Company NameWorld Group Of Companies Limited
DirectorDavid Jonathan Heyman
Company StatusActive
Company Number03020146
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Jonathan Heyman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameMr John Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration3 years (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Meade
6a Eaton Park
Cobham
Surrey
KT11 2JE
Director NameMr Ian Dennis Fair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressPO Box Ss 5539 Bank America House
East Bay Street
Nassau
Bahamas
Director NameFrederick Klas Jam Hartsuiker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutchsh
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 09 April 2003)
RoleManaging Director
Correspondence AddressGerard Doulaan 46a
Naarden
1412 Jc
Director NameMr Michael Simkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 10 October 2008)
RoleSolicitor
Correspondence Address13 Highgate Close
London
N6 4SD
Director NameMr John Bertjoachim Heyman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration22 years, 4 months (resigned 09 June 2017)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address1 The Mews Cobham Park
Cobham
Surrey
KT11 3LD
Secretary NameMr Michael Simkins
NationalityBritish
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 10 October 2008)
RoleSolicitor
Correspondence Address13 Highgate Close
London
N6 4SD
Director NameWilliam D Siegel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1995(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 30 July 2001)
RoleCompany Director
Correspondence Address300 East 54th
New York
10022
Director NameMr Roderick Julian Richard Seligman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(2 years, 7 months after company formation)
Appointment Duration12 years (resigned 08 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
29 Buckland Crescent
London
NW3 5DJ
Director NameRonald Taft
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2009(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 February 2010)
RoleAttorney
Correspondence Address118 Davis Station Road
Green Ridge
New Jersey 08514
United States
Director NameMr John Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnted Kingdom
Correspondence Address1 The Mews Cobham Park
Cobham
Surrey
KT11 3LD
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websiteworld-productions.com

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,692,727
Cash£6,740
Current Liabilities£4,683,537

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

21 May 1996Delivered on: 7 June 1996
Persons entitled: Bhc International Television, Inc.

Classification: Assignment of contract
Secured details: The obligation of the company upon the exercise of the option granted under the option agreement to pay to the chargee the amount paid by the chargee to the company on the subscription for us$7,500,000 12 percent loan notes due 2002 constituted by a loan note instrument executed by the company and dated 20TH may 1996 ("the option securities") less any payments made to the chargee by reason of a breach of the representations and warranties set out in clause 3.1 and schedule 1 of a subscription agreement dated 20TH may 1996 plus any accrued and unpaid interest on such amounts down to the completion of the sale and purchase of the option securities and all out-of-pocket expenses.
Particulars: All rights benefits and privileges under insurance policy number 77 775 232 issued by the prudential insurance company of america (the contract).. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
23 March 2020Accounts for a dormant company made up to 31 December 2018 (10 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr David Jonathan Heyman on 3 February 2020 (2 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
11 April 2018Termination of appointment of John Chambers as a director on 5 April 2018 (1 page)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 February 2018Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
16 August 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 August 2017 (1 page)
9 August 2017Termination of appointment of John Bertjoachim Heyman as a director on 9 June 2017 (1 page)
9 August 2017Termination of appointment of John Bertjoachim Heyman as a director on 9 June 2017 (1 page)
9 August 2017Appointment of Mr David Jonathan Heyman as a director on 9 June 2017 (2 pages)
9 August 2017Appointment of Mr David Jonathan Heyman as a director on 9 June 2017 (2 pages)
10 March 2017Director's details changed for Mr John Bertjoachim Heyman on 8 March 2017 (2 pages)
10 March 2017Director's details changed for Mr John Bertjoachim Heyman on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Mr John Chambers on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Mr John Chambers on 8 March 2017 (2 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • USD 375,000
(5 pages)
9 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • USD 375,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 375,000
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 375,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • USD 375,000
(5 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • USD 375,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Mr John Bertjoachim Heyman on 12 December 2011 (2 pages)
3 January 2012Director's details changed for Mr John Chambers on 12 December 2011 (2 pages)
3 January 2012Director's details changed for Mr John Bertjoachim Heyman on 12 December 2011 (2 pages)
3 January 2012Director's details changed for Mr John Chambers on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom on 12 December 2011 (1 page)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 March 2011Full accounts made up to 31 December 2009 (20 pages)
21 March 2011Full accounts made up to 31 December 2009 (20 pages)
20 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from 12-14 St Christopher's Place London W1U 1NH on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 12-14 St Christopher's Place London W1U 1NH on 16 March 2010 (1 page)
23 February 2010Termination of appointment of Ronald Taft as a director (2 pages)
23 February 2010Termination of appointment of Ronald Taft as a director (2 pages)
12 February 2010Full accounts made up to 31 December 2008 (15 pages)
12 February 2010Full accounts made up to 31 December 2008 (15 pages)
29 December 2009Termination of appointment of Ian Fair as a director (2 pages)
29 December 2009Termination of appointment of Ian Fair as a director (2 pages)
28 October 2009Termination of appointment of Roderick Seligman as a director (1 page)
28 October 2009Termination of appointment of Roderick Seligman as a director (1 page)
31 March 2009Return made up to 28/03/09; full list of members (5 pages)
31 March 2009Return made up to 28/03/09; full list of members (5 pages)
18 March 2009Director appointed john chambers (2 pages)
18 March 2009Director appointed john chambers (2 pages)
18 March 2009Director appointed ronald taft (2 pages)
18 March 2009Director appointed ronald taft (2 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 16 dufours place london W1F 7SP (1 page)
9 February 2009Registered office changed on 09/02/2009 from 16 dufours place london W1F 7SP (1 page)
6 February 2009Appointment terminated director michael simkins (1 page)
6 February 2009Appointment terminated secretary michael simkins (1 page)
6 February 2009Appointment terminated secretary michael simkins (1 page)
6 February 2009Appointment terminated director michael simkins (1 page)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Full accounts made up to 31 December 2006 (17 pages)
26 June 2008Full accounts made up to 31 December 2006 (17 pages)
19 February 2008Return made up to 09/02/08; full list of members (9 pages)
19 February 2008Return made up to 09/02/08; full list of members (9 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
7 June 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
24 March 2007Return made up to 09/02/07; full list of members (9 pages)
24 March 2007Return made up to 09/02/07; full list of members (9 pages)
10 May 2006Registered office changed on 10/05/06 from: eagle house 50 marshall street london W1F 9BQ (1 page)
10 May 2006Registered office changed on 10/05/06 from: eagle house 50 marshall street london W1F 9BQ (1 page)
9 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 March 2005Return made up to 09/02/05; no change of members (8 pages)
10 March 2005Return made up to 09/02/05; no change of members (8 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
12 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 May 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
6 May 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
20 April 2004Return made up to 09/02/04; full list of members (8 pages)
20 April 2004Return made up to 09/02/04; full list of members (8 pages)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 May 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
3 May 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
18 February 2003Return made up to 09/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 2003Return made up to 09/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2002Return made up to 09/02/02; full list of members; amend
  • 363(288) ‐ Director resigned
(9 pages)
26 October 2002Return made up to 09/02/02; full list of members; amend
  • 363(288) ‐ Director resigned
(9 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 August 2002Registered office changed on 20/08/02 from: norman house 105/109 strand london WC2R 0AA (1 page)
20 August 2002Registered office changed on 20/08/02 from: norman house 105/109 strand london WC2R 0AA (1 page)
23 April 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
23 April 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
21 February 2002Return made up to 09/02/02; full list of members (8 pages)
21 February 2002Return made up to 09/02/02; full list of members (8 pages)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 February 2001Return made up to 09/02/01; no change of members (8 pages)
14 February 2001Return made up to 09/02/01; no change of members (8 pages)
2 February 2001Full group accounts made up to 31 December 1999 (21 pages)
2 February 2001Full group accounts made up to 31 December 1999 (21 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 September 2000Return made up to 09/02/00; full list of members; amend (8 pages)
3 September 2000Return made up to 09/02/00; full list of members; amend (8 pages)
10 February 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2000Full group accounts made up to 31 December 1998 (24 pages)
27 January 2000Full group accounts made up to 31 December 1998 (24 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 June 1999Registered office changed on 29/06/99 from: 17 golden square london W1R 3AG (1 page)
29 June 1999Registered office changed on 29/06/99 from: 17 golden square london W1R 3AG (1 page)
9 February 1999Return made up to 09/02/99; full list of members (8 pages)
9 February 1999Return made up to 09/02/99; full list of members (8 pages)
3 February 1999Full group accounts made up to 31 December 1997 (28 pages)
3 February 1999Full group accounts made up to 31 December 1997 (28 pages)
24 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 September 1998Registered office changed on 17/09/98 from: acre house 11-15 william road london NW1 3ER (1 page)
17 September 1998Registered office changed on 17/09/98 from: acre house 11-15 william road london NW1 3ER (1 page)
17 June 1998Return made up to 09/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 June 1998Return made up to 09/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 October 1997Ad 13/04/95--------- us$ si [email protected] (2 pages)
23 October 1997Ad 13/04/95--------- us$ si [email protected] (2 pages)
23 October 1997Particulars of contract relating to shares (3 pages)
23 October 1997Particulars of contract relating to shares (3 pages)
23 September 1997Auditor's resignation (1 page)
23 September 1997Auditor's resignation (1 page)
16 September 1997Full accounts made up to 31 December 1995 (16 pages)
16 September 1997Full accounts made up to 31 December 1995 (16 pages)
11 March 1997Return made up to 09/02/97; full list of members (12 pages)
11 March 1997Return made up to 09/02/97; full list of members (12 pages)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
7 June 1996Particulars of mortgage/charge (5 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
20 March 1996Return made up to 09/02/96; full list of members (12 pages)
20 March 1996Return made up to 09/02/96; full list of members (12 pages)
27 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 July 1995New director appointed (4 pages)
27 July 1995Accounting reference date notified as 31/12 (1 page)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
27 July 1995New director appointed (4 pages)
27 July 1995Accounting reference date notified as 31/12 (1 page)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
24 July 1995Ad 18/07/95--------- us$ si [email protected]=75000 us$ ic 50001/125001 (2 pages)
24 July 1995Ad 18/07/95--------- us$ si [email protected]=75000 us$ ic 50001/125001 (2 pages)
23 June 1995New director appointed (3 pages)
23 June 1995New director appointed (3 pages)
20 April 1995Director resigned;new director appointed (4 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (8 pages)
20 April 1995New director appointed (4 pages)
20 April 1995Director resigned;new director appointed (4 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (8 pages)
20 April 1995New director appointed (2 pages)
9 February 1995Incorporation (13 pages)
9 February 1995Incorporation (13 pages)