Company NameHelter Skelter Agency Limited
Company StatusDissolved
Company Number03522889
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameWorld Agency Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 03 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(19 years after company formation)
Appointment Duration2 years, 11 months (closed 03 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 March 2020)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NamePhilip John Metcalfe
NationalityBritish
StatusResigned
Appointed11 June 1998(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address5 Alba Court
Alba Gardens
London
NW11 6NP
Director NameEmma Louise Banks
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2006)
RoleMusical Agent
Correspondence Address20 Rozel Road
Clapham
London
SW4 0EZ
Director NamePeter Nash
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2008)
RoleMusical Agent
Correspondence AddressFlat F 9 Warwick Square
London
SW1V 2AA
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Director NameIan Michael Huffam
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleMusical Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Great Jubilee Wharf
78-80 Wapping Wall
London
E1W 3TH
Director NameJohn William Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2002)
RoleMusical Agent
Correspondence AddressSedgewick Park
Nuthurst
West Sussex
RH13 6QQ
Director NamePhilip John Metcalfe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 2001)
RoleFinancial Director
Correspondence Address5 Alba Court
Alba Gardens
London
NW11 6NP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameMichael Daniel Greek
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2006)
RoleMusic Agent
Correspondence Address122 Glengall Road
London
NW6 7HH
Director NamePaul Robert Franklin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 November 2006)
RoleAgent
Correspondence AddressSpurstow House
Peckforton Hall Lane
Spurstow
Cheshire
CW6 9TF
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed21 February 2007(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameWilliam Anthony Ashurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Richardsons Mews
London
Middlesex
W1T 6BS
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(10 years after company formation)
Appointment Duration9 years, 4 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(10 years after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2019)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehelterskelter.co.uk

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.3k at £1Universal Srg Artist Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 June 2002Delivered on: 27 June 2002
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
11 August 2000Delivered on: 30 August 2000
Satisfied on: 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP

Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined).
Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. 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
1 July 1999Delivered on: 9 July 1999
Satisfied on: 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP

Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998
Secured details: All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined).
Particulars: All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. 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
29 October 1998Delivered on: 17 November 1998
Satisfied on: 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents.
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
26 October 1998Delivered on: 6 November 1998
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
7 September 1998Delivered on: 16 September 1998
Satisfied on: 31 October 1998
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2020Voluntary strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
20 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2019Statement of capital on 20 September 2019
  • GBP 1
(3 pages)
20 September 2019Solvency Statement dated 16/09/19 (1 page)
20 September 2019Statement by Directors (1 page)
2 September 2019Termination of appointment of Boyd Johnston Muir as a director on 2 September 2019 (1 page)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
23 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Srg Group Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 13,255
(7 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 13,255
(7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13,255
(7 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13,255
(7 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13,255
(7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 13,255
(7 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 13,255
(7 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 13,255
(7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
2 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
2 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA United Kingdom on 22 November 2011 (1 page)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 December 2009 (16 pages)
6 April 2010Full accounts made up to 31 December 2009 (16 pages)
3 September 2009Section 519 quoted (1 page)
3 September 2009Section 519 quoted (1 page)
18 August 2009Auditor's resignation (1 page)
18 August 2009Auditor's resignation (1 page)
16 July 2009Registered office changed on 16/07/2009 from the plaza 535 kings road london SW10 0SZ (1 page)
16 July 2009Registered office changed on 16/07/2009 from the plaza 535 kings road london SW10 0SZ (1 page)
4 April 2009Full accounts made up to 31 December 2008 (13 pages)
4 April 2009Full accounts made up to 31 December 2008 (13 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 January 2009Appointment terminated director william ashurst (1 page)
13 January 2009Appointment terminated director william ashurst (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 July 2008Appointment terminated director peter nash (1 page)
22 July 2008Appointment terminated director peter nash (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Director appointed richard michael constant (1 page)
26 March 2008Full accounts made up to 30 September 2007 (13 pages)
26 March 2008Full accounts made up to 30 September 2007 (13 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
17 September 2007Full accounts made up to 30 September 2006 (16 pages)
17 September 2007Full accounts made up to 30 September 2006 (16 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
30 April 2007Return made up to 06/03/07; full list of members (2 pages)
30 April 2007Return made up to 06/03/07; full list of members (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
11 September 2006Full accounts made up to 30 September 2005 (14 pages)
11 September 2006Full accounts made up to 30 September 2005 (14 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
10 April 2006Return made up to 06/03/06; full list of members (3 pages)
10 April 2006Return made up to 06/03/06; full list of members (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
14 April 2005Return made up to 06/03/05; full list of members (3 pages)
14 April 2005Return made up to 06/03/05; full list of members (3 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
18 March 2004Return made up to 06/03/04; full list of members (9 pages)
18 March 2004Return made up to 06/03/04; full list of members (9 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
25 June 2003Full accounts made up to 30 September 2002 (15 pages)
25 June 2003Full accounts made up to 30 September 2002 (15 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 April 2003Return made up to 06/03/03; full list of members (9 pages)
16 April 2003Return made up to 06/03/03; full list of members (9 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
9 May 2002Return made up to 06/03/02; full list of members (9 pages)
9 May 2002Return made up to 06/03/02; full list of members (9 pages)
29 April 2002Full accounts made up to 30 September 2001 (14 pages)
29 April 2002Full accounts made up to 30 September 2001 (14 pages)
26 November 2001Ad 19/11/01--------- £ si 900@1=900 £ ic 12355/13255 (2 pages)
26 November 2001Ad 19/11/01--------- £ si 900@1=900 £ ic 12355/13255 (2 pages)
22 October 2001Secretary resigned;director resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned;director resigned (1 page)
22 October 2001New secretary appointed (2 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
29 June 2001Full accounts made up to 30 September 2000 (14 pages)
29 June 2001Full accounts made up to 30 September 2000 (14 pages)
16 June 2001Director's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
14 May 2001New director appointed (3 pages)
14 May 2001New director appointed (3 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
5 April 2001Ad 13/10/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
5 April 2001Return made up to 06/03/01; full list of members (6 pages)
5 April 2001Return made up to 06/03/01; full list of members (6 pages)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Nc inc already adjusted 12/10/00 (1 page)
5 April 2001Nc inc already adjusted 12/10/00 (1 page)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Ad 19/01/01--------- £ si 1355@1=1355 £ ic 11000/12355 (2 pages)
5 April 2001Ad 19/01/01--------- £ si 1355@1=1355 £ ic 11000/12355 (2 pages)
5 April 2001Ad 13/10/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
18 May 2000Return made up to 06/03/00; full list of members (6 pages)
18 May 2000Return made up to 06/03/00; full list of members (6 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
18 June 1999Ad 04/02/99--------- £ si 10000@1 (2 pages)
18 June 1999Ad 04/02/99--------- £ si 10000@1 (2 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
25 March 1999Return made up to 06/03/99; full list of members (9 pages)
25 March 1999Return made up to 06/03/99; full list of members (9 pages)
31 December 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
31 December 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
17 November 1998Particulars of mortgage/charge (15 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
31 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
7 July 1998Company name changed world agency LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed world agency LIMITED\certificate issued on 08/07/98 (2 pages)
2 July 1998New director appointed (3 pages)
2 July 1998New director appointed (4 pages)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (3 pages)
2 July 1998New director appointed (4 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
6 March 1998Incorporation (18 pages)
6 March 1998Incorporation (18 pages)