London
SW3 6EA
Director Name | Mr John Peter Anthony Adams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2016(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyck House Woods Green Wadhurst East Sussex TN5 6QS |
Secretary Name | Mr Calum Nicol |
---|---|
Status | Closed |
Appointed | 20 September 2017(88 years, 9 months after company formation) |
Appointment Duration | 8 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | Nadler Hotels, 2nd Floor 6 Sloane Street London SW1X 9LF |
Director Name | Mr Christopher Courtenay-Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(62 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Kenwards Well Farmhouse Church Hill Warbleton Heathfield East Sussex TN21 9BG |
Director Name | Mr Richard Stanley King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(62 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Oak House Barn Mapleton Road, Four Elms Edenbridge Kent TN8 6PL |
Director Name | Mr Raymond John Townsend |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(62 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Chairman & Managing Director |
Country of Residence | England |
Correspondence Address | Atella 16 Palace Road East Molesey Surrey KT8 9DL |
Director Name | Lord Willis Of Chisl Edward Henry Willis |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1992) |
Role | Writer |
Correspondence Address | 5 Shepherds Green Chislehurst Kent BR7 6PB |
Secretary Name | David Neil Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(62 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 84 Whitmore Road Harrow Middlesex HA1 4AH |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(78 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tregunter Road London SW10 9LH |
Secretary Name | Thomas Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Scioncroft Avenue Rutherglen Glasgow Lanarkshire G73 3HS Scotland |
Secretary Name | Mr Richard Mellish |
---|---|
Status | Resigned |
Appointed | 09 November 2010(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Guy Marwood |
---|---|
Status | Resigned |
Appointed | 03 September 2015(86 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2007 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Termination of appointment of Guy Marwood as a secretary on 20 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Calum Nicol as a secretary on 20 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Guy Marwood as a secretary on 20 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Calum Nicol as a secretary on 20 September 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 July 2016 | Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of John Auld Mactaggart as a director on 29 June 2016 (1 page) |
18 July 2016 | Termination of appointment of John Auld Mactaggart as a director on 29 June 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 October 2015 | Appointment of Guy Marwood as a secretary on 3 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Richard Mellish as a secretary on 3 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Richard Mellish as a secretary on 3 September 2015 (1 page) |
2 October 2015 | Appointment of Guy Marwood as a secretary on 3 September 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 September 2015 | Secretary's details changed for Mr Richard Mellish on 6 May 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr Richard Mellish on 6 May 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr Richard Mellish on 6 May 2015 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Statement of capital on 2 August 2011
|
2 August 2011 | Resolutions
|
2 August 2011 | Statement by directors (1 page) |
2 August 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Change of share class name or designation (2 pages) |
2 August 2011 | Statement of capital on 2 August 2011
|
2 August 2011 | Resolutions
|
2 August 2011 | Solvency statement dated 12/07/11 (1 page) |
2 August 2011 | Statement of capital on 2 August 2011
|
2 August 2011 | Statement by directors (1 page) |
2 August 2011 | Solvency statement dated 12/07/11 (1 page) |
2 August 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 December 2010 | Termination of appointment of Thomas Rowlands as a secretary (1 page) |
22 December 2010 | Termination of appointment of Thomas Rowlands as a secretary (1 page) |
20 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Appointment of Mr Richard Mellish as a secretary (1 page) |
30 November 2010 | Appointment of Mr Richard Mellish as a secretary (1 page) |
29 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 July 2010 | Registered office address changed from 1 Red Place London W1K 6PL on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 1 Red Place London W1K 6PL on 20 July 2010 (1 page) |
16 October 2009 | Director's details changed for Robert Arthur Nadler on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Arthur Nadler on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sir John Auld Mactaggart on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sir John Auld Mactaggart on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Director appointed sir john auld mactaggart (2 pages) |
29 April 2009 | Director appointed sir john auld mactaggart (2 pages) |
22 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
23 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
23 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
27 December 2007 | Particulars of mortgage/charge (7 pages) |
27 December 2007 | Particulars of mortgage/charge (7 pages) |
27 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
27 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
14 November 2007 | Full accounts made up to 31 May 2007 (24 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (24 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (5 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (5 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
2 July 2007 | Memorandum and Articles of Association (19 pages) |
2 July 2007 | Memorandum and Articles of Association (19 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
20 June 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
20 June 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 21/25 st. Anne's court, london W1F 0BJ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 21/25 st. Anne's court, london W1F 0BJ (1 page) |
14 June 2007 | Company name changed world wide group LIMITED\certificate issued on 14/06/07 (4 pages) |
14 June 2007 | Company name changed world wide group LIMITED\certificate issued on 14/06/07 (4 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Return made up to 08/10/06; full list of members (5 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (5 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (5 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (5 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members (9 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members (9 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
30 September 2003 | Memorandum and Articles of Association (19 pages) |
30 September 2003 | Nc inc already adjusted 04/11/02 (1 page) |
30 September 2003 | Memorandum and Articles of Association (19 pages) |
30 September 2003 | Nc inc already adjusted 04/11/02 (1 page) |
30 September 2003 | Ad 04/11/02--------- £ si 853008@1=853008 £ ic 37336/890344 (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Ad 04/11/02--------- £ si 853008@1=853008 £ ic 37336/890344 (2 pages) |
30 September 2003 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
22 October 2002 | Return made up to 08/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members (9 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Particulars 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 2002 | Ad 20/05/02--------- £ si 1340@1=1340 £ ic 119004/120344 (2 pages) |
12 June 2002 | Ad 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 2002 | Resolutions
|
27 May 2002 | Resolutions
|
14 February 2002 | Auditor's resignation (1 page) |
14 February 2002 | Auditor's resignation (1 page) |
19 October 2001 | Return made up to 08/10/01; full list of members (9 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (9 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 November 2000 | Return made up to 08/10/00; full list of members
|
2 November 2000 | Return made up to 08/10/00; full list of members
|
13 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Amended full accounts made up to 31 December 1998 (20 pages) |
16 November 1999 | Amended full accounts made up to 31 December 1998 (20 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (9 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (9 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
13 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
22 May 1998 | Auditor's resignation (1 page) |
22 May 1998 | Auditor's resignation (1 page) |
7 November 1997 | Return made up to 15/10/97; change of members (6 pages) |
7 November 1997 | Return made up to 15/10/97; change of members (6 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
3 November 1996 | Return made up to 15/10/96; full list of members
|
3 November 1996 | Return made up to 15/10/96; full list of members
|
1 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
27 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
27 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
21 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
21 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
1 October 1994 | Particulars of mortgage/charge (4 pages) |
1 October 1994 | Particulars of mortgage/charge (4 pages) |
30 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
14 September 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
24 August 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
24 August 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
14 September 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
14 September 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
21 October 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
21 October 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
1 November 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
1 November 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
23 October 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
23 October 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
6 October 1989 | Company name changed world wide pictures LIMITED\certificate issued on 09/10/89 (5 pages) |
6 October 1989 | Company name changed world wide pictures LIMITED\certificate issued on 09/10/89 (5 pages) |
20 September 1989 | Memorandum and Articles of Association (38 pages) |
20 September 1989 | Memorandum and Articles of Association (38 pages) |
8 November 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
8 November 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
21 December 1987 | Full accounts made up to 31 December 1986 (18 pages) |
21 December 1987 | Full accounts made up to 31 December 1986 (18 pages) |
1 April 1987 | Full accounts made up to 31 December 1985 (17 pages) |
1 April 1987 | Full accounts made up to 31 December 1985 (17 pages) |
23 September 1986 | Full accounts made up to 31 December 1984 (18 pages) |
23 September 1986 | Full accounts made up to 31 December 1984 (18 pages) |
19 July 1985 | Accounts made up to 31 December 1983 (10 pages) |
19 July 1985 | Accounts made up to 31 December 1983 (10 pages) |
27 June 1984 | Accounts made up to 31 December 1982 (10 pages) |
27 June 1984 | Accounts made up to 31 December 1982 (10 pages) |
1 November 1983 | Accounts made up to 31 December 1981 (11 pages) |
1 November 1983 | Accounts made up to 31 December 1981 (11 pages) |
31 March 1983 | Accounts made up to 31 December 1980 (10 pages) |
31 March 1983 | Accounts made up to 31 December 1980 (10 pages) |
27 February 1983 | Accounts made up to 31 December 1979 (11 pages) |
27 February 1983 | Accounts made up to 31 December 1979 (11 pages) |
26 February 1983 | Accounts made up to 31 December 1978 (10 pages) |
26 February 1983 | Accounts made up to 31 December 1978 (10 pages) |
30 January 1980 | Accounts made up to 31 December 1977 (9 pages) |
30 January 1980 | Accounts made up to 31 December 1977 (9 pages) |
29 January 1980 | Accounts made up to 31 December 1976 (9 pages) |
29 January 1980 | Accounts made up to 31 December 1976 (9 pages) |
28 January 1980 | Accounts made up to 31 December 1975 (9 pages) |
28 January 1980 | Accounts made up to 31 December 1975 (9 pages) |
28 September 1976 | Accounts made up to 31 December 1974 (11 pages) |
28 September 1976 | Accounts made up to 31 December 1974 (11 pages) |
2 April 1975 | Accounts made up to 31 December 2073 (6 pages) |
2 April 1975 | Accounts made up to 31 December 2073 (6 pages) |
13 January 1929 | Certificate of incorporation (1 page) |
13 January 1929 | Certificate of incorporation (1 page) |