Company NameCompletion Guarantors Limited
Company StatusDissolved
Company Number00923042
CategoryPrivate Limited Company
Incorporation Date20 November 1967(56 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr John Bertjoachim Heyman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(25 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 06 December 2016)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressApartment 13a
510 Park Avenue
New York
New York State
10021
Director NameMr John Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(42 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnted Kingdom
Correspondence AddressPinewood Studios Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NH
Director NameMr John Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(25 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Meade
6a Eaton Park
Cobham
Surrey
KT11 2JE
Director NameJohn Geoffrey Roche
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1993(25 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 April 2007)
RolePublisher
Correspondence Address239 East 79th Street Appt 17e
New York
10021
Director NameMr Michael Simkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(25 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 October 2008)
RoleSolicitor
Correspondence Address13 Highgate Close
London
N6 4SD
Secretary NameMr Michael Simkins
NationalityBritish
StatusResigned
Appointed30 June 1993(25 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 October 2008)
RoleSolicitor
Correspondence Address13 Highgate Close
London
N6 4SD
Director NameMr Roderick Julian Richard Seligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(30 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
29 Buckland Crescent
London
NW3 5DJ

Contact

Websiteworld-productions.com

Location

Registered AddressAcre Hous
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

99 at £1World Film Services LTD
99.00%
Ordinary
1 at £1John Bertjoachim Heyman
1.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 12 - 14 St. Christopher's Place London W1U 1NH on 16 March 2010 (1 page)
3 February 2010Termination of appointment of Roderick Seligman as a director (2 pages)
3 February 2010Appointment of Mr John Chambers as a director (3 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 16 dufours place london W1F 7SP (1 page)
6 February 2009Appointment terminated secretary michael simkins (1 page)
6 February 2009Appointment terminated director michael simkins (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 July 2007Return made up to 30/06/07; full list of members (7 pages)
18 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007Director resigned (1 page)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
11 July 2006Return made up to 30/06/06; full list of members (8 pages)
10 May 2006Registered office changed on 10/05/06 from: eagle house 50 marshall street london W1F 9BQ (1 page)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 July 2004Return made up to 30/06/04; full list of members (8 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 July 2003Return made up to 30/06/03; full list of members (10 pages)
3 February 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
3 December 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(8 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 November 2000Return made up to 30/06/00; full list of members (7 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 June 1999Return made up to 30/06/99; no change of members (6 pages)
29 June 1999Registered office changed on 29/06/99 from: 17 golden square london W1R 3AG (1 page)
24 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 17 golden square london W1R 4BB (1 page)
15 September 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 15/09/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 July 1997Return made up to 30/06/97; full list of members (10 pages)
29 July 1997Location of register of members (1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 September 1996Return made up to 30/06/96; full list of members (10 pages)
2 August 1995Return made up to 30/06/95; full list of members (22 pages)
17 July 1995Director's particulars changed (2 pages)
20 April 1995Return made up to 30/06/94; full list of members (18 pages)
20 April 1995Registered office changed on 20/04/95 from: pinewood studios pinewood road iver heath bucks SL0 0NH (1 page)