Company NameWorld Travel PR Limited
DirectorIan Edward Brooks
Company StatusActive
Company Number05452995
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Edward Brooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameMs Gail Pamela Kenny
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Ian Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£6,518
Cash£9,357
Current Liabilities£7,325

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

12 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 May 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
22 May 2019Change of details for Ian Edward Brooks as a person with significant control on 20 May 2019 (2 pages)
21 May 2019Secretary's details changed for Ms Gail Pamela Kenny on 20 May 2019 (1 page)
21 May 2019Director's details changed for Mr Ian Edward Brooks on 20 May 2019 (2 pages)
21 May 2019Change of details for Ian Edward Brooks as a person with significant control on 20 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Ian Edward Brooks on 20 May 2019 (2 pages)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
28 March 2018Registered office address changed from C/O a C Photi & Co East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 January 2017Micro company accounts made up to 31 May 2016 (3 pages)
18 January 2017Micro company accounts made up to 31 May 2016 (3 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 July 2009Return made up to 16/05/09; full list of members (3 pages)
2 July 2009Return made up to 16/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
13 June 2006Ad 16/05/05--------- £ si 8@1 (2 pages)
13 June 2006Ad 16/05/05--------- £ si 8@1 (2 pages)
6 June 2006Return made up to 16/05/06; full list of members (2 pages)
6 June 2006Return made up to 16/05/06; full list of members (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
16 May 2005Incorporation (14 pages)
16 May 2005Incorporation (14 pages)