Company NameWorldwide Artists Limited
DirectorAlasdair David Strange
Company StatusActive
Company Number04869794
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Alasdair David Strange
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameMrs Marianne Strange
StatusCurrent
Appointed23 January 2011(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameMr Andrew Noel Strange
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Durand Gardens
London
SW9 0PS
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteworldwideartists.com

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Alasdair David Strange
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,134
Current Liabilities£21,134

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
4 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
26 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2018Registered office address changed from 7 Gainsborough Court College Road London SE21 7LT United Kingdom to 409-411 Croydon Road Beckenham BR3 3PP on 28 November 2018 (1 page)
20 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Registered office address changed from 58 Chestnut Road London SE27 9LE England to 7 College Road London SE21 7LT on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 7 College Road London SE21 7LT United Kingdom to 7 Gainsborough Court College Road London SE21 7LT on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 7 College Road London SE21 7LT United Kingdom to 7 Gainsborough Court College Road London SE21 7LT on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 58 Chestnut Road London SE27 9LE England to 7 College Road London SE21 7LT on 29 September 2017 (1 page)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 April 2017Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 58 Chestnut Road London SE27 9LE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 58 Chestnut Road London SE27 9LE on 11 April 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
24 August 2015Registered office address changed from 58 Chestnut Road London SE27 9LE to C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 58 Chestnut Road London SE27 9LE to C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 24 August 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(3 pages)
18 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 August 2012Director's details changed for Mr Alasdair David Strange on 9 June 2012 (2 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 August 2012Director's details changed for Mr Alasdair David Strange on 9 June 2012 (2 pages)
18 August 2012Director's details changed for Mr Alasdair David Strange on 9 June 2012 (2 pages)
9 June 2012Registered office address changed from 35 Durand Gardens London Stockwell SW9 0PS on 9 June 2012 (1 page)
9 June 2012Registered office address changed from 35 Durand Gardens London Stockwell SW9 0PS on 9 June 2012 (1 page)
9 June 2012Registered office address changed from 35 Durand Gardens London Stockwell SW9 0PS on 9 June 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
20 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
25 January 2011Appointment of Mrs Marianne Strange as a secretary (1 page)
25 January 2011Appointment of Mrs Marianne Strange as a secretary (1 page)
23 January 2011Termination of appointment of Andrew Strange as a secretary (1 page)
23 January 2011Termination of appointment of Andrew Strange as a secretary (1 page)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 October 2008Return made up to 18/08/08; full list of members (3 pages)
3 October 2008Return made up to 18/08/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 18/08/07; no change of members (6 pages)
26 October 2007Return made up to 18/08/07; no change of members (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 September 2006Return made up to 18/08/06; full list of members (6 pages)
12 September 2006Return made up to 18/08/06; full list of members (6 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
11 November 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
11 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
11 November 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
6 September 2004Return made up to 18/08/04; full list of members (6 pages)
6 September 2004Return made up to 18/08/04; full list of members (6 pages)
28 August 2003Registered office changed on 28/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Registered office changed on 28/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
18 August 2003Incorporation (8 pages)
18 August 2003Incorporation (8 pages)