Company NameWorld Touring Limited
DirectorsRebecca Artmonsky and Paul Morrison
Company StatusLiquidation
Company Number11865114
CategoryPrivate Limited Company
Incorporation Date6 March 2019(5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Rebecca Artmonsky
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russells Yalding House
152 - 156 Great Portland Street
London
W1W 5QA
Director NameMr Paul Morrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russells Yalding House
152 - 156 Great Portland Street
London
W1W 5QA

Location

Registered Address15 15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2022 (2 years, 1 month ago)
Next Return Due25 February 2023 (overdue)

Filing History

7 July 2023Registered office address changed from C/O Russells Yalding House 152 - 156 Great Portland Street London W1W 5QA England to 15 15 Ingestre Place London W1F 0DU on 7 July 2023 (1 page)
26 June 2023Order of court to wind up (3 pages)
11 February 2022Director's details changed for Mr Paul Morrison on 1 February 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
13 April 2021Compulsory strike-off action has been discontinued (1 page)
12 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Appointment of Mr Paul Morrison as a director on 6 March 2019 (2 pages)
9 July 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 April 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
3 April 2020Registered office address changed from Yalding House C/O Russells 152 - 156 Great Portland Street London W1W 5QA England to C/O Russelles Yalding House. 152 - 156 Great Portland Street London W1W 5QA on 3 April 2020 (1 page)
3 April 2020Registered office address changed from C/O Ym&U Business Management Ltd, 4th Floor 180 Great Portland Street London W1W 5QZ United Kingdom to Yalding House C/O Russells 152 - 156 Great Portland Street London W1W 5QA on 3 April 2020 (1 page)
3 April 2020Registered office address changed from C/O Russelles Yalding House. 152 - 156 Great Portland Street London W1W 5QA United Kingdom to C/O Russells Yalding House 152 - 156 Great Portland Street London W1W 5QA on 3 April 2020 (1 page)
6 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-06
  • GBP 100
(27 pages)