Company NameEgmont World Limited
Company StatusDissolved
Company Number02171929
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Christopher Andrew Stephen Cannon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(31 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Minster Court 3 Minster Court
London
EC3R 7BB
Director NameMr Per Gustav Kjellander
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed01 April 2020(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWe Work Minster Court
London
EC3R 7BB
Director NameSteen Ronlev
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed09 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressSovang 30
2970 Horsholm
Denmark
Director NameAnthony Francis Paulaskas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleFinance Director
Correspondence Address52 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN
Director NameAnthony Michael Palmer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleChairman
Correspondence Address9 Orchard Green
Alderley Edge
Cheshire
SK9 7DT
Secretary NameAnthony Francis Paulaskas
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address52 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN
Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years after company formation)
Appointment Duration3 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameDavid Andrew Smith
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameJonathan Edward Davidge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 3 55 Balham Park Road
London
SW12 8DX
Director NameMichael Forbes Main
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressBirchwood Caenshill Road
Weybridge
Surrey
KT13 0SW
Director NameDavid Andrew Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameDavid Andrew Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameDavid Martin Sheldrake
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1997)
RoleCompany Director
Correspondence Address26 Reeve Close
Offerton
Stockport
Cheshire
SK2 5JY
Director NameStephen Travis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1996)
RoleCompany Director
Correspondence Address49 Marina Village
Preston Brook
Runcorn
Cheshire
WA7 3BH
Director NameMichael Geoffrey Herridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address111 Bings Road
Whaley Bridge
Stockport
Cheshire
SK12 7ND
Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameRobin Howard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address23 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD
Director NameMr Donald McCulloch Bone
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameDavid Ian Riley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address18 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manor Farm
Apethorpe
Peterborough
PE8 5DP
Director NameMr Michael Forbes Main
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Secretary NameMr Michael Forbes Main
NationalityBritish
StatusResigned
Appointed15 December 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameVice President Robert McMenemy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(16 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameCarsten Moller
Date of BirthJune 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 November 2008)
RoleFinance Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Secretary NameCarsten Moller
NationalityDanish
StatusResigned
Appointed18 February 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Secretary NameMr James William Hartland Weir
NationalityBritish
StatusResigned
Appointed06 November 2008(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameMr Alan James David Hurcombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Secretary NameMr Alan James David Hurcombe
StatusResigned
Appointed10 August 2013(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Director NameCaroline Louise Poplak
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(28 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMrs Anna Louise Buss
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB

Contact

Websiteegmont.com
Email address[email protected]
Telephone01937 500005
Telephone regionWetherby

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.3m at £1Egmont Holding LTD
88.89%
Ordinary
96k at £1Egmont Holding LTD
6.82%
A Cumulative Redeemable Preference
60k at £1Egmont Holding LTD
4.26%
B Cum Red Part Preference
250 at £1Egmont Holding LTD
0.02%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 1988Delivered on: 13 April 1988
Satisfied on: 2 March 1991
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
28 March 1988Delivered on: 6 April 1988
Satisfied on: 2 March 1991
Persons entitled: Investors in Industry 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 building fixtures fixed plant and machinery stock-in-trade work-in-progress prepayments investments cash (please see form 395).
Fully Satisfied
3 February 1988Delivered on: 11 February 1988
Satisfied on: 7 October 1998
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress pre-payments investments, cash. 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

Filing History

26 February 2021Director's details changed for Mr Christopher Andrew Stephen Cannon on 26 February 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2021Termination of appointment of Anna Louise Buss as a director on 25 February 2021 (1 page)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 September 2020Resolutions
  • RES13 ‐ Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020
(1 page)
1 April 2020Appointment of Mr per Gustav Kjellander as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Caroline Louise Poplak as a director on 1 April 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court London EC3R 7BB on 16 October 2019 (1 page)
20 May 2019Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages)
20 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 March 2019Resolutions
  • RES13 ‐ Company business 31/01/2019
(1 page)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page)
13 March 2018Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages)
12 March 2018Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page)
20 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,407,001
(6 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,407,001
(6 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,407,001
(6 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,407,001
(6 pages)
29 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,407,001
(6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,407,001
(6 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,407,001
(6 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,407,001
(6 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 October 2013Termination of appointment of James Weir as a director (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Termination of appointment of James Weir as a director (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
1 April 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
31 March 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
31 March 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
31 March 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
31 March 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Director appointed mr james william hartland weir (2 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Secretary appointed mr james william hartland weir (1 page)
17 March 2009Director appointed mr james william hartland weir (2 pages)
17 March 2009Secretary appointed mr james william hartland weir (1 page)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 November 2008Appointment terminated director carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated director carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 March 2008Return made up to 09/03/08; full list of members (4 pages)
14 March 2008Return made up to 09/03/08; full list of members (4 pages)
30 March 2007Return made up to 09/03/07; full list of members (3 pages)
30 March 2007Return made up to 09/03/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 April 2006Return made up to 09/03/06; full list of members (3 pages)
6 April 2006Return made up to 09/03/06; full list of members (3 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 March 2004Return made up to 09/03/04; full list of members (7 pages)
11 March 2004Return made up to 09/03/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
27 March 2002Return made up to 09/03/02; full list of members (8 pages)
27 March 2002Return made up to 09/03/02; full list of members (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
4 April 2001Return made up to 09/03/01; full list of members (8 pages)
4 April 2001Return made up to 09/03/01; full list of members (8 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (19 pages)
24 July 2000Full accounts made up to 31 December 1999 (19 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
6 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
1 April 1999Return made up to 09/03/99; full list of members (8 pages)
1 April 1999Return made up to 09/03/99; full list of members (8 pages)
8 January 1999Company name changed world international LIMITED\certificate issued on 11/01/99 (2 pages)
8 January 1999Company name changed world international LIMITED\certificate issued on 11/01/99 (2 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director's particulars changed (1 page)
24 June 1998Full accounts made up to 31 December 1997 (18 pages)
24 June 1998Full accounts made up to 31 December 1997 (18 pages)
6 March 1998Return made up to 09/03/98; no change of members (4 pages)
6 March 1998Return made up to 09/03/98; no change of members (4 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
25 June 1997Full accounts made up to 31 December 1996 (18 pages)
25 June 1997Full accounts made up to 31 December 1996 (18 pages)
25 March 1997Return made up to 09/03/97; no change of members (6 pages)
25 March 1997Return made up to 09/03/97; no change of members (6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
22 May 1996Full accounts made up to 31 December 1995 (18 pages)
22 May 1996Full accounts made up to 31 December 1995 (18 pages)
21 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 February 1996£ nc 1431001/2681001 20/12/95 (1 page)
15 February 1996Ad 20/12/95--------- £ si 1250000@1=1250000 £ ic 157001/1407001 (2 pages)
15 February 1996£ nc 1431001/2681001 20/12/95 (1 page)
15 February 1996Ad 20/12/95--------- £ si 1250000@1=1250000 £ ic 157001/1407001 (2 pages)
2 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 January 1996£ nc 181001/1431001 20/12/95 (1 page)
2 January 1996£ nc 181001/1431001 20/12/95 (1 page)
2 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 September 1995Full accounts made up to 31 December 1994 (15 pages)
21 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
31 July 1995Company name changed ravette books LIMITED\certificate issued on 31/07/95 (4 pages)
31 July 1995Company name changed ravette books LIMITED\certificate issued on 31/07/95 (4 pages)
14 March 1995Return made up to 09/03/95; no change of members (4 pages)
14 March 1995Return made up to 09/03/95; no change of members (4 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 April 1988Particulars of mortgage/charge (3 pages)
13 April 1988Particulars of mortgage/charge (3 pages)
12 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(52 pages)
12 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(52 pages)
24 March 1988£ nc 100/181000 (1 page)
24 March 1988Wd 19/02/88 ad 03/02/88--------- £ si 180248@1=180248 £ ic 2/180250 (2 pages)
24 March 1988£ nc 100/181000 (1 page)
24 March 1988Wd 19/02/88 ad 03/02/88--------- £ si 180248@1=180248 £ ic 2/180250 (2 pages)
5 February 1988Memorandum and Articles of Association (12 pages)
5 February 1988Memorandum and Articles of Association (12 pages)