London
W1W 7LT
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Graham Edward Cooke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Northumberland Avenue London WC2N 5BW |
Director Name | Mr Petrus Jacobus Johannes Cilliers |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6 Beverley Hills Crescent Centurion Residential Estate John Vorster Drive Centurion Gauteng 0157 South Africa |
Website | worldsportsholdings.co.uk |
---|---|
Telephone | 020 79250000 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Graham Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191 |
Cash | £8 |
Current Liabilities | £199 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
12 May 2020 | Termination of appointment of Petrus Jacobus Johannes Cilliers as a director on 1 May 2020 (1 page) |
---|---|
30 April 2020 | Amended micro company accounts made up to 30 June 2018 (2 pages) |
30 April 2020 | Amended micro company accounts made up to 30 June 2019 (2 pages) |
9 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
17 February 2020 | Appointment of Mr Graham Edward Cooke as a director on 17 February 2020 (2 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Notification of Justin Cooke as a person with significant control on 10 December 2018 (2 pages) |
6 December 2018 | Cessation of Graham Edward Cooke as a person with significant control on 28 November 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
20 November 2018 | Appointment of Mr Petrus Jacobus Johannes Cilliers as a director on 11 November 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
17 November 2018 | Statement of capital following an allotment of shares on 5 February 2016
|
30 October 2018 | Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page) |
7 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
25 May 2018 | Registered 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 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 March 2018 | Registered 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 2018 | Registered 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 2017 | Resolutions
|
7 September 2017 | Change of name notice (2 pages) |
7 September 2017 | Change of name notice (2 pages) |
7 September 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
22 June 2010 | Incorporation (45 pages) |
22 June 2010 | Incorporation (45 pages) |