Company NameWorld Image & Scouting Services Ltd
DirectorChristophe Henrotay
Company StatusActive - Proposal to Strike off
Company Number04943612
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christophe Henrotay
Date of BirthApril 1973 (Born 51 years ago)
NationalityMonegasque
StatusCurrent
Appointed06 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6 Avenue Des Ligures
Monaco
Mc 98 000
Director NameLindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse
Charlotte Immeuble Est-Ouest
Monaco
Mc 98000
Foreign
Director NamePirjo Helena Ruotsalainen
Date of BirthApril 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Boulevard Princesse Charlotte
Monaco
Principality Of Monaco Mc 98000
Foreign
Director NameStephane Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Boulevard Princesse Charlotte
Monaco
Principality Of Monaco
Mc 98000
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressN/A Beaufort House
PO Box 438
Road Town
Tortola
Virgin Islands, British
Director NameGlobal Assistance Services Sa (Corporation)
StatusResigned
Appointed13 June 2005(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 January 2021)
Correspondence AddressN/A Oliaji Trade Center
1st Floor, Victoria
Mahe
Seychelles

Location

Registered Address32-33 St. James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£8,107
Net Worth£20,096
Cash£34,529
Current Liabilities£14,435

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

11 February 2021Total exemption full accounts made up to 31 October 2019 (12 pages)
6 February 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 October 2019Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RR United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 24 October 2019 (1 page)
6 August 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
18 October 2017Registered office address changed from 2nd Floor 69/85 Tabernage Street London EC2A 4RR to 2nd Floor 69/85 Tabernacle Street London EC2A 4RR on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 2nd Floor 69/85 Tabernage Street London EC2A 4RR to 2nd Floor 69/85 Tabernacle Street London EC2A 4RR on 18 October 2017 (1 page)
15 February 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
15 February 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
22 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
24 February 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 2nd Floor 69/85 Tabernage Street London EC2A 4RR on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 2nd Floor 69/85 Tabernage Street London EC2A 4RR on 24 February 2016 (2 pages)
12 December 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
12 December 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
16 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
16 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
22 February 2013Termination of appointment of Lindsay Leggat Smith as a director (2 pages)
22 February 2013Termination of appointment of Lindsay Leggat Smith as a director (2 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
21 March 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
17 November 2009Director's details changed for Stephane Postifferi on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Lindsay William Leggat Smith on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Lindsay William Leggat Smith on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for C L Secretaries (Monaco) Limited on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephane Postifferi on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Global Assistance Services Sa on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Global Assistance Services Sa on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for C L Secretaries (Monaco) Limited on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
22 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
22 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
9 December 2008Return made up to 24/10/08; full list of members (4 pages)
9 December 2008Return made up to 24/10/08; full list of members (4 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
3 July 2007Accounts for a small company made up to 31 October 2006 (4 pages)
3 July 2007Accounts for a small company made up to 31 October 2006 (4 pages)
6 November 2006Return made up to 24/10/06; full list of members (3 pages)
6 November 2006Return made up to 24/10/06; full list of members (3 pages)
16 August 2006Accounts for a small company made up to 31 October 2005 (4 pages)
16 August 2006Accounts for a small company made up to 31 October 2005 (4 pages)
25 October 2005Return made up to 24/10/05; full list of members (7 pages)
25 October 2005Return made up to 24/10/05; full list of members (7 pages)
24 August 2005Accounts for a small company made up to 31 October 2004 (4 pages)
24 August 2005Accounts for a small company made up to 31 October 2004 (4 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: holborn gate, first floor 330 high holborn london WC1V 7QT (1 page)
11 March 2005Registered office changed on 11/03/05 from: holborn gate, first floor 330 high holborn london WC1V 7QT (1 page)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
20 November 2003Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2003Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
24 October 2003Incorporation (34 pages)
24 October 2003Incorporation (34 pages)