Company NameNational World Midlands Limited
Company StatusActive
Company Number11573568
CategoryPrivate Limited Company
Incorporation Date17 September 2018(5 years, 6 months ago)
Previous NamesErastro 10 Limited and Jpimedia Midlands 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, 3 months after company formation)
Appointment Duration3 years, 2 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(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
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, 1 month after company formation)
Appointment Duration4 months, 3 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
Appointed17 September 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOhs Secretaries Limited 107 Cheapside
London
EC2V 6DN
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed22 November 2018(2 months 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 Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 Leeds 4th Floor
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2021(2 years, 4 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

17 November 2018Delivered on: 21 November 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

16 February 2021Appointment of Ohs Secretaries Limited as a secretary on 15 January 2021 (2 pages)
16 February 2021Satisfaction of charge 115735680001 in full (1 page)
16 February 2021Change of details for Jpimedia Publishing Limited as a person with significant control on 16 February 2021 (2 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)
19 January 2021Termination of appointment of Peter Michael Mccall as a secretary on 15 January 2021 (1 page)
12 January 2021Change of details for Jpimedia Publishing Limited as a person with significant control on 2 January 2021 (2 pages)
7 January 2021Statement of capital following an allotment of shares on 2 January 2021
  • GBP 1.01
(3 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 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 2021Appointment of Mr David John Montgomery as a director on 2 January 2021 (2 pages)
5 October 2020Full accounts made up to 4 January 2020 (29 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
26 May 2020Change of details for Jpimedia Publishing 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)
25 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
15 May 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
15 May 2019Change of details for Jpimedia Publishing 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)
11 December 2018Change of details for Jpimedia Publishing 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)
23 November 2018Change of details for Erastro 1 Limited as a person with significant control on 19 November 2018 (2 pages)
21 November 2018Registration of charge 115735680001, 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 10 LIMITED\certificate issued on 19/11/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 September 2018Incorporation
Statement of capital on 2018-09-17
  • GBP .01
(21 pages)