Company NameYoung World Digital Limited
Company StatusDissolved
Company Number03757216
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameMeadowlock Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mads Christensen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed02 September 1999(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, 158-160 Arthur Road
London
SW19 8AQ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed14 February 2000(9 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2003)
RoleCompany Director
Correspondence Address42 Moreton Street
London
SW1V 2PB
Secretary NameBernardo Javier
NationalityBritish
StatusResigned
Appointed21 November 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2007)
RoleCompany Director
Correspondence AddressFlat A
35 Charleville Road
London
W14 9JJ
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed24 April 2007(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2009)
RoleChartered Surveyor
Correspondence AddressFlat 3 16 Dolland Street
Kennington
London
SE11 5LN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPark House, 158-160 Arthur Road
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

107 at £1Mads Christensen
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,905
Cash£261
Current Liabilities£217

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
25 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 107
(3 pages)
26 June 2012Director's details changed for Mads Christensen on 24 April 2012 (2 pages)
26 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 107
(3 pages)
26 June 2012Director's details changed for Mads Christensen on 24 April 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mads Christensen on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Mads Christensen on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Mads Christensen on 5 March 2010 (2 pages)
15 April 2010Registered office address changed from Crown House 72 Hammersmith Road London W14 8th on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 15 April 2010 (1 page)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 21/04/09; full list of members (3 pages)
10 July 2009Return made up to 21/04/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 18 bentinck street london W1U 2AR (1 page)
27 January 2009Registered office changed on 27/01/2009 from 18 bentinck street london W1U 2AR (1 page)
13 January 2009Appointment Terminated Secretary christopher chaplin (1 page)
13 January 2009Appointment terminated secretary christopher chaplin (1 page)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
7 March 2008Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page)
7 March 2008Secretary's Change of Particulars / christopher chaplin / 07/03/2008 / HouseName/Number was: , now: flat 3; Street was: 42 moreton street, now: 16 dolland street; Area was: , now: kennington; Post Code was: SW1V 2PB, now: SE11 5LN (1 page)
13 December 2007Ad 08/11/07--------- £ si 7@1=7 £ ic 100/107 (1 page)
13 December 2007Ad 08/11/07--------- £ si 7@1=7 £ ic 100/107 (1 page)
6 December 2007£ nc 100/1000 08/11/07 (2 pages)
6 December 2007£ nc 100/1000 08/11/07 (2 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Return made up to 21/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 21/04/07; full list of members (2 pages)
31 May 2006Withdrawal of application for striking off (1 page)
31 May 2006Withdrawal of application for striking off (1 page)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 May 2006Application for striking-off (1 page)
17 May 2006Application for striking-off (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 21/04/06; full list of members (2 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 21/04/06; full list of members (2 pages)
12 May 2005Return made up to 21/04/05; full list of members (2 pages)
12 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Return made up to 21/04/04; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2003New secretary appointed (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (1 page)
2 December 2003Registered office changed on 02/12/03 from: 18 bentinck street, london, W1U 2AR (1 page)
2 December 2003Registered office changed on 02/12/03 from: 18 bentinck street, london, W1U 2AR (1 page)
29 April 2003Return made up to 21/04/03; full list of members (6 pages)
29 April 2003Return made up to 21/04/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Return made up to 21/04/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 May 2001Return made up to 21/04/01; full list of members (6 pages)
25 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2000Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2000Return made up to 21/04/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 18 bentinck street, london, W1M 5RL (2 pages)
15 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 18 bentinck street, london, W1M 5RL (2 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
21 September 1999Registered office changed on 21/09/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Company name changed meadowlock LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Company name changed meadowlock LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Director resigned (1 page)
21 April 1999Incorporation (24 pages)