Company NameWarner World Limited
Company StatusActive
Company Number00920982
CategoryPrivate Limited Company
Incorporation Date2 November 1967(56 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Wilkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(48 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Jaspal Kaur Cheema
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(53 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Hester Jane Woolf
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(55 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(23 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 January 1997)
RoleSolicitor
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Director NameWilliam Joseph Tierney
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1994)
RoleAccountant
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed09 January 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(26 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameJacqueline Ann Thoeming
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1994(26 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 1994)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address47 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameMark Alistair Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1994(27 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2004)
RoleDirector European Treasury
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Director NameLynn Catherine MacDiarmid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(27 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2000)
RoleDirector Of Tax Europe
Correspondence AddressDove Cottage
Blacksmiths Hill Aynho
Banbury
OX17 3AH
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed30 May 1997(29 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(34 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(36 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMs Janet MacDonald Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(37 years, 5 months after company formation)
Appointment Duration11 years (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Dunstans Road
Hammersmith
London
W6 8RE
Secretary NameMr William Wilkins
StatusResigned
Appointed22 November 2018(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameNatalie Charlotte Bosch
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(53 years, 4 months after company formation)
Appointment Duration10 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(53 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Old Street
London
EC1V 9BW

Location

Registered Address160 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
28 February 2023Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page)
21 February 2023Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
23 December 2021Termination of appointment of Natalie Charlotte Bosch as a director on 22 December 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
28 June 2021Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021 (2 pages)
25 February 2021Appointment of Ms Jaspal Kaur Cheema as a director on 25 February 2021 (2 pages)
25 February 2021Appointment of Natalie Charlotte Bosch as a director on 25 February 2021 (2 pages)
18 February 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
18 February 2021Change of details for Time Warner Limited as a person with significant control on 14 September 2018 (2 pages)
13 January 2021Termination of appointment of Bronwen Elizabeth Stuart Jones as a director on 30 September 2020 (1 page)
30 October 2020Termination of appointment of William Wilkins as a secretary on 30 October 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
10 February 2020Registered office address changed from 16 Great Marlborough Street London W1F 7HS to 160 Old Street London EC1V 9BW on 10 February 2020 (1 page)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 December 2018Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 18 December 2018 (1 page)
22 November 2018Appointment of Mr William Wilkins as a secretary on 22 November 2018 (2 pages)
8 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 April 2016Appointment of Mr Joseph Wilkins as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Joseph Wilkins as a director on 18 April 2016 (2 pages)
12 April 2016Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page)
25 February 2016Termination of appointment of a director (1 page)
25 February 2016Termination of appointment of a director (1 page)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(6 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(6 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(6 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(6 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(6 pages)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(6 pages)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
12 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
17 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S 175 02/03/2010
(29 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S 175 02/03/2010
(29 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
13 January 2009Return made up to 09/01/09; full list of members (4 pages)
13 January 2009Return made up to 09/01/09; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
13 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
1 February 2008Return made up to 09/01/08; full list of members (2 pages)
1 February 2008Return made up to 09/01/08; full list of members (2 pages)
29 August 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
29 August 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
30 January 2007Return made up to 09/01/07; full list of members (2 pages)
30 January 2007Return made up to 09/01/07; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
15 August 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
8 February 2005Return made up to 09/01/05; full list of members (7 pages)
8 February 2005Return made up to 09/01/05; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
23 August 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1Y 7AJ (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1Y 7AJ (1 page)
16 July 2004Director resigned (1 page)
20 January 2004Return made up to 09/01/04; full list of members (2 pages)
20 January 2004Return made up to 09/01/04; full list of members (2 pages)
18 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
18 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
15 January 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002New director appointed (1 page)
1 May 2002New director appointed (1 page)
23 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
22 August 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
17 January 2001Return made up to 09/01/01; full list of members (6 pages)
17 January 2001Return made up to 09/01/01; full list of members (6 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
28 January 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
12 January 2000Return made up to 09/01/00; full list of members (6 pages)
12 January 2000Return made up to 09/01/00; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
26 March 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
22 January 1999Return made up to 09/01/99; full list of members (8 pages)
22 January 1999Return made up to 09/01/99; full list of members (8 pages)
24 August 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
24 August 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
25 April 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
30 September 1996Full accounts made up to 30 November 1995 (6 pages)
30 September 1996Full accounts made up to 30 November 1995 (6 pages)
19 April 1996Return made up to 09/01/96; full list of members (8 pages)
19 April 1996Return made up to 09/01/96; full list of members (8 pages)
29 September 1995Full accounts made up to 30 November 1994 (7 pages)
29 September 1995Full accounts made up to 30 November 1994 (7 pages)
23 January 1970Company name changed\certificate issued on 23/01/70 (2 pages)
23 January 1970Company name changed\certificate issued on 23/01/70 (2 pages)
15 April 1969Company name changed\certificate issued on 15/04/69 (3 pages)
15 April 1969Company name changed\certificate issued on 15/04/69 (3 pages)