Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary Name | John Cooper |
---|---|
Status | Current |
Appointed | 04 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 1075 Peachtree St Ne Ste 3300 Atlanta 30309-3981 Georgia |
Director Name | Mr John Thomas Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 June 2018(16 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1075 Peachtree St Ne Ste 3300 Atlanta 30309-3981 Georgia |
Director Name | Mr Adam Kelly |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Svp, Head Of Rights & Distribution |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Richard John Norman Fitzgerald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Middle House Normandy Park Pirbright Road Guildford Surrey GU3 2AL |
Director Name | Arthur Joseph Lafave Jr |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19900 Skaher Boulevard Shaker Heights Ohio 44122 |
Director Name | William Sinrich |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | President And CEO |
Correspondence Address | 101 Abingdon Road London W8 6QU |
Director Name | Mark Hume McCormack |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9600 McCormack Place Windermere Florida 34786 |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Peter Alphonso Carfagna |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2005) |
Role | Legal Counsel |
Correspondence Address | 2881 South Park Boulevard ` Shaker Heights Ohio 44120 |
Director Name | Robert Patrick Ryder |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 202 Denton Drive Cleveland Heights Ohio 44114 United States |
Director Name | Michel Armand Nicolas Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 20 November 2006) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Upper Farm Dippenhall Farnham Surrey GU10 5EB |
Director Name | Alastair David Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2007) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge Hazeley Heath Hook Hampshire RG27 8LT |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Director Name | Carmi David Zlotnik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2009) |
Role | Media Executive |
Correspondence Address | 16820 Oak View Drive Encino California Ca 91436-3240 |
Director Name | Jeremy Christopher Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2012) |
Role | Solicitor |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Director Name | Mr Ioris Francini |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2012(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2019) |
Role | Executive Vice President - Head Of Worldwide Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6a Evelyn Gardens Chelsea London SW7 3BG |
Director Name | Graham Richard Fry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Oakleigh Park South Whetstone London N20 9JR |
Secretary Name | Jeremy Christopher Cole |
---|---|
Status | Resigned |
Appointed | 22 May 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Secretary Name | John Marsden Loffhagen |
---|---|
Status | Resigned |
Appointed | 07 November 2014(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2016) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | imgworld.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Trans World International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £172,232,601 |
Gross Profit | £45,131,896 |
Net Worth | £8,014,509 |
Cash | £6,214,253 |
Current Liabilities | £123,691,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
30 June 2003 | Delivered on: 2 July 2003 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) Classification: Security deed over cash deposit 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 cash deposit of £40,000 and interest. Outstanding |
---|---|
18 November 2002 | Delivered on: 28 November 2002 Persons entitled: National City Bank (The "Agent") Classification: Guarantee and debenture Secured details: All monies due or to become due from the borrowers to the chargee or any bank 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. Outstanding |
5 January 2021 | Full accounts made up to 31 December 2019 (42 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Ioris Francini as a director on 31 December 2019 (1 page) |
14 January 2020 | Appointment of Mr Adam Kelly as a director on 31 December 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
3 July 2018 | Appointment of John Cooper as a director on 20 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
10 February 2017 | Satisfaction of charge 1 in full (1 page) |
10 February 2017 | Satisfaction of charge 1 in full (1 page) |
10 February 2017 | Satisfaction of charge 2 in full (1 page) |
10 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
19 October 2016 | Appointment of John Cooper as a secretary on 4 October 2016 (2 pages) |
19 October 2016 | Appointment of John Cooper as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 April 2016 | Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
23 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Appointment of John Marsden Loffhagen as a secretary on 7 November 2014 (2 pages) |
22 July 2015 | Termination of appointment of Jeremy Christopher Cole as a secretary on 7 November 2014 (1 page) |
22 July 2015 | Termination of appointment of Jeremy Christopher Cole as a secretary on 7 November 2014 (1 page) |
22 July 2015 | Appointment of John Marsden Loffhagen as a secretary on 7 November 2014 (2 pages) |
22 July 2015 | Appointment of John Marsden Loffhagen as a secretary on 7 November 2014 (2 pages) |
22 July 2015 | Termination of appointment of Jeremy Christopher Cole as a secretary on 7 November 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 June 2014 | Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 June 2012 | Appointment of Mr Ioris Francini as a director (2 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Appointment of Mr Ioris Francini as a director (2 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Appointment of Graham Richard Fry as a director (2 pages) |
20 June 2012 | Termination of appointment of Jeremy Cole as a director (1 page) |
20 June 2012 | Appointment of Jeremy Christopher Cole as a secretary (2 pages) |
20 June 2012 | Termination of appointment of John Loffhagen as a secretary (1 page) |
20 June 2012 | Appointment of Graham Richard Fry as a director (2 pages) |
20 June 2012 | Appointment of Jeremy Christopher Cole as a secretary (2 pages) |
20 June 2012 | Termination of appointment of Jeremy Cole as a director (1 page) |
20 June 2012 | Termination of appointment of John Loffhagen as a secretary (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Termination of appointment of Carmi Zlotnik as a director (1 page) |
6 January 2010 | Termination of appointment of Carmi Zlotnik as a director (1 page) |
11 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
29 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 April 2009 | Director appointed duncan edward fay (2 pages) |
17 April 2009 | Director appointed duncan edward fay (2 pages) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
6 October 2008 | Director appointed jeremy christopher cole (2 pages) |
6 October 2008 | Director appointed jeremy christopher cole (2 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
20 May 2008 | Auditor's resignation (1 page) |
20 May 2008 | Auditor's resignation (1 page) |
31 March 2008 | Full accounts made up to 31 December 2006 (26 pages) |
31 March 2008 | Full accounts made up to 31 December 2006 (26 pages) |
4 March 2008 | Director appointed carmi david zlotnik (1 page) |
4 March 2008 | Director appointed carmi david zlotnik (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 November 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 November 2007 | Return made up to 12/06/07; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
15 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 12/06/06; full list of members
|
14 August 2006 | Return made up to 12/06/06; full list of members
|
10 August 2006 | Company name changed twi (uk) LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed twi (uk) LIMITED\certificate issued on 10/08/06 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 August 2005 | Return made up to 12/06/05; full list of members
|
1 August 2005 | Return made up to 12/06/05; full list of members
|
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
4 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 August 2003 | Return made up to 12/06/03; full list of members (8 pages) |
21 August 2003 | Return made up to 12/06/03; full list of members (8 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
27 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
27 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
27 February 2003 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2003 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2003 | Statement of affairs (9 pages) |
27 February 2003 | Statement of affairs (9 pages) |
28 November 2002 | Particulars of mortgage/charge (7 pages) |
28 November 2002 | Particulars of mortgage/charge (7 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Incorporation (17 pages) |
12 June 2002 | Incorporation (17 pages) |