510 Park Avenue
New York
New York State
10021
Director Name | Mr John Chambers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2010(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | Unted Kingdom |
Correspondence Address | Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH |
Director Name | Mr John Chambers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Meade 6a Eaton Park Cobham Surrey KT11 2JE |
Director Name | John Geoffrey Roche |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1993(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 April 2007) |
Role | Publisher |
Correspondence Address | 239 East 79th Street Appt 17e New York 10021 |
Director Name | Mr Michael Simkins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 October 2008) |
Role | Solicitor |
Correspondence Address | 13 Highgate Close London N6 4SD |
Secretary Name | Mr Michael Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 October 2008) |
Role | Solicitor |
Correspondence Address | 13 Highgate Close London N6 4SD |
Director Name | Mr Roderick Julian Richard Seligman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 29 Buckland Crescent London NW3 5DJ |
Website | world-productions.com |
---|
Registered Address | Acre Hous 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
99 at £1 | World Film Services LTD 99.00% Ordinary |
---|---|
1 at £1 | John Bertjoachim Heyman 1.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH to Acre Hous 11-15 William Road London NW1 3ER on 7 December 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from 12 - 14 St. Christopher's Place London W1U 1NH on 16 March 2010 (1 page) |
3 February 2010 | Termination of appointment of Roderick Seligman as a director (2 pages) |
3 February 2010 | Appointment of Mr John Chambers as a director (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 16 dufours place london W1F 7SP (1 page) |
6 February 2009 | Appointment terminated secretary michael simkins (1 page) |
6 February 2009 | Appointment terminated director michael simkins (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
18 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 April 2007 | Director resigned (1 page) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: eagle house 50 marshall street london W1F 9BQ (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
3 December 2002 | Return made up to 30/06/02; full list of members
|
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 November 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 June 1999 | Return made up to 30/06/99; no change of members (6 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 17 golden square london W1R 3AG (1 page) |
24 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 September 1998 | New director appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 17 golden square london W1R 4BB (1 page) |
15 September 1998 | Return made up to 30/06/98; no change of members
|
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 July 1997 | Return made up to 30/06/97; full list of members (10 pages) |
29 July 1997 | Location of register of members (1 page) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 September 1996 | Return made up to 30/06/96; full list of members (10 pages) |
2 August 1995 | Return made up to 30/06/95; full list of members (22 pages) |
17 July 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Return made up to 30/06/94; full list of members (18 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: pinewood studios pinewood road iver heath bucks SL0 0NH (1 page) |