Company NameNational World Plc
Company StatusActive
Company Number12021298
CategoryPublic Limited Company
Incorporation Date29 May 2019(4 years, 11 months ago)
Previous NamesCarno Capital Limited and National World Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr John Rowe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 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
Appointed12 July 2019(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Daniel Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(1 year, 7 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 David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusCurrent
Appointed29 September 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr David Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Secretary NameMr Douglas Easton
StatusCurrent
Appointed30 November 2022(3 years, 6 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(4 years, 5 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 NameMrs Andrea Clare Davies
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(4 years, 11 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E3 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameMr Vijay Lakhman Vaghela
StatusResigned
Appointed30 July 2019(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2019)
RoleCompany Director
Correspondence AddressCooley Services Limited, Dashwood 69 Old Broad Str
London
EC2N 1QS
Secretary NameOne Advisory Limited (Corporation)
StatusResigned
Appointed19 September 2019(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2022)
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT

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 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

2 January 2021Delivered on: 5 January 2021
Persons entitled: Mediaforce (Holdings) Limited as Security Trustee

Classification: A registered charge
Outstanding