

2 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, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

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 2
(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 2
(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 2
(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 2
(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 2
(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 Townsend as a director (1 page)
2 December 2013Termination of appointment of Raymond Townsend as a director (1 page)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(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)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
12 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Raymond John Townsend on 1 October 2011 (2 pages)
12 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)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
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 anne's court london W1F 0BJ (1 page)
29 September 2008Registered office changed on 29/09/2008 from 21-25 st anne's 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)
1 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 July 2007Company name changed choqs 457 LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed choqs 457 LIMITED\certificate issued on 18/07/07 (2 pages)
5 June 2007New director appointed (4 pages)
5 June 2007New director appointed (4 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (4 pages)
5 June 2007New director appointed (4 pages)
1 June 2007Registered office changed on 01/06/07 from: 35 old queen street london SW1H 9JD (1 page)
1 June 2007Registered office changed on 01/06/07 from: 35 old queen street london SW1H 9JD (1 page)
11 May 2007Incorporation (16 pages)
11 May 2007Incorporation (16 pages)