Company NameWorld In Motion Limited
DirectorAndrew James Evans
Company StatusActive
Company Number03342996
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew James Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 1 Lochaline Street
London
W6 9SJ
Secretary NameMr Andrew James Evans
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor 11 Cathedral Road
Cardiff
CF11 9HA
Wales
Director NameMr Justin James William Paige
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wilton Avenue
Chiswick
London
W4 2HY
Director NameChristopher O'Donoghue
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(10 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressRoland House
Roland Gardens
London
SW7 3RX
Director NameMr Charles Edward Mountifield
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2010)
RoleSports Agent
Country of ResidenceUnited Kingdom
Correspondence Address112 Riverview Gardens
Barnes
London
SW13 8RA
Director NameMr Charles Edward Mountifield
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChancery House
1 Lochaline Street
London
W6 9SJ
Director NameMr Huw Lloyd
Date of BirthJune 1994 (Born 29 years ago)
NationalityWelsh
StatusResigned
Appointed08 April 2022(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House
1 Lochaline Street
London
W6 9SJ

Contact

Websitewww.worldinmotion.com
Email address[email protected]
Telephone020 87416060
Telephone regionLondon

Location

Registered Address60-62 Margaret Street
London
W1W 8TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,506
Cash£11,933
Current Liabilities£289,978

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

25 September 2020Delivered on: 26 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 8 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 20 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 16 December 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
26 September 2020Registration of charge 033429960004, created on 25 September 2020 (20 pages)
8 July 2020Registration of charge 033429960003, created on 1 July 2020 (41 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
24 September 2019All of the property or undertaking has been released from charge 1 (2 pages)
14 August 2019Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
20 March 2019Registration of charge 033429960002, created on 14 March 2019 (41 pages)
9 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 December 2018Appointment of Mr Charles Mountifield as a director on 28 November 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 February 2018Change of details for Mr Amdrew James Evans as a person with significant control on 6 December 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3.33
(5 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3.33
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
24 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3.33
(5 pages)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3.33
(5 pages)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3.33
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3.33
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3.33
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3.33
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 December 2010Termination of appointment of Justin Paige as a director (1 page)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
7 December 2010Termination of appointment of Justin Paige as a director (1 page)
22 July 2010Amended accounts made up to 30 June 2009 (8 pages)
22 July 2010Amended accounts made up to 30 June 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 May 2010Director's details changed for Mr Justin James William Paige on 1 October 2009 (2 pages)
25 May 2010Termination of appointment of Christopher O'donoghue as a director (1 page)
25 May 2010Director's details changed for Mr Justin James William Paige on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Andrew James Evans on 1 October 2009 (2 pages)
25 May 2010Termination of appointment of Christopher O'donoghue as a director (1 page)
25 May 2010Termination of appointment of Charles Mountifield as a director (1 page)
25 May 2010Termination of appointment of Charles Mountifield as a director (1 page)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Andrew James Evans on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Andrew James Evans on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Justin James William Paige on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Andrew James Evans on 1 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Andrew James Evans on 1 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Andrew James Evans on 1 February 2010 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 April 2009Director and secretary's change of particulars / andrew evans / 31/03/2009 (1 page)
1 April 2009Return made up to 01/04/09; full list of members (5 pages)
1 April 2009Director's change of particulars / charles mountifield / 31/03/2009 (1 page)
1 April 2009Director and secretary's change of particulars / andrew evans / 31/03/2009 (1 page)
1 April 2009Director's change of particulars / justin paige / 28/01/2009 (1 page)
1 April 2009Director's change of particulars / charles mountifield / 31/03/2009 (1 page)
1 April 2009Director's change of particulars / justin paige / 28/01/2009 (1 page)
1 April 2009Return made up to 01/04/09; full list of members (5 pages)
2 May 2008Return made up to 01/04/08; full list of members (5 pages)
2 May 2008Return made up to 01/04/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 May 2007Return made up to 01/04/07; full list of members (3 pages)
14 May 2007Return made up to 01/04/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Location of register of members (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Return made up to 01/04/06; full list of members (3 pages)
3 May 2006Return made up to 01/04/06; full list of members (3 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Return made up to 01/04/05; full list of members (3 pages)
29 July 2005Return made up to 01/04/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 February 2005Registered office changed on 22/02/05 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
22 February 2005Registered office changed on 22/02/05 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 May 2004Memorandum and Articles of Association (17 pages)
14 May 2004Memorandum and Articles of Association (17 pages)
26 April 2004Particulars of contract relating to shares (4 pages)
26 April 2004Particulars of contract relating to shares (4 pages)
26 April 2004Ad 17/03/04--------- £ si [email protected] (2 pages)
26 April 2004Ad 17/03/04--------- £ si [email protected] (2 pages)
22 April 2004Notice of assignment of name or new name to shares (2 pages)
22 April 2004Notice of assignment of name or new name to shares (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 April 2004S-div 17/03/04 (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 April 2004New director appointed (2 pages)
21 April 2004S-div 17/03/04 (1 page)
21 April 2004New director appointed (2 pages)
30 March 2004Return made up to 01/04/04; full list of members (8 pages)
30 March 2004Return made up to 01/04/04; full list of members (8 pages)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003Secretary's particulars changed;director's particulars changed (1 page)
18 May 2003Director's particulars changed (1 page)
18 May 2003Director's particulars changed (1 page)
15 May 2003Location of register of members (1 page)
15 May 2003Return made up to 01/04/03; full list of members (8 pages)
15 May 2003Return made up to 01/04/03; full list of members (8 pages)
15 May 2003Location of register of members (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 November 2002Notice of assignment of name or new name to shares (2 pages)
18 November 2002Notice of assignment of name or new name to shares (2 pages)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
26 June 2002Registered office changed on 26/06/02 from: 20 eastcastle street london W1W 8DB (1 page)
26 June 2002Registered office changed on 26/06/02 from: 20 eastcastle street london W1W 8DB (1 page)
26 June 2002Return made up to 01/04/02; full list of members (7 pages)
26 June 2002Return made up to 01/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(7 pages)
24 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 2000Return made up to 01/04/00; full list of members (7 pages)
21 April 2000Return made up to 01/04/00; full list of members (7 pages)
19 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 15 church road sundridge sevenoaks kent TN14 6DT (1 page)
10 July 1998Registered office changed on 10/07/98 from: 15 church road sundridge sevenoaks kent TN14 6DT (1 page)
20 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
1 April 1997Incorporation (15 pages)
1 April 1997Incorporation (15 pages)