Company NameNational World Publishing Limited
Company StatusActive
Company Number11499982
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)
Previous NamesErastro 1 Limited and Jpimedia Publishing Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Secretary NameMr Douglas Easton
StatusCurrent
Appointed30 November 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Director NameMrs Sheree Olivia Manning
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed09 November 2023(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 King Street
London
EC2V 8AU
Director NameJohn James Ensall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2018(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed22 November 2018(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressOrchard Brae House 5th Floor
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Parminder Singh Sandhu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 02 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOhs Secretaries Limited 107 Cheapside
London
EC2V 6DN
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2021(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Leeds 4th Floor
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMrs Linda Hawkins
StatusResigned
Appointed01 January 2022(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressNo 1 Leeds 4th Floor
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2021(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

3 December 2020Delivered on: 8 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 15 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 November 2018Delivered on: 21 November 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold properties: 8 heanor road, ilkeston DE7 6EP bearing registration no. DY70582 and land on the south side of gore lane, spalding bearing title no. LL179169. Various trademarks including: "the smartlist" (word only) bearing UK registration no. 3118495. for further details please refer to schedule 2 and schedule 4, part 2 of the security instrument.
Outstanding

Filing History

16 November 2023Appointment of Mrs Sheree Olivia Manning as a director on 9 November 2023 (2 pages)
19 September 2023Registered office address changed from Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB England to Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB on 19 September 2023 (1 page)
19 September 2023Change of details for National World Plc as a person with significant control on 19 September 2023 (2 pages)
17 August 2023Change of details for National World Plc as a person with significant control on 17 August 2023 (2 pages)
17 August 2023Registered office address changed from No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England to Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB on 17 August 2023 (1 page)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 June 2023Full accounts made up to 31 December 2022 (40 pages)
11 May 2023Change of details for National World Plc as a person with significant control on 7 February 2023 (2 pages)
30 November 2022Termination of appointment of Linda Hawkins as a secretary on 30 November 2022 (1 page)
30 November 2022Appointment of Mr Douglas Easton as a secretary on 30 November 2022 (2 pages)
15 September 2022Appointment of Mr Mark Thomas Hollinshead as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Vijay Lakhman Vaghela as a director on 14 September 2022 (1 page)
8 August 2022Statement of capital on 8 August 2022
  • GBP 10.01
(3 pages)
8 August 2022Solvency Statement dated 25/07/22 (1 page)
8 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 August 2022Statement by Directors (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
11 May 2022Full accounts made up to 1 January 2022 (42 pages)
26 April 2022Company name changed jpimedia publishing LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
(3 pages)
6 January 2022Termination of appointment of Ohs Secretaries Limited as a secretary on 31 December 2021 (1 page)
6 January 2022Appointment of Mrs Linda Hawkins as a secretary on 1 January 2022 (2 pages)
6 January 2022Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE on 6 January 2022 (1 page)
13 September 2021Secretary's details changed for Ohs Secretaries Limited on 15 January 2021 (1 page)
13 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
8 June 2021Satisfaction of charge 114999820001 in full (1 page)
5 May 2021Group of companies' accounts made up to 2 January 2021 (63 pages)
16 February 2021Registered office address changed from Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England to 9th Floor 107 Cheapside London EC2V 6DN on 16 February 2021 (1 page)
16 February 2021Appointment of Ohs Secretaries Limited as a secretary on 15 January 2021 (2 pages)
19 January 2021Termination of appointment of Peter Michael Mccall as a secretary on 15 January 2021 (1 page)
7 January 2021Appointment of Mr David John Montgomery as a director on 2 January 2021 (2 pages)
7 January 2021Registered office address changed from 1 King Street London EC2V 8AU England to Ohs Secretaries Limited 107 Cheapside London EC2V 6DN on 7 January 2021 (1 page)
7 January 2021Statement of capital following an allotment of shares on 2 January 2021
  • GBP 10.01
(3 pages)
7 January 2021Cessation of Jpimedia Limited as a person with significant control on 2 January 2021 (1 page)
7 January 2021Notification of National World Plc as a person with significant control on 2 January 2021 (2 pages)
7 January 2021Termination of appointment of David Kenneth Duggins as a director on 2 January 2021 (1 page)
7 January 2021Appointment of Mr Vijay Lakhman Vaghela as a director on 2 January 2021 (2 pages)
7 January 2021Termination of appointment of Parminder Singh Sandhu as a director on 2 January 2021 (1 page)
23 December 2020Satisfaction of charge 114999820002 in full (1 page)
8 December 2020Registration of charge 114999820003, created on 3 December 2020 (24 pages)
5 October 2020Full accounts made up to 4 January 2020 (42 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
26 May 2020Change of details for Jpimedia Limited as a person with significant control on 25 May 2020 (2 pages)
26 May 2020Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on 26 May 2020 (1 page)
15 August 2019Registration of charge 114999820002, created on 15 August 2019 (16 pages)
13 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
15 May 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
15 May 2019Change of details for Jpimedia Limited as a person with significant control on 15 April 2019 (2 pages)
17 April 2019Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on 17 April 2019 (1 page)
10 January 2019Termination of appointment of John James Ensall as a director on 7 January 2019 (1 page)
10 January 2019Appointment of Mr Parminder Singh Sandhu as a director on 8 January 2019 (2 pages)
11 December 2018Change of details for Jpimedia Limited as a person with significant control on 21 November 2018 (2 pages)
5 December 2018Appointment of Mr Peter Michael Mccall as a secretary on 22 November 2018 (2 pages)
26 November 2018Change of details for Erastro 18 Limited as a person with significant control on 20 November 2018 (2 pages)
21 November 2018Registration of charge 114999820001, created on 17 November 2018 (73 pages)
21 November 2018Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on 21 November 2018 (1 page)
19 November 2018Company name changed erastro 1 LIMITED\certificate issued on 19/11/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 November 2018Appointment of John James Ensall as a director on 17 November 2018 (2 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 November 2018Notification of Erastro 18 Limited as a person with significant control on 16 October 2018 (2 pages)
5 November 2018Cessation of David Kenneth Duggins as a person with significant control on 16 October 2018 (1 page)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP .01
(21 pages)