Company NameWorld Media And Events Limited
DirectorsJustin Alex Edward Cooke and Graham Edward Cooke
Company StatusActive
Company Number07292598
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Previous NameWorld Sports (Holdings) Limited

Business Activity

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

Directors

Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW
Director NameMr Petrus Jacobus Johannes Cilliers
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 Beverley Hills Crescent
Centurion Residential Estate John Vorster Drive
Centurion
Gauteng 0157
South Africa

Contact

Websiteworldsportsholdings.co.uk
Telephone020 79250000
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Graham Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth-£191
Cash£8
Current Liabilities£199

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

12 May 2020Termination of appointment of Petrus Jacobus Johannes Cilliers as a director on 1 May 2020 (1 page)
30 April 2020Amended micro company accounts made up to 30 June 2018 (2 pages)
30 April 2020Amended micro company accounts made up to 30 June 2019 (2 pages)
9 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
17 February 2020Appointment of Mr Graham Edward Cooke as a director on 17 February 2020 (2 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
26 July 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Notification of Justin Cooke as a person with significant control on 10 December 2018 (2 pages)
6 December 2018Cessation of Graham Edward Cooke as a person with significant control on 28 November 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
20 November 2018Appointment of Mr Petrus Jacobus Johannes Cilliers as a director on 11 November 2018 (2 pages)
17 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
17 November 2018Statement of capital following an allotment of shares on 5 February 2016
  • GBP 100
(3 pages)
30 October 2018Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages)
30 October 2018Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page)
7 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
25 May 2018Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to Berkeley Square House Berkeley Square London W1J 6BD on 25 May 2018 (1 page)
7 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 March 2018Registered office address changed from Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to 2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 3 March 2018 (1 page)
2 March 2018Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 2 March 2018 (1 page)
7 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-04
(2 pages)
7 September 2017Change of name notice (2 pages)
7 September 2017Change of name notice (2 pages)
7 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-04
(2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
21 October 2010Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
22 June 2010Incorporation (45 pages)
22 June 2010Incorporation (45 pages)