WORLD PRODUCTIONS (GONE) LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.09064181
CategoryPrivate Limited Company
Incorporated30 May 2014
Age10 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 9 months, 14 days

SUMMARY

WORLD PRODUCTIONS (GONE) LIMITED is an dissolved private limited company with number 09064181. It was incorporated 10 years, 1 month, 9 days ago, on 30 May 2014 and it was dissolved 4 years, 9 months, 14 days ago, on 24 September 2019. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090641810002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090641810003

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: The London Television Centre Upper Ground London SE1 9LT England

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pukar Mehta

Appointment date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 101 Finsbury Pavement London EC2A 1RS

New address: The London Television Centre Upper Ground London SE1 9LT

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxine Louise Gardner

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher Bellamy

Appointment date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Charles

Termination date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Heath

Termination date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090641810003

Charge creation date: 2017-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090641810002

Charge creation date: 2017-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090641810001

Documents

View document PDF

Resolution

Date: 10 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Mallon

Termination date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2014

Action Date: 13 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090641810001

Charge creation date: 2014-08-13

Documents

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE PKL LTD

6 WYKE,MUCH WENLOCK,TF13 6PA

Number:06603971
Status:ACTIVE
Category:Private Limited Company

GET WAXED & RELAXED LIMITED

46 CEDAR AVENUE,ESSEX,SS12 9DU

Number:10878996
Status:ACTIVE
Category:Private Limited Company

NEXT GENTLEMAN LTD

89 BOWES ROAD,BOUNDS GREEN,N13 4RU

Number:11817649
Status:ACTIVE
Category:Private Limited Company

NL CONSULTANCY LTD

69 KNOWL PIECE,HITCHIN,SG4 0TY

Number:09740095
Status:ACTIVE
Category:Private Limited Company

PEEDEE N LTD

52 BRIDGEWATER GARDENS,HODDESDON,EN11 0FG

Number:11929875
Status:ACTIVE
Category:Private Limited Company

TES PROPERTY INVESTMENTS LIMITED

NICHOLAS HOUSE,ENFIELD,EN1 3FG

Number:10175687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source