Company NameWorld Social Group Limited
DirectorsJustin Alex Edward Cooke and Graham Edward Cooke
Company StatusActive
Company Number07399813
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Previous NameWorld Sport Destination Expo Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Justin Alex Edward Cooke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(8 years after company formation)
Appointment Duration5 years, 5 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
Appointed01 May 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 11 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
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW

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-£17,646
Cash£419

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

19 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 May 2020Appointment of Mr Graham Edward Cooke as a director on 1 May 2020 (2 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Confirmation statement made on 7 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
20 November 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 5,000
(3 pages)
30 October 2018Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 (1 page)
30 October 2018Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 (2 pages)
30 October 2018Registered office address changed from 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to Berkeley Square House Berkeley Square London W1J 6BD on 30 October 2018 (1 page)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 March 2018Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 3 March 2018 (1 page)
22 November 2017Change of name notice (2 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-22
(2 pages)
22 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-22
(2 pages)
22 November 2017Change of name notice (2 pages)
11 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
2 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
2 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
27 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
27 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 7 October 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)
7 October 2010Incorporation (45 pages)
7 October 2010Incorporation (45 pages)