Company NameWorldventures Marketing Limited
Company StatusDissolved
Company Number07580413
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Wayne Tilman Nugent
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2011(4 months after company formation)
Appointment Duration10 years, 5 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2014(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2022)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJonathon Starks McKillip
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressSecond Floor 6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Michael Anthony Azcue
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDaniel Louis Stammen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2015(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.worldventurestruth.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Worldventures Marketing Holdings Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 July 2020Termination of appointment of Daniel Louis Stammen as a director on 16 July 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 January 2020Accounts for a small company made up to 31 December 2018 (16 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
19 December 2018Accounts for a small company made up to 31 December 2017 (14 pages)
25 April 2018Full accounts made up to 31 December 2016 (14 pages)
25 April 2018Administrative restoration application (3 pages)
25 April 2018Confirmation statement made on 28 March 2018 with updates (2 pages)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 March 2016Director's details changed for Daniel Louis Stammen on 1 March 2016 (2 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Director's details changed for Daniel Louis Stammen on 1 March 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
25 August 2015Appointment of Daniel Louis Stammen as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Daniel Louis Stammen as a director on 1 June 2015 (1 page)
25 August 2015Termination of appointment of Michael Anthony Azcue as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Daniel Louis Stammen as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Daniel Louis Stammen as a director on 1 June 2015 (1 page)
25 August 2015Termination of appointment of Michael Anthony Azcue as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Daniel Louis Stammen as a director on 1 June 2015 (1 page)
5 June 2015Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
30 October 2014Director's details changed for Mr Michael Anthony Azcue on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Anthony Azcue on 30 October 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Director's details changed for Mr Wayne Tilman Nugent on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Wayne Tilman Nugent on 10 July 2014 (2 pages)
16 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages)
16 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages)
16 July 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages)
14 July 2014Registered office address changed from C/O Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF to 5 New Street Square London EC4A 3TW on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from , C/O Weightmans Llp, Second Floor 6 New Street Square, New Fetter Lane, London, EC4A 3BF on 14 July 2014 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2012Appointment of Mr Wayne Tilman Nugent as a director (2 pages)
21 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
21 June 2012Appointment of Mr Michael Anthony Azcue as a director (2 pages)
21 June 2012Appointment of Mr Michael Anthony Azcue as a director (2 pages)
21 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
21 June 2012Appointment of Mr Wayne Tilman Nugent as a director (2 pages)
21 June 2012Registered office address changed from , C/O Weightmans Llp, Second Floor 6 New Street Square, New Fetter Lane, London, EC4A 3BF, England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from C/O Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF England on 21 June 2012 (1 page)
20 June 2012Termination of appointment of Jonathon Mckillip as a director (1 page)
20 June 2012Termination of appointment of Jonathon Mckillip as a director (1 page)
12 June 2012Registered office address changed from First Floor, St Philips Point 47 Cannon Street Birmingham West Midlands B2 5EF on 12 June 2012 (1 page)
12 June 2012Registered office address changed from , First Floor, St Philips Point 47 Cannon Street, Birmingham, West Midlands, B2 5EF on 12 June 2012 (1 page)
8 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
8 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)