Company NameWestern St Anne's Limited
Company StatusDissolved
Company Number00240298
CategoryPrivate Limited Company
Incorporation Date13 January 1929(95 years, 4 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamesWorld Wide Pictures Limited and World Wide Group Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(78 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 22 May 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameMr John Peter Anthony Adams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(87 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House Woods Green
Wadhurst
East Sussex
TN5 6QS
Secretary NameMr Calum Nicol
StatusClosed
Appointed20 September 2017(88 years, 9 months after company formation)
Appointment Duration8 months (closed 22 May 2018)
RoleCompany Director
Correspondence AddressNadler Hotels, 2nd Floor 6 Sloane Street
London
SW1X 9LF
Director NameMr Christopher Courtenay-Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(62 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressKenwards Well Farmhouse Church Hill
Warbleton
Heathfield
East Sussex
TN21 9BG
Director NameMr Richard Stanley King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(62 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressOak House Barn
Mapleton Road, Four Elms
Edenbridge
Kent
TN8 6PL
Director NameMr Raymond John Townsend
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(62 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressAtella 16 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameLord Willis Of Chisl Edward Henry Willis
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(62 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1992)
RoleWriter
Correspondence Address5 Shepherds Green
Chislehurst
Kent
BR7 6PB
Secretary NameDavid Neil Ross
NationalityBritish
StatusResigned
Appointed15 October 1991(62 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address84 Whitmore Road
Harrow
Middlesex
HA1 4AH
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(78 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Tregunter Road
London
SW10 9LH
Secretary NameThomas Rowlands
NationalityBritish
StatusResigned
Appointed31 May 2007(78 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HS
Scotland
Secretary NameMr Richard Mellish
StatusResigned
Appointed09 November 2010(81 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2015)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameGuy Marwood
StatusResigned
Appointed03 September 2015(86 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 September 2017)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 December 2007Delivered on: 27 December 2007
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21-25 st annes court, london t/n 105489 and all buildings and fixtures. See the mortgage charge document for full details.
Outstanding
20 September 2002Delivered on: 4 October 2002
Satisfied on: 13 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21-25 st annes court, london W1 t/no. 105489.
Fully Satisfied
1 March 2000Delivered on: 8 March 2000
Satisfied on: 18 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21,22,23,24 and 25 saint annes court,london borough city of westminster t/no.105489.
Fully Satisfied
30 September 1994Delivered on: 1 October 1994
Satisfied on: 4 October 2002
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 22 23 24 and 25 st annes court soho london W1V 3AN t/no.105489. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1992Delivered on: 17 August 1992
Satisfied on: 24 September 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £23,657.20.
Particulars: All its right title and interest in the insurance.
Fully Satisfied
1 July 1980Delivered on: 11 July 1980
Satisfied on: 30 September 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1980Delivered on: 9 July 1980
Satisfied on: 12 May 2007
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: £50,000 all monies due or to become due from the company to the chargee under the terms of a secured loan agreement dated 1.7.80.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. All buildings fixtures fixed plant and machinery, stock-in-trade work-in-progress. L/h land & buildings known as 21/25 st. Anne's court london W1V 3AW. Title no ngl 172839.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Termination of appointment of Guy Marwood as a secretary on 20 September 2017 (1 page)
21 September 2017Appointment of Mr Calum Nicol as a secretary on 20 September 2017 (2 pages)
21 September 2017Termination of appointment of Guy Marwood as a secretary on 20 September 2017 (1 page)
21 September 2017Appointment of Mr Calum Nicol as a secretary on 20 September 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 July 2016Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016 (2 pages)
19 July 2016Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016 (2 pages)
18 July 2016Termination of appointment of John Auld Mactaggart as a director on 29 June 2016 (1 page)
18 July 2016Termination of appointment of John Auld Mactaggart as a director on 29 June 2016 (1 page)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
2 October 2015Appointment of Guy Marwood as a secretary on 3 September 2015 (2 pages)
2 October 2015Termination of appointment of Richard Mellish as a secretary on 3 September 2015 (1 page)
2 October 2015Termination of appointment of Richard Mellish as a secretary on 3 September 2015 (1 page)
2 October 2015Appointment of Guy Marwood as a secretary on 3 September 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 September 2015Secretary's details changed for Mr Richard Mellish on 6 May 2015 (1 page)
3 September 2015Secretary's details changed for Mr Richard Mellish on 6 May 2015 (1 page)
3 September 2015Secretary's details changed for Mr Richard Mellish on 6 May 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
28 August 2013Full accounts made up to 31 December 2012 (9 pages)
28 August 2013Full accounts made up to 31 December 2012 (9 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (12 pages)
5 September 2012Full accounts made up to 31 December 2011 (12 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
2 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
2 August 2011Statement of capital on 2 August 2011
  • GBP 2
(4 pages)
2 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
2 August 2011Statement by directors (1 page)
2 August 2011Statement of company's objects (2 pages)
2 August 2011Change of share class name or designation (2 pages)
2 August 2011Statement of capital on 2 August 2011
  • GBP 2
(4 pages)
2 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 12/07/2011
(1 page)
2 August 2011Solvency statement dated 12/07/11 (1 page)
2 August 2011Statement of capital on 2 August 2011
  • GBP 2
(4 pages)
2 August 2011Statement by directors (1 page)
2 August 2011Solvency statement dated 12/07/11 (1 page)
2 August 2011Statement of company's objects (2 pages)
2 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 12/07/2011
(1 page)
2 August 2011Change of share class name or designation (2 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
22 December 2010Termination of appointment of Thomas Rowlands as a secretary (1 page)
22 December 2010Termination of appointment of Thomas Rowlands as a secretary (1 page)
20 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
30 November 2010Appointment of Mr Richard Mellish as a secretary (1 page)
30 November 2010Appointment of Mr Richard Mellish as a secretary (1 page)
29 July 2010Full accounts made up to 31 December 2009 (14 pages)
29 July 2010Full accounts made up to 31 December 2009 (14 pages)
20 July 2010Registered office address changed from 1 Red Place London W1K 6PL on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 1 Red Place London W1K 6PL on 20 July 2010 (1 page)
16 October 2009Director's details changed for Robert Arthur Nadler on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Arthur Nadler on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Sir John Auld Mactaggart on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Sir John Auld Mactaggart on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
29 April 2009Director appointed sir john auld mactaggart (2 pages)
29 April 2009Director appointed sir john auld mactaggart (2 pages)
22 October 2008Return made up to 08/10/08; full list of members (3 pages)
22 October 2008Return made up to 08/10/08; full list of members (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
27 December 2007Particulars of mortgage/charge (7 pages)
27 December 2007Particulars of mortgage/charge (7 pages)
27 December 2007Declaration of assistance for shares acquisition (4 pages)
27 December 2007Declaration of assistance for shares acquisition (4 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
14 November 2007Full accounts made up to 31 May 2007 (24 pages)
14 November 2007Full accounts made up to 31 May 2007 (24 pages)
16 October 2007Return made up to 08/10/07; full list of members (5 pages)
16 October 2007Return made up to 08/10/07; full list of members (5 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
2 July 2007Memorandum and Articles of Association (19 pages)
2 July 2007Memorandum and Articles of Association (19 pages)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
20 June 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
20 June 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
20 June 2007Registered office changed on 20/06/07 from: 21/25 st. Anne's court, london W1F 0BJ (1 page)
20 June 2007Registered office changed on 20/06/07 from: 21/25 st. Anne's court, london W1F 0BJ (1 page)
14 June 2007Company name changed world wide group LIMITED\certificate issued on 14/06/07 (4 pages)
14 June 2007Company name changed world wide group LIMITED\certificate issued on 14/06/07 (4 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Return made up to 08/10/06; full list of members (5 pages)
17 October 2006Return made up to 08/10/06; full list of members (5 pages)
24 April 2006Full accounts made up to 31 December 2005 (24 pages)
24 April 2006Full accounts made up to 31 December 2005 (24 pages)
11 November 2005Return made up to 08/10/05; full list of members (5 pages)
11 November 2005Return made up to 08/10/05; full list of members (5 pages)
26 September 2005Full accounts made up to 31 December 2004 (22 pages)
26 September 2005Full accounts made up to 31 December 2004 (22 pages)
2 November 2004Return made up to 08/10/04; full list of members (9 pages)
2 November 2004Return made up to 08/10/04; full list of members (9 pages)
17 May 2004Full accounts made up to 31 December 2003 (22 pages)
17 May 2004Full accounts made up to 31 December 2003 (22 pages)
20 October 2003Return made up to 08/10/03; full list of members (9 pages)
20 October 2003Return made up to 08/10/03; full list of members (9 pages)
14 October 2003Full accounts made up to 31 December 2002 (25 pages)
14 October 2003Full accounts made up to 31 December 2002 (25 pages)
30 September 2003Memorandum and Articles of Association (19 pages)
30 September 2003Nc inc already adjusted 04/11/02 (1 page)
30 September 2003Memorandum and Articles of Association (19 pages)
30 September 2003Nc inc already adjusted 04/11/02 (1 page)
30 September 2003Ad 04/11/02--------- £ si 853008@1=853008 £ ic 37336/890344 (2 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2003Ad 04/11/02--------- £ si 853008@1=853008 £ ic 37336/890344 (2 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 October 2002Return made up to 08/10/02; full list of members (9 pages)
22 October 2002Return made up to 08/10/02; full list of members (9 pages)
11 October 2002Full accounts made up to 31 December 2001 (24 pages)
11 October 2002Full accounts made up to 31 December 2001 (24 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Declaration of satisfaction of mortgage/charge (1 page)
4 October 2002Declaration of satisfaction of mortgage/charge (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002£ sr 83008@1 20/05/02 (1 page)
27 September 2002£ sr 83008@1 20/05/02 (1 page)
12 June 2002Ad 20/05/02--------- £ si 1340@1=1340 £ ic 119004/120344 (2 pages)
12 June 2002Ad 20/05/02--------- £ si 1340@1=1340 £ ic 119004/120344 (2 pages)
7 June 2002£ ic 128000/119004 20/05/02 £ sr 8996@1=8996 (1 page)
7 June 2002£ ic 128000/119004 20/05/02 £ sr 8996@1=8996 (1 page)
27 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 February 2002Auditor's resignation (1 page)
14 February 2002Auditor's resignation (1 page)
19 October 2001Return made up to 08/10/01; full list of members (9 pages)
19 October 2001Return made up to 08/10/01; full list of members (9 pages)
12 September 2001Full accounts made up to 31 December 2000 (21 pages)
12 September 2001Full accounts made up to 31 December 2000 (21 pages)
2 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/00
(9 pages)
2 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/00
(9 pages)
13 September 2000Full accounts made up to 31 December 1999 (20 pages)
13 September 2000Full accounts made up to 31 December 1999 (20 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
16 November 1999Amended full accounts made up to 31 December 1998 (20 pages)
16 November 1999Amended full accounts made up to 31 December 1998 (20 pages)
20 October 1999Return made up to 08/10/99; full list of members (9 pages)
20 October 1999Full accounts made up to 31 December 1998 (20 pages)
20 October 1999Full accounts made up to 31 December 1998 (20 pages)
20 October 1999Return made up to 08/10/99; full list of members (9 pages)
13 October 1998Return made up to 08/10/98; full list of members (6 pages)
13 October 1998Full group accounts made up to 31 December 1997 (21 pages)
13 October 1998Full group accounts made up to 31 December 1997 (21 pages)
13 October 1998Return made up to 08/10/98; full list of members (6 pages)
22 May 1998Auditor's resignation (1 page)
22 May 1998Auditor's resignation (1 page)
7 November 1997Return made up to 15/10/97; change of members (6 pages)
7 November 1997Return made up to 15/10/97; change of members (6 pages)
15 September 1997Full group accounts made up to 31 December 1996 (18 pages)
15 September 1997Full group accounts made up to 31 December 1996 (18 pages)
3 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Full group accounts made up to 31 December 1995 (18 pages)
1 October 1996Full group accounts made up to 31 December 1995 (18 pages)
27 October 1995Return made up to 15/10/95; no change of members (4 pages)
27 October 1995Return made up to 15/10/95; no change of members (4 pages)
21 September 1995Full group accounts made up to 31 December 1994 (19 pages)
21 September 1995Full group accounts made up to 31 December 1994 (19 pages)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
1 October 1994Particulars of mortgage/charge (4 pages)
1 October 1994Particulars of mortgage/charge (4 pages)
30 September 1994Declaration of satisfaction of mortgage/charge (1 page)
30 September 1994Declaration of satisfaction of mortgage/charge (1 page)
24 September 1994Declaration of satisfaction of mortgage/charge (1 page)
24 September 1994Declaration of satisfaction of mortgage/charge (1 page)
14 September 1994Full group accounts made up to 31 December 1993 (19 pages)
14 September 1994Full group accounts made up to 31 December 1993 (19 pages)
24 August 1993Full group accounts made up to 31 December 1992 (18 pages)
24 August 1993Full group accounts made up to 31 December 1992 (18 pages)
14 September 1992Full group accounts made up to 31 December 1991 (19 pages)
14 September 1992Full group accounts made up to 31 December 1991 (19 pages)
21 October 1991Full group accounts made up to 31 December 1990 (20 pages)
21 October 1991Full group accounts made up to 31 December 1990 (20 pages)
1 November 1990Full group accounts made up to 31 December 1989 (19 pages)
1 November 1990Full group accounts made up to 31 December 1989 (19 pages)
23 October 1989Full group accounts made up to 31 December 1988 (16 pages)
23 October 1989Full group accounts made up to 31 December 1988 (16 pages)
6 October 1989Company name changed world wide pictures LIMITED\certificate issued on 09/10/89 (5 pages)
6 October 1989Company name changed world wide pictures LIMITED\certificate issued on 09/10/89 (5 pages)
20 September 1989Memorandum and Articles of Association (38 pages)
20 September 1989Memorandum and Articles of Association (38 pages)
8 November 1988Full group accounts made up to 31 December 1987 (16 pages)
8 November 1988Full group accounts made up to 31 December 1987 (16 pages)
21 December 1987Full accounts made up to 31 December 1986 (18 pages)
21 December 1987Full accounts made up to 31 December 1986 (18 pages)
1 April 1987Full accounts made up to 31 December 1985 (17 pages)
1 April 1987Full accounts made up to 31 December 1985 (17 pages)
23 September 1986Full accounts made up to 31 December 1984 (18 pages)
23 September 1986Full accounts made up to 31 December 1984 (18 pages)
19 July 1985Accounts made up to 31 December 1983 (10 pages)
19 July 1985Accounts made up to 31 December 1983 (10 pages)
27 June 1984Accounts made up to 31 December 1982 (10 pages)
27 June 1984Accounts made up to 31 December 1982 (10 pages)
1 November 1983Accounts made up to 31 December 1981 (11 pages)
1 November 1983Accounts made up to 31 December 1981 (11 pages)
31 March 1983Accounts made up to 31 December 1980 (10 pages)
31 March 1983Accounts made up to 31 December 1980 (10 pages)
27 February 1983Accounts made up to 31 December 1979 (11 pages)
27 February 1983Accounts made up to 31 December 1979 (11 pages)
26 February 1983Accounts made up to 31 December 1978 (10 pages)
26 February 1983Accounts made up to 31 December 1978 (10 pages)
30 January 1980Accounts made up to 31 December 1977 (9 pages)
30 January 1980Accounts made up to 31 December 1977 (9 pages)
29 January 1980Accounts made up to 31 December 1976 (9 pages)
29 January 1980Accounts made up to 31 December 1976 (9 pages)
28 January 1980Accounts made up to 31 December 1975 (9 pages)
28 January 1980Accounts made up to 31 December 1975 (9 pages)
28 September 1976Accounts made up to 31 December 1974 (11 pages)
28 September 1976Accounts made up to 31 December 1974 (11 pages)
2 April 1975Accounts made up to 31 December 2073 (6 pages)
2 April 1975Accounts made up to 31 December 2073 (6 pages)
13 January 1929Certificate of incorporation (1 page)
13 January 1929Certificate of incorporation (1 page)