Company NameWorld Series Of Backgammon Enterprises Limited
DirectorsPhilippe Fau and Maurice Schulmann
Company StatusActive
Company Number05730875
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)
Previous NameMR. Theatre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePhilippe Fau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed30 April 2015(9 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Rue Jules Gautier
Nanterre
92000
Director NameMaurice Schulmann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed30 April 2015(9 years, 1 month after company formation)
Appointment Duration9 years
RoleMarketing Director
Country of ResidenceFrance
Correspondence Address41 Rue De Courcelles
Paris
75008
Secretary NamePd Cosec Limited (Corporation)
StatusCurrent
Appointed05 April 2007(1 year after company formation)
Appointment Duration17 years, 1 month
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameRebecca Emily Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleArts Manager
Correspondence Address10 Glengarry Road
London
SE22 8PZ
Director NameMr Marcus Jack Rose Reeves
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RolePerformer
Country of ResidenceEngland
Correspondence Address84 Alderton Road
Croydon
Surrey
CR0 6HJ
Secretary NameRebecca Emily Smith
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleArts Manager
Correspondence Address10 Glengarry Road
London
SE22 8PZ
Director NameMr Andrew Paul Bell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2009)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address166 Stanley Road
Teddington
Middlesex
TW11 8UD
Secretary NameRebecca Anne Bell
NationalityBritish
StatusResigned
Appointed10 August 2006(5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 April 2007)
RoleCompany Director
Correspondence Address166 Stanley Road
Teddington
Middlesex
TW11 8UD
Director NameEric Guedj
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2009)
RoleBusiness Manager
Correspondence Address6 Rue Ruhnkorff
Paris
75017
France
Director NameProsper Masquelier
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2007(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address60 Rue De Provence
Paris
75009
France
Director NameMr Sebastien Lemercier
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2015)
RoleCEO
Correspondence Address9 Marina Views
Gibraitar
Gibralter
Director NameMr Moise Serero
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2013)
RoleCEO
Correspondence Address141 Bis Rue De Saussuri
Paris
75017
France
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Partouche Interactive Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,005,578
Cash£10,317
Current Liabilities£1,018,588

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

20 October 2020Full accounts made up to 31 October 2019 (18 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 31 October 2018 (18 pages)
30 July 2018Full accounts made up to 31 October 2017 (18 pages)
10 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
10 April 2018Notification of Groupe Partouche as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Full accounts made up to 31 October 2016 (18 pages)
25 August 2017Full accounts made up to 31 October 2016 (18 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 August 2016Full accounts made up to 31 October 2015 (15 pages)
23 August 2016Full accounts made up to 31 October 2015 (15 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
16 March 2016Termination of appointment of Prosper Masquelier as a director on 30 November 2009 (1 page)
16 March 2016Termination of appointment of Moise Serero as a director on 31 January 2013 (1 page)
16 March 2016Termination of appointment of Prosper Masquelier as a director on 30 November 2009 (1 page)
16 March 2016Termination of appointment of Moise Serero as a director on 31 January 2013 (1 page)
17 July 2015Termination of appointment of Sebastien Lemercier as a director on 30 April 2015 (1 page)
17 July 2015Appointment of Philippe Fau as a director on 30 April 2015 (2 pages)
17 July 2015Appointment of Maurice Schulmann as a director on 30 April 2015 (2 pages)
17 July 2015Appointment of Philippe Fau as a director on 30 April 2015 (2 pages)
17 July 2015Appointment of Maurice Schulmann as a director on 30 April 2015 (2 pages)
17 July 2015Termination of appointment of Sebastien Lemercier as a director on 30 April 2015 (1 page)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
29 January 2015Accounts for a small company made up to 31 October 2014 (4 pages)
29 January 2015Accounts for a small company made up to 31 October 2014 (4 pages)
15 May 2014Accounts for a small company made up to 31 October 2013 (4 pages)
15 May 2014Accounts for a small company made up to 31 October 2013 (4 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(6 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(6 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(6 pages)
11 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
11 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
11 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
10 May 2012Director's details changed for Mr Sebastien Lemercier on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Sebastien Lemercier on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Sebastien Lemercier on 9 May 2012 (2 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 January 2011Accounts for a small company made up to 31 October 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Moise Serero on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Moise Serero on 18 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Sebastien Lemeruer on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Sebastien Lemeruer on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Sebastien Lemercier on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Sebastien Lemercier on 16 March 2010 (2 pages)
8 December 2009Amended accounts made up to 31 October 2008 (6 pages)
8 December 2009Amended accounts made up to 31 October 2008 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2009Termination of appointment of Eric Guedj as a director (1 page)
23 October 2009Termination of appointment of Andrew Bell as a director (1 page)
23 October 2009Appointment of Mr Moise Serero as a director (2 pages)
23 October 2009Termination of appointment of Eric Guedj as a director (1 page)
23 October 2009Termination of appointment of Andrew Bell as a director (1 page)
23 October 2009Appointment of Mr Moise Serero as a director (2 pages)
23 October 2009Appointment of Mr Sebastien Lemeruer as a director (2 pages)
23 October 2009Appointment of Mr Sebastien Lemeruer as a director (2 pages)
20 March 2009Accounts for a small company made up to 31 October 2007 (6 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
20 March 2009Accounts for a small company made up to 31 October 2007 (6 pages)
3 June 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
3 June 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
29 May 2008Return made up to 06/03/08; full list of members (4 pages)
29 May 2008Return made up to 06/03/08; full list of members (4 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
5 June 2007Return made up to 06/03/07; full list of members (3 pages)
5 June 2007Return made up to 06/03/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 8 blandfield road london SW12 8BG (1 page)
20 April 2007Registered office changed on 20/04/07 from: 8 blandfield road london SW12 8BG (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Ad 09/08/06--------- £ si 99@1=99 £ ic 101/200 (2 pages)
18 August 2006Ad 09/08/06--------- £ si 99@1=99 £ ic 101/200 (2 pages)
23 March 2006Company name changed mr. Theatre LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed mr. Theatre LIMITED\certificate issued on 23/03/06 (2 pages)
14 March 2006Ad 06/03/06--------- £ si 100@1=100 £ ic 1/101 (3 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Ad 06/03/06--------- £ si 100@1=100 £ ic 1/101 (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page)
14 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (9 pages)
6 March 2006Incorporation (9 pages)