Company NameLocal World Limited
Company StatusActive
Company Number08290481
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Previous NameLocal Content Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(11 years, 2 months after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed13 November 2015(3 years after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed21 January 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMs Lisa Jane Gordon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Close
Yattendon
Newbury
Berkshire
RG18 0UX
Director NameMr Edward Richard Iliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBarn Close
Yattendon
Newbury
Berkshire
RG18 0UX
Director NameThe Right Honourable Robert Peter Richard Iliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Close
Yattendon
Newbury
Berkshire
RG18 0UX
Secretary NameCatherine Elinor Fleming
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Close
Yattendon
Newbury
Berkshire
RG18 0UX
Director NameMrs Catherine Elinor Fleming
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 07 January 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 10177 50 St George Street
Leicester
LE1 8ED
Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameRachel Bernadette Addison Horsley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2015)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 October 2013)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressPO Box 10177 50 St George Street
Leicester
LE1 8ED
Secretary NameMr Graham Howard Judge
StatusResigned
Appointed20 January 2015(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2015)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameSimon Richard Fox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameVijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameJeremy Rhodes
StatusResigned
Appointed13 November 2015(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 2016)
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 January 2015)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW

Contact

Websitelocalworld.co.uk
Telephone0116 2945252
Telephone regionLeicester

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Local World Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£221,134,000
Net Worth£16,970,000
Cash£27,155,000
Current Liabilities£43,046,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

26 January 2015Delivered on: 28 January 2015
Satisfied on: 8 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)

Classification: A registered charge
Particulars: Trade mark uttoxeterpostandtimes.co.UK. Reg no 2409420. to see all charges please refer to schedule 4 of the charging documents attached to this form.
Fully Satisfied
7 January 2013Delivered on: 11 January 2013
Satisfied on: 8 December 2015
Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 January 2013Delivered on: 11 January 2013
Satisfied on: 8 December 2015
Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee)

Classification: A supplemental deed
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the relevant secured asset and by way of fixed charge the intellectual property see image for full details.
Fully Satisfied

Filing History

29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
25 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
20 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
10 July 2019Full accounts made up to 30 December 2018 (17 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
24 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
24 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 October 2017Amended full accounts made up to 1 January 2017 (20 pages)
12 October 2017Amended full accounts made up to 1 January 2017 (20 pages)
5 October 2017Full accounts made up to 1 January 2017 (20 pages)
5 October 2017Full accounts made up to 1 January 2017 (20 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 July 2016Full accounts made up to 27 December 2015 (20 pages)
21 July 2016Full accounts made up to 27 December 2015 (20 pages)
25 January 2016Termination of appointment of Jeremy Rhodes as a secretary on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Jeremy Rhodes as a secretary on 21 January 2016 (1 page)
25 January 2016Appointment of T M Secretaries Limited as a secretary on 21 January 2016 (2 pages)
25 January 2016Appointment of T M Secretaries Limited as a secretary on 21 January 2016 (2 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 January 2016Resolutions
  • RES13 ‐ Re-sh purchase agreement articles 13/11/2015
  • RES13 ‐ Re-sh purchase agreement articles 13/11/2015
(3 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 January 2016Resolutions
  • RES13 ‐ Re-sh purchase agreement articles 13/11/2015
(3 pages)
14 December 2015Secretary's details changed for Jeremey Rhodes on 13 November 2015 (1 page)
14 December 2015Appointment of T M Directors Limited as a director on 13 November 2015 (2 pages)
14 December 2015Appointment of T M Directors Limited as a director on 13 November 2015 (2 pages)
14 December 2015Secretary's details changed for Jeremey Rhodes on 13 November 2015 (1 page)
8 December 2015Satisfaction of charge 2 in full (1 page)
8 December 2015Satisfaction of charge 1 in full (1 page)
8 December 2015Satisfaction of charge 082904810003 in full (1 page)
8 December 2015Satisfaction of charge 1 in full (1 page)
8 December 2015Satisfaction of charge 2 in full (1 page)
8 December 2015Satisfaction of charge 082904810003 in full (1 page)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000,000
(5 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000,000
(5 pages)
25 November 2015Termination of appointment of Graham Howard Judge as a secretary on 13 November 2015 (2 pages)
25 November 2015Termination of appointment of Graham Howard Judge as a secretary on 13 November 2015 (2 pages)
25 November 2015Termination of appointment of David John Montgomery as a director on 13 November 2015 (2 pages)
25 November 2015Termination of appointment of Rachel Bernadette Addison Horsley as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Vijay Lakhman Vaghela as a director on 13 November 2015 (3 pages)
25 November 2015Registered office address changed from PO Box 10177 50 st George Street Leicester LE1 8ED to One Canada Square Canary Wharf London E14 5AP on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Rachel Bernadette Addison Horsley as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Jeremey Rhodes as a secretary on 13 November 2015 (3 pages)
25 November 2015Registered office address changed from PO Box 10177 50 st George Street Leicester LE1 8ED to One Canada Square Canary Wharf London E14 5AP on 25 November 2015 (2 pages)
25 November 2015Appointment of Simon Richard Fox as a director on 13 November 2015 (3 pages)
25 November 2015Appointment of Simon Richard Fox as a director on 13 November 2015 (3 pages)
25 November 2015Appointment of Jeremey Rhodes as a secretary on 13 November 2015 (3 pages)
25 November 2015Termination of appointment of David John Montgomery as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Vijay Lakhman Vaghela as a director on 13 November 2015 (3 pages)
26 June 2015Full accounts made up to 28 December 2014 (31 pages)
26 June 2015Full accounts made up to 28 December 2014 (31 pages)
20 February 2015Resolutions
  • RES13 ‐ Facilities agreement and company business 26/01/2015
(3 pages)
5 February 2015Termination of appointment of Mofo Secretaries Limited as a secretary on 20 January 2015 (1 page)
5 February 2015Appointment of Mr Graham Howard Judge as a secretary on 20 January 2015 (2 pages)
5 February 2015Appointment of Mr Graham Howard Judge as a secretary on 20 January 2015 (2 pages)
5 February 2015Termination of appointment of Mofo Secretaries Limited as a secretary on 20 January 2015 (1 page)
28 January 2015Registration of charge 082904810003, created on 26 January 2015 (89 pages)
28 January 2015Registration of charge 082904810003, created on 26 January 2015 (89 pages)
27 January 2015Statement of capital on 27 January 2015
  • GBP 1,000,000
(4 pages)
27 January 2015Solvency Statement dated 20/01/15 (1 page)
27 January 2015Statement by Directors (1 page)
27 January 2015Statement of capital on 27 January 2015
  • GBP 1,000,000
(4 pages)
27 January 2015Statement by Directors (1 page)
27 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 16,600,100
(5 pages)
30 July 2014Full accounts made up to 29 December 2013 (32 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 16,600,100
(4 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 16,600,100
(4 pages)
6 June 2014Statement by directors (1 page)
6 June 2014Solvency statement dated 03/06/14 (1 page)
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2014Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
15 January 2014Termination of appointment of Stephen Auckland as a director (1 page)
26 February 2013Appointment of Mofo Secretaries Limited as a secretary (3 pages)
18 February 2013Register inspection address has been changed (2 pages)
14 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
25 January 2013Appointment of Mofo Secretaries Limited as a secretary (3 pages)
18 January 2013Appointment of Rachel Bernadette Addison Horsley as a director (3 pages)
18 January 2013Appointment of Stephen Andrew Auckland as a director (3 pages)
16 January 2013Company name changed local content LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
(3 pages)
16 January 2013Change of name notice (2 pages)
15 January 2013Termination of appointment of Robert Iliffe as a director (2 pages)
15 January 2013Termination of appointment of Catherine Fleming as a secretary (2 pages)
15 January 2013Termination of appointment of Edward Iliffe as a director (2 pages)
15 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 66,600,100.00
(4 pages)
15 January 2013Termination of appointment of Lisa Gordon as a director (2 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 January 2013Termination of appointment of Catherine Fleming as a director (2 pages)
15 January 2013Registered office address changed from Barn Close Yattendon Newbury Berkshire RG18 0UX on 15 January 2013 (2 pages)
15 January 2013Appointment of Mr David John Montgomery as a director (3 pages)
15 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 66,600,100.00
(4 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 1 (43 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 2 (15 pages)
13 December 2012Appointment of Mrs Catherine Elinor Fleming as a director (2 pages)
12 November 2012Incorporation (48 pages)