NATIONAL WORLD PUBLISHING LIMITED

Suite E3 Joseph's Well Suite E3 Joseph's Well, Leeds, LS3 1AB, England
StatusACTIVE
Company No.11499982
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

NATIONAL WORLD PUBLISHING LIMITED is an active private limited company with number 11499982. It was incorporated 5 years, 11 months, 9 days ago, on 03 August 2018. The company address is Suite E3 Joseph's Well Suite E3 Joseph's Well, Leeds, LS3 1AB, England.



Company Fillings

Accounts with accounts type full

Date: 04 Jul 2024

Action Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheree Olivia Manning

Appointment date: 2023-11-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-19

Psc name: National World Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-19

Old address: Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB England

New address: Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-17

Psc name: National World Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-17

Old address: No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England

New address: Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-07

Psc name: National World Plc

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas Easton

Appointment date: 2022-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Hawkins

Termination date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Hollinshead

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Lakhman Vaghela

Termination date: 2022-09-14

Documents

View document PDF

Legacy

Date: 08 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-08

Capital : 10.01 GBP

Documents

View document PDF

Legacy

Date: 08 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/07/22

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jpimedia publishing LIMITED\certificate issued on 26/04/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Linda Hawkins

Appointment date: 2022-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

New address: No 1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-15

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114999820001

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Michael Mccall

Termination date: 2021-01-15

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-02

Capital : 10.01 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: National World Plc

Notification date: 2021-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jpimedia Limited

Cessation date: 2021-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vijay Lakhman Vaghela

Appointment date: 2021-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Montgomery

Appointment date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parminder Singh Sandhu

Termination date: 2021-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

Old address: 1 King Street London EC2V 8AU England

New address: Ohs Secretaries Limited 107 Cheapside London EC2V 6DN

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Duggins

Termination date: 2021-01-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114999820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114999820003

Charge creation date: 2020-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 04 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-25

Psc name: Jpimedia Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Change date: 2020-05-26

Old address: Third Floor 1 King William Street London EC4N 7AF England

New address: 1 King Street London EC2V 8AU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114999820002

Charge creation date: 2019-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-15

Psc name: Jpimedia Limited

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

Old address: 2 Cavendish Square London W1G 0PU England

New address: Third Floor 1 King William Street London EC4N 7AF

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parminder Singh Sandhu

Appointment date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Ensall

Termination date: 2019-01-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-21

Psc name: Jpimedia Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Michael Mccall

Appointment date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-20

Psc name: Erastro 18 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: 2 Cavendish Square London W1G 0PU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 17 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114999820001

Charge creation date: 2018-11-17

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed erastro 1 LIMITED\certificate issued on 19/11/18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John James Ensall

Appointment date: 2018-11-17

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Erastro 18 Limited

Notification date: 2018-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Kenneth Duggins

Cessation date: 2018-10-16

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATECH ACCOUNTANCY LTD

C/O JA ASSOCIATES 1-4 THE PARADE, MONARCH WAY,ILFORD,IG2 7HT

Number:08207712
Status:ACTIVE
Category:Private Limited Company

BRIDEN INDUSTRIAL ENAMELLERS LIMITED

UNIT 1 VICTORY COURT,BLETCHLEY,MK1 1XT

Number:04406579
Status:ACTIVE
Category:Private Limited Company

CLINICA ESTETICA LP

9 WARREN GARDENS,LONDON,E15 1JU

Number:LP016394
Status:ACTIVE
Category:Limited Partnership

DAVID APPLEYARD LIMITED

MIDDLE HOUSE FARM PARK LANE,NEAR KEIGHLEY,BD22 0NH

Number:10190539
Status:ACTIVE
Category:Private Limited Company

LONDON ACADEMY OF TRADING LTD

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:07470630
Status:ACTIVE
Category:Private Limited Company

MITATE LAW LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC614877
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