WORLD MEDIA AND EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
12/03/2512 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Amended accounts made up to 2023-06-30 |
22/01/2522 January 2025 | Amended accounts made up to 2023-06-30 |
28/12/2428 December 2024 | Notification of Graham Cooke as a person with significant control on 2018-01-01 |
20/11/2420 November 2024 | Cessation of Justin Alex Edward Cooke as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Termination of appointment of Justin Alex Edward Cooke as a director on 2024-11-20 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Unaudited abridged accounts made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Unaudited abridged accounts made up to 2022-06-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-06-30 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
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 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-03 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PETRUS CILLIERS |
30/04/2030 April 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/04/2030 April 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR GRAHAM EDWARD COOKE |
15/02/2015 February 2020 | DISS40 (DISS40(SOAD)) |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
11/02/2011 February 2020 | FIRST GAZETTE |
27/07/1927 July 2019 | DISS40 (DISS40(SOAD)) |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
26/01/1926 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN COOKE |
06/12/186 December 2018 | CESSATION OF GRAHAM EDWARD COOKE AS A PSC |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
20/11/1820 November 2018 | DIRECTOR APPOINTED MR PETRUS JACOBUS JOHANNES CILLIERS |
17/11/1817 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
17/11/1817 November 2018 | 05/02/16 STATEMENT OF CAPITAL GBP 100 |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR JUSTIN ALEX EDWARD COOKE |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
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 |
07/05/187 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
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 |
02/03/182 March 2018 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM MOMENTUM HOUSE LOWER ROAD WATERLOO LONDON SE1 8SJ |
07/09/177 September 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/09/177 September 2017 | COMPANY NAME CHANGED WORLD SPORTS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/09/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
04/04/174 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
14/07/1614 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
01/09/111 September 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW UNITED KINGDOM |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORLD MEDIA AND EVENTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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