WORLD MEDIA AND EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

12/03/2512 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Amended accounts made up to 2023-06-30

View Document

22/01/2522 January 2025 Amended accounts made up to 2023-06-30

View Document

28/12/2428 December 2024 Notification of Graham Cooke as a person with significant control on 2018-01-01

View Document

20/11/2420 November 2024 Cessation of Justin Alex Edward Cooke as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Justin Alex Edward Cooke as a director on 2024-11-20

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETRUS CILLIERS

View Document

30/04/2030 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/04/2030 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR GRAHAM EDWARD COOKE

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

26/01/1926 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN COOKE

View Document

06/12/186 December 2018 CESSATION OF GRAHAM EDWARD COOKE AS A PSC

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR PETRUS JACOBUS JOHANNES CILLIERS

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

17/11/1817 November 2018 05/02/16 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR JUSTIN ALEX EDWARD COOKE

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR LONDON W1J 6BE ENGLAND

View Document

07/05/187 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM BERKELEY SQUARE HOUSE 2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE, MAYFAIR LONDON W1J 6BE ENGLAND

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM MOMENTUM HOUSE LOWER ROAD WATERLOO LONDON SE1 8SJ

View Document

07/09/177 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/177 September 2017 COMPANY NAME CHANGED WORLD SPORTS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/09/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/09/111 September 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW UNITED KINGDOM

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company