Company NameWorld Media Services Ltd.
DirectorsMohamed Ghanem and Mahmoud Elabiary
Company StatusActive
Company Number02811962
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohamed Ghanem
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(6 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Studholme Court
London
NW3 7AE
Director NameMahmoud Elabiary
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustrian
StatusCurrent
Appointed22 August 2005(12 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Avenue North
Willesden
London
NW10 1JY
Secretary NameMr Ali Boudjatat
NationalityFrench
StatusCurrent
Appointed22 August 2005(12 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Drayford Close
London
W9 3DJ
Director NameAhmed Mohamed Abdelmeguid Fahmy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Oman Avenue
London
NW2 6BG
Secretary NameAli Hassan Fouad
NationalityBritish
StatusResigned
Appointed14 March 1994(10 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address33 Long Banks
Harlow
Essex
CM18 7NT
Director NameAbdelaal Samir Baioumy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1995(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address20 Edric House
Page Street
London
SW1P 4ER
Director NameAbdel Shaheed Abdel Rafie El-Ashaal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1995(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address51 Cowan Court
Ayres Crescent
London
NW10 8DS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 84502979
Telephone regionLondon

Location

Registered Address113 Cricklewood Broadway
Kilburn London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,107
Cash£1,964
Current Liabilities£9,126

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Filing History

5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
30 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Director's details changed for Mohamed Ghanem on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mahmoud Elabiary on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mohamed Ghanem on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mahmoud Elabiary on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mahmoud Elabiary on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mohamed Ghanem on 1 January 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 23/04/07; no change of members (7 pages)
3 July 2007Return made up to 23/04/07; no change of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: 33 long banks harlow essex CM18 7NT (1 page)
7 September 2005Registered office changed on 07/09/05 from: 33 long banks harlow essex CM18 7NT (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
13 July 2005Return made up to 23/04/05; full list of members (7 pages)
13 July 2005Return made up to 23/04/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 23/04/04; full list of members (7 pages)
28 April 2004Return made up to 23/04/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 23/04/03; full list of members (7 pages)
27 June 2003Return made up to 23/04/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 May 2002Return made up to 23/04/02; no change of members (7 pages)
14 May 2002Return made up to 23/04/02; no change of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 April 2001Return made up to 23/04/01; no change of members (6 pages)
25 April 2001Return made up to 23/04/01; no change of members (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Return made up to 23/04/00; full list of members (6 pages)
19 December 2000Return made up to 23/04/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
18 April 2000Registered office changed on 18/04/00 from: 10 cecil court pegrams road harlow essex CM18 7QR (1 page)
18 April 2000Registered office changed on 18/04/00 from: 10 cecil court pegrams road harlow essex CM18 7QR (1 page)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
9 May 1999Return made up to 23/04/99; no change of members (4 pages)
9 May 1999Return made up to 23/04/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
15 June 1998Return made up to 23/04/98; no change of members (4 pages)
15 June 1998Return made up to 23/04/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
22 August 1997Return made up to 23/04/97; full list of members (6 pages)
22 August 1997Return made up to 23/04/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
6 May 1996Return made up to 23/04/96; no change of members (4 pages)
6 May 1996Return made up to 23/04/96; no change of members (4 pages)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
28 April 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
23 April 1993Incorporation (15 pages)
23 April 1993Incorporation (15 pages)