Advanced company searchLink opens in new window

WORLD WIDE PICTURES LIMITED

Company number 06244810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2024 AA Micro company accounts made up to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 December 2020
13 Nov 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
13 Oct 2020 PSC02 Notification of World Wide Group Limited as a person with significant control on 30 September 2020
12 Oct 2020 TM02 Termination of appointment of David Neil Ross as a secretary on 31 March 2020
16 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
15 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jun 2018 AD01 Registered office address changed from C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB England to Unit 7 Madison Court George Mann Road Leeds LS10 1DX on 15 June 2018
18 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
06 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
01 Jul 2016 TM01 Termination of appointment of Christopher Courtenay-Taylor as a director on 30 June 2016
30 Jun 2016 AP01 Appointment of Mrs Karen Yvonne Hayes as a director on 30 June 2016
15 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jan 2016 AD01 Registered office address changed from 103 the Timber Yard Drysdale Street London N1 6nd to C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB on 19 January 2016
19 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
03 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014