London
W6 9SJ
Secretary Name | Mr Andrew James Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor 11 Cathedral Road Cardiff CF11 9HA Wales |
Director Name | Mr Justin James William Paige |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wilton Avenue Chiswick London W4 2HY |
Director Name | Christopher O'Donoghue |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Roland House Roland Gardens London SW7 3RX |
Director Name | Mr Charles Edward Mountifield |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2010) |
Role | Sports Agent |
Country of Residence | United Kingdom |
Correspondence Address | 112 Riverview Gardens Barnes London SW13 8RA |
Director Name | Mr Charles Edward Mountifield |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(21 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chancery House 1 Lochaline Street London W6 9SJ |
Director Name | Mr Huw Lloyd |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 08 April 2022(25 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 1 Lochaline Street London W6 9SJ |
Website | www.worldinmotion.com |
---|---|
Email address | [email protected] |
Telephone | 020 87416060 |
Telephone region | London |
Registered Address | 60-62 Margaret Street London W1W 8TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,506 |
Cash | £11,933 |
Current Liabilities | £289,978 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
25 September 2020 | Delivered on: 26 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 July 2020 | Delivered on: 8 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 20 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 November 2010 | Delivered 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 |
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
22 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
26 September 2020 | Registration of charge 033429960004, created on 25 September 2020 (20 pages) |
8 July 2020 | Registration of charge 033429960003, created on 1 July 2020 (41 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
24 September 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 August 2019 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
20 March 2019 | Registration of charge 033429960002, created on 14 March 2019 (41 pages) |
9 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Charles Mountifield as a director on 28 November 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 February 2018 | Change of details for Mr Amdrew James Evans as a person with significant control on 6 December 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
24 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
27 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 December 2010 | Termination of appointment of Justin Paige as a director (1 page) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Termination of appointment of Justin Paige as a director (1 page) |
22 July 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
22 July 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 May 2010 | Director's details changed for Mr Justin James William Paige on 1 October 2009 (2 pages) |
25 May 2010 | Termination of appointment of Christopher O'donoghue as a director (1 page) |
25 May 2010 | Director's details changed for Mr Justin James William Paige on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Mr Andrew James Evans on 1 October 2009 (2 pages) |
25 May 2010 | Termination of appointment of Christopher O'donoghue as a director (1 page) |
25 May 2010 | Termination of appointment of Charles Mountifield as a director (1 page) |
25 May 2010 | Termination of appointment of Charles Mountifield as a director (1 page) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Mr Andrew James Evans on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Andrew James Evans on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Mr Justin James William Paige on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Andrew James Evans on 1 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Andrew James Evans on 1 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Andrew James Evans on 1 February 2010 (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 April 2009 | Director and secretary's change of particulars / andrew evans / 31/03/2009 (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / charles mountifield / 31/03/2009 (1 page) |
1 April 2009 | Director and secretary's change of particulars / andrew evans / 31/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / justin paige / 28/01/2009 (1 page) |
1 April 2009 | Director's change of particulars / charles mountifield / 31/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / justin paige / 28/01/2009 (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
14 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Location of register of members (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (3 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
13 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Return made up to 01/04/05; full list of members (3 pages) |
29 July 2005 | Return made up to 01/04/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 May 2004 | Memorandum and Articles of Association (17 pages) |
14 May 2004 | Memorandum and Articles of Association (17 pages) |
26 April 2004 | Particulars of contract relating to shares (4 pages) |
26 April 2004 | Particulars of contract relating to shares (4 pages) |
26 April 2004 | Ad 17/03/04--------- £ si [email protected] (2 pages) |
26 April 2004 | Ad 17/03/04--------- £ si [email protected] (2 pages) |
22 April 2004 | Notice of assignment of name or new name to shares (2 pages) |
22 April 2004 | Notice of assignment of name or new name to shares (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | S-div 17/03/04 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | S-div 17/03/04 (1 page) |
21 April 2004 | New director appointed (2 pages) |
30 March 2004 | Return made up to 01/04/04; full list of members (8 pages) |
30 March 2004 | Return made up to 01/04/04; full list of members (8 pages) |
10 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Location of register of members (1 page) |
15 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
15 May 2003 | Location of register of members (1 page) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 November 2002 | Notice of assignment of name or new name to shares (2 pages) |
18 November 2002 | Notice of assignment of name or new name to shares (2 pages) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 20 eastcastle street london W1W 8DB (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 20 eastcastle street london W1W 8DB (1 page) |
26 June 2002 | Return made up to 01/04/02; full list of members (7 pages) |
26 June 2002 | Return made up to 01/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members
|
24 April 2001 | Return made up to 01/04/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
19 May 1999 | Return made up to 01/04/99; no change of members
|
19 May 1999 | Return made up to 01/04/99; no change of members
|
30 September 1998 | Return made up to 01/04/98; full list of members
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Return made up to 01/04/98; full list of members
|
30 September 1998 | New director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 15 church road sundridge sevenoaks kent TN14 6DT (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 15 church road sundridge sevenoaks kent TN14 6DT (1 page) |
20 March 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
20 March 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
1 April 1997 | Incorporation (15 pages) |
1 April 1997 | Incorporation (15 pages) |