Company NameWilkes World Limited
DirectorJustin Peter Charles Wilkes
Company StatusActive
Company Number05187781
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Justin Peter Charles Wilkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Secretary NameMrs Charlotte Wilkes
StatusCurrent
Appointed01 September 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Secretary NameLisa Diane Wilkes
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleClaims Officer
Correspondence Address1 Pormanteau Mews
Hockley Heath
Birmingham
West Midlands
B94 6BB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitejustinwilkes.com

Location

Registered Address2a High Street
Thames Ditton
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Justin Peter Charles Wilkes
80.00%
Ordinary
19 at £1Charolotte Wilkes
19.00%
Ordinary
1 at £1Miss Lisa Diane Wilkes
1.00%
Ordinary

Financials

Year2014
Net Worth£28,876
Cash£64,809
Current Liabilities£60,029

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 September 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
27 September 2018Secretary's details changed for Mrs Charlotte Wilkes on 27 September 2018 (1 page)
27 September 2018Change of details for Mr Justin Peter Charles Wilkes as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr Justin Peter Charles Wilkes on 27 September 2018 (2 pages)
27 September 2018Registered office address changed from Lk&a-2a High Street Thames Ditton Surrey KT7 0RY to 2a High Street Thames Ditton KT7 0RY on 27 September 2018 (1 page)
27 September 2018Change of details for Mrs Charlotte Wilkes as a person with significant control on 27 September 2018 (2 pages)
24 September 2018Registered office address changed from 76 Sirdar Road C/O Hutchinson Moss Accountants Ltd Kensington London W11 4EG England to Lk&a-2a High Street Thames Ditton Surrey KT7 0RY on 24 September 2018 (2 pages)
24 September 2018Director's details changed for Justin Peter Charles Wilkes on 17 September 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 February 2018Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham B14 6DT to 76 Sirdar Road C/O Hutchinson Moss Accountants Ltd Kensington London W11 4EG on 21 February 2018 (1 page)
11 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
10 July 2017Director's details changed for Justin Peter Charles Wilkes on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Justin Peter Charles Wilkes on 10 July 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 February 2017Second filing of Confirmation Statement dated 23/07/2016 (18 pages)
9 February 2017Second filing of Confirmation Statement dated 23/07/2016 (18 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 09/02/2017
(7 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 09/02/2017
(7 pages)
13 July 2016Secretary's details changed for Mrs Charlotte Wilkes on 1 September 2015 (1 page)
13 July 2016Secretary's details changed for Mrs Charlotte Wilkes on 1 September 2015 (1 page)
13 July 2016Termination of appointment of Lisa Diane Wilkes as a secretary on 1 September 2015 (1 page)
13 July 2016Appointment of Mrs Charlotte Wilkes as a secretary on 1 September 2015 (2 pages)
13 July 2016Appointment of Mrs Charlotte Wilkes as a secretary on 1 September 2015 (2 pages)
13 July 2016Termination of appointment of Lisa Diane Wilkes as a secretary on 1 September 2015 (1 page)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Justin Peter Charles Wilkes on 30 March 2011 (2 pages)
6 April 2011Director's details changed for Justin Peter Charles Wilkes on 30 March 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 July 2010Director's details changed for Justin Peter Charles Wilkes on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Justin Peter Charles Wilkes on 23 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 August 2009Director's change of particulars / justin wilkes / 07/08/2009 (1 page)
12 August 2009Director's change of particulars / justin wilkes / 07/08/2009 (1 page)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 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)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 23/07/06; full list of members (2 pages)
7 September 2006Return made up to 23/07/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 23/07/05; full list of members (5 pages)
31 August 2005Return made up to 23/07/05; full list of members (5 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
5 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
5 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
7 January 2005Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2005Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 September 2004Secretary resigned (1 page)
23 July 2004Incorporation (16 pages)
23 July 2004Incorporation (16 pages)