Company NameWorldwide Power Limited
DirectorsMarc Jacobs and Jamie Christie
Company StatusIn Administration
Company Number03406479
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMarc Jacobs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Gladys Road
London
NW6 2PX
Secretary NameJamie Christie
NationalityBritish
StatusCurrent
Appointed17 October 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressTop Floor Flat
8 Gladys Road
London
NW6 2PX
Director NameJamie Christie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleAudience Unit/Production Compa
Correspondence AddressTop Floor Flat
8 Gladys Road
London
NW6 2PX
Director NameMathew Firsht
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
58 Drury Lane Covent Garden
London
WC2B 5SQ
Secretary NameMatthew Firsht
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat Four 9 Darblay Street
Soho
London
W1V 3FP
Secretary NameAnita Andall
NationalityBritish
StatusResigned
Appointed22 July 1998(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address4 Woodmans Mews
Scrubs Lane
London
W12 0HU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£616,635
Gross Profit£390,448
Net Worth£116,174
Cash£60,387
Current Liabilities£171,434

Accounts

Next Accounts Due31 August 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due4 August 2016 (overdue)

Filing History

12 December 2006Administrator's abstract of receipts and payments (2 pages)
12 December 2006Administrator's abstract of receipts and payments (2 pages)
20 June 2006Administrator's abstract of receipts and payments (2 pages)
20 June 2006Administrator's abstract of receipts and payments (2 pages)
19 December 2005Administrator's abstract of receipts and payments (2 pages)
19 December 2005Administrator's abstract of receipts and payments (2 pages)
14 June 2005Administrator's abstract of receipts and payments (3 pages)
14 June 2005Administrator's abstract of receipts and payments (3 pages)
10 January 2005Administrator's abstract of receipts and payments (3 pages)
10 January 2005Administrator's abstract of receipts and payments (3 pages)
7 June 2004Administrator's abstract of receipts and payments (3 pages)
7 June 2004Administrator's abstract of receipts and payments (3 pages)
5 January 2004Administrator's abstract of receipts and payments (3 pages)
5 January 2004Administrator's abstract of receipts and payments (3 pages)
13 June 2003Administrator's abstract of receipts and payments (3 pages)
13 June 2003Administrator's abstract of receipts and payments (3 pages)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
13 December 2002Administrator's abstract of receipts and payments (3 pages)
13 December 2002Administrator's abstract of receipts and payments (3 pages)
6 September 2002Notice of result of meeting of creditors (5 pages)
6 September 2002Notice of result of meeting of creditors (5 pages)
16 August 2002Statement of administrator's proposal (23 pages)
16 August 2002Statement of administrator's proposal (23 pages)
1 July 2002Administration Order (4 pages)
1 July 2002Administration Order (4 pages)
7 June 2002Registered office changed on 07/06/02 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
7 June 2002Registered office changed on 07/06/02 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 June 2002Notice of Administration Order (1 page)
6 June 2002Notice of Administration Order (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
4 February 2002Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
4 February 2002Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
23 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
14 March 2001Full accounts made up to 30 April 2000 (14 pages)
14 March 2001Full accounts made up to 30 April 2000 (14 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
15 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
10 November 1999Return made up to 21/07/99; full list of members (5 pages)
10 November 1999Return made up to 21/07/99; full list of members (5 pages)
10 November 1999Return made up to 21/07/98; full list of members (5 pages)
10 November 1999Return made up to 21/07/98; full list of members (5 pages)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
15 January 1999Full accounts made up to 30 April 1998 (12 pages)
15 January 1999Full accounts made up to 30 April 1998 (12 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 83 leonard street london EC2A 4QS (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
3 August 1997Registered office changed on 03/08/97 from: 83 leonard street london EC2A 4QS (1 page)
21 July 1997Incorporation (16 pages)
21 July 1997Incorporation (16 pages)