1 Wilder Walk
London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Louise Meads |
---|---|
Status | Closed |
Appointed | 06 February 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Julian Otto Worth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Pre Des Moines Sous Les Vignes 2 Dully 1195 Switzerland |
Director Name | Mr Marcus Daniel Worth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Linnell Drive London NW11 7LJ |
Secretary Name | Julian Otto Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowbrook Old Melton Road Normanton On The Wol Keyworth Nottingham NG12 5NH |
Director Name | Nik Millard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2005) |
Role | Accountant |
Correspondence Address | Beech End Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Bozkurt Aydinoglu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2001) |
Role | Investment Banker |
Correspondence Address | Top Floor 16 Tanza Road London NW3 2UB |
Secretary Name | Giles Owen Wynne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 34 Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Giorgio Ronchi |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 November 2000) |
Role | Chairman & Chief Executive Off |
Correspondence Address | Via Serenella 3 Castagnola Switzerland |
Director Name | Francois Tison |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 June 2000) |
Role | Investment Manager |
Correspondence Address | 53 Rue Orfila Paris 75020 Foreign |
Director Name | Robert Harold Bahns |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 November 2000) |
Role | Banker |
Correspondence Address | 40a Parkhill Road London NW3 2YP |
Director Name | Michael Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2000(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1st Floor 28 Savile Row London W1S 2EU |
Director Name | Ronald Frederick Littleboy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 July 2001) |
Role | Banker |
Correspondence Address | 71 Barnes High Street London SW13 9LD |
Director Name | Bernard Philippe Giroud |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 23 Avenue Emile Deschanel Paris 75007 Foreign |
Director Name | Mr Andrew Mark Healey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lawn Crescent Kew Richmond Surrey TW9 3NS |
Director Name | Olav Ostin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2003(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 November 2003) |
Role | Venture Capitalist |
Correspondence Address | Mill Farm Beeston Lane, Great Fransham Dereham Norfolk NR19 2JF |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(7 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(7 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wgsn.com |
---|
Registered Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Worth Global Style Network LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 November 2003 | Delivered on: 20 November 2003 Satisfied on: 24 January 2008 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Mortgages of assurance policies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy dated 26 march 1999 over the life of julian otto worth assuring the sum of £650,000WITH policy no: 9A6871V together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 November 2003 | Delivered on: 20 November 2003 Satisfied on: 24 January 2008 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Mortgages of assurance policies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy dated 26 march 1999 over the life of marcus daniel worth assuring the sum of £650,000 with policy no: 9A6877H together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details. Fully Satisfied |
13 November 2003 | Delivered on: 19 November 2003 Satisfied on: 13 January 2006 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 February 1999 | Delivered on: 11 February 1999 Satisfied on: 26 November 2003 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 1998 | Delivered on: 9 June 1998 Satisfied on: 9 October 2003 Persons entitled: Rank Nemo (Gc) Limited Classification: Deed of rent deposit dated 19/5/98 between the company and heat seal (textiles) limited Secured details: All obligations of the company,formerly known as style network limited,("the tenant") to the chargee under a lease dated 22ND may 1998 and all other obligations due under this deed. Particulars: Sum of £21,500 plus vat and any other sums from time to time deposited by the tenant in a separate designated deposit account. Fully Satisfied |
20 May 1998 | Delivered on: 28 May 1998 Satisfied on: 31 July 1999 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
2 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
9 March 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Director appointed tracey marie gray (2 pages) |
23 July 2008 | Director appointed tracey marie gray (2 pages) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
4 July 2007 | Director resigned (2 pages) |
4 July 2007 | Director resigned (2 pages) |
4 July 2007 | New director appointed (4 pages) |
4 July 2007 | New director appointed (4 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 November 2006 | Return made up to 20/10/06; full list of members; amend (5 pages) |
21 November 2006 | Return made up to 20/10/06; full list of members; amend (5 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (5 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (5 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Section 394 (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Section 394 (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: worth house 157 edgware road london W2 2HR (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: worth house 157 edgware road london W2 2HR (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
24 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 March 2005 | Return made up to 20/10/04; full list of members; amend (7 pages) |
15 March 2005 | Return made up to 20/10/04; full list of members; amend (7 pages) |
18 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
7 April 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
7 April 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
7 April 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Full accounts made up to 31 December 2003 (33 pages) |
7 April 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
7 April 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 April 2004 | Full accounts made up to 31 December 2003 (33 pages) |
7 April 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
7 April 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
7 April 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Re-registration of Memorandum and Articles (4 pages) |
7 April 2004 | Re-registration of Memorandum and Articles (4 pages) |
7 February 2004 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
7 February 2004 | Declaration of assistance for shares acquisition (33 pages) |
30 January 2004 | Company name changed worth global style network limit ed\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed worth global style network limit ed\certificate issued on 30/01/04 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | £ nc 220003/2220003 13/11/03 (1 page) |
19 December 2003 | £ nc 220003/2220003 13/11/03 (1 page) |
19 December 2003 | Ad 13/11/03--------- £ si 2000000@1=2000000 £ ic 178847/2178847 (2 pages) |
19 December 2003 | Ad 13/11/03--------- £ si 2000000@1=2000000 £ ic 178847/2178847 (2 pages) |
19 December 2003 | Resolutions
|
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
27 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
27 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Particulars of mortgage/charge (6 pages) |
20 November 2003 | Particulars of mortgage/charge (6 pages) |
20 November 2003 | Particulars of mortgage/charge (6 pages) |
20 November 2003 | Particulars of mortgage/charge (6 pages) |
19 November 2003 | Particulars of mortgage/charge (8 pages) |
19 November 2003 | Particulars of mortgage/charge (8 pages) |
4 November 2003 | Return made up to 20/10/03; full list of members (11 pages) |
4 November 2003 | Return made up to 20/10/03; full list of members (11 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: worth house 157 edgware house london W2 2HR (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: worth house 157 edgware house london W2 2HR (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: the south wing 157 edgware road london W2 2HR (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: the south wing 157 edgware road london W2 2HR (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 7TH floor winchester house 259/269 old marylebone road london NW1 5RW (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 7TH floor winchester house 259/269 old marylebone road london NW1 5RW (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
20 November 2002 | Return made up to 20/10/02; full list of members (11 pages) |
20 November 2002 | Return made up to 20/10/02; full list of members (11 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 June 2002 | Full accounts made up to 31 December 2000 (18 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 June 2002 | Full accounts made up to 31 December 2000 (18 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
18 January 2002 | Return made up to 20/10/01; no change of members; amend (6 pages) |
18 January 2002 | Return made up to 20/10/01; no change of members; amend (6 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
12 November 2001 | Return made up to 20/10/01; full list of members
|
12 November 2001 | Return made up to 20/10/01; full list of members
|
9 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Resolutions
|
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Secretary's particulars changed (1 page) |
28 November 2000 | Secretary's particulars changed (1 page) |
20 November 2000 | Return made up to 20/10/00; full list of members
|
20 November 2000 | Return made up to 20/10/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Conve 07/04/00 (2 pages) |
22 April 2000 | Conve 07/04/00 (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | Ad 07/04/00--------- £ si 28846@1=28846 £ si [email protected]=28 £ ic 150001/178875 (2 pages) |
22 April 2000 | Ad 07/04/00--------- £ si 28846@1=28846 £ si [email protected]=28 £ ic 150001/178875 (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
21 November 1999 | Return made up to 20/10/99; full list of members
|
21 November 1999 | Return made up to 20/10/99; full list of members
|
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Ad 10/06/99--------- £ si 30000@1=30000 £ si [email protected] £ ic 120001/150001 (2 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Ad 10/06/99--------- £ si 30000@1=30000 £ si [email protected] £ ic 120001/150001 (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
28 June 1999 | Memorandum and Articles of Association (33 pages) |
28 June 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
28 June 1999 | Ad 10/06/99--------- £ si 119000@1=119000 £ si [email protected]=1 £ ic 1000/120001 (2 pages) |
28 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
28 June 1999 | Ad 10/06/99--------- £ si 119000@1=119000 £ si [email protected]=1 £ ic 1000/120001 (2 pages) |
28 June 1999 | Memorandum and Articles of Association (33 pages) |
28 June 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
28 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | New director appointed (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 20/10/98; full list of members (6 pages) |
9 December 1998 | Return made up to 20/10/98; full list of members (6 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | £ nc 1000/100000 15/05/98 (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | £ nc 1000/100000 15/05/98 (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 115 baker street london W1 (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 115 baker street london W1 (1 page) |
7 May 1998 | Memorandum and Articles of Association (13 pages) |
7 May 1998 | Memorandum and Articles of Association (13 pages) |
15 April 1998 | Company name changed style network LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed style network LIMITED\certificate issued on 16/04/98 (2 pages) |
12 January 1998 | Ad 20/10/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 January 1998 | Ad 20/10/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Incorporation (15 pages) |
20 October 1997 | Incorporation (15 pages) |