WORLD WEB NETWORK LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Elad Tzubery as a director on 2025-05-28

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Tal Reuven Jacobson as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Doron Gerstel as a director on 2023-08-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

02/05/232 May 2023 Change of details for World Web Network Holding Company Llc as a person with significant control on 2022-11-01

View Document

02/05/232 May 2023 Director's details changed for Maoz Sigron on 2022-09-30

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MAOZ SIGRON

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM STRAND BRIDGE HOUSE 140 STRAND LONDON WC2R 1HH ENGLAND

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHWARTZ

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR YACOV KAUFMAN

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DORON GERSTEL

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 25 WELLINGTON STREET LONDON WC2E 7DA

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR ROBERT SCHWARTZ

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEF MANDELBAUM

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAXMAN-LENZ

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/165 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 1101.00

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARC ELLENBOGEN

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR. JOSEF MANDELBAUM

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR COREY FERENGUL

View Document

09/05/169 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR. MICHAEL WAXMAN-LENZ

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR. YACOV KAUFMAN

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/09/159 September 2015 SECRETARY APPOINTED MARC ELLENBOGEN

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY CAMERON HULETT

View Document

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR APPOINTED DIRECTOR COREY FERENGUL

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASSIDY

View Document

30/06/1430 June 2014 28/03/14 FULL LIST AMEND

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, 39-45 SHAFTESBURY AVENUE, LONDON, W1D 6LA, ENGLAND

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR CAMERON HULETT

View Document

12/06/1312 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM, 147 HEMPSTEAD ROAD, WATFORD, HERTFORDSHIRE, WD17 3HF

View Document

29/05/1229 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MICHAEL CASSIDY

View Document

18/12/1118 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE GOLDBERG

View Document

19/07/1119 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

10/06/1110 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR FABRICE SCARDIGLI

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE GRANDMAISON

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR STEVE MICHAEL GOLDBERG

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1029 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVIER CHARLES

View Document

21/04/1021 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR PIERRE ANTONIE ANNE PATRICK GRANDMAISON

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE CHRISTOPHE SCARDAGLI / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR FABRICE CHRISTOPHE SCARDAGLI

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/0429 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

30/03/0230 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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