Company NameWorld Media (UK) Limited
DirectorsAdel Darwish and Leila Darwish
Company StatusActive
Company Number04269998
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Adel Darwish
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Cressy Road
London
NW3 2NB
Director NameMiss Leila Darwish
Date of BirthFebruary 1979 (Born 45 years ago)
StatusCurrent
Appointed06 November 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address67 Millfields Road
London
E5 0AB
Secretary NameMiss Leila Darwish
StatusCurrent
Appointed10 July 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Millfields Road
London
E5 0AB
Director NameOlga Victoria Darwish
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2008)
RolePR Consultant
Correspondence Address13 Cressy Road
London
NW3 2NB
Secretary NameOlga Victoria Darwish
NationalityBritish
StatusResigned
Appointed06 November 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2008)
RolePR Consultant
Correspondence Address13 Cressy Road
London
NW3 2NB
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,655
Cash£667
Current Liabilities£5,630

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 120
(6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 120
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(6 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 120
(6 pages)
13 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 120
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 October 2010Director's details changed for Miss Leila Darwish on 14 August 2010 (2 pages)
13 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Adel Darwish on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Adel Darwish on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Miss Leila Darwish on 14 August 2010 (2 pages)
13 October 2010Director's details changed for Adel Darwish on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 December 2008Return made up to 14/08/08; full list of members (4 pages)
10 December 2008Secretary appointed miss leila darwish (1 page)
10 December 2008Secretary appointed miss leila darwish (1 page)
10 December 2008Director's change of particulars / leila darwish / 01/01/2008 (1 page)
10 December 2008Return made up to 14/08/08; full list of members (4 pages)
10 December 2008Director's change of particulars / leila darwish / 01/01/2008 (1 page)
10 December 2008Appointment terminated secretary olga darwish (1 page)
10 December 2008Appointment terminated secretary olga darwish (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
6 December 2007Return made up to 14/08/07; no change of members (7 pages)
6 December 2007Return made up to 14/08/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 November 2006Return made up to 14/08/06; full list of members (7 pages)
21 November 2006Return made up to 14/08/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 February 2006Return made up to 14/08/05; full list of members (7 pages)
17 February 2006Return made up to 14/08/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 December 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 September 2002Return made up to 14/08/02; full list of members (7 pages)
25 September 2002Return made up to 14/08/02; full list of members (7 pages)
28 March 2002Registered office changed on 28/03/02 from: 11 agincourt road london NW3 2PB (1 page)
28 March 2002Registered office changed on 28/03/02 from: 11 agincourt road london NW3 2PB (1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Ad 06/11/01--------- £ si 119@1=119 £ ic 1/120 (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Ad 06/11/01--------- £ si 119@1=119 £ ic 1/120 (2 pages)
14 November 2001Director resigned (1 page)
14 August 2001Incorporation (16 pages)
14 August 2001Incorporation (16 pages)