Download leads from Nexok and grow your business. Find out more

World Business News Network Limited

Documents

Total Documents76
Total Pages257

Filing History

12 January 2021Total exemption full accounts made up to 31 December 2019
11 January 2021Registered office address changed from 32 Beech Avenue Worcester Worcestershire WR3 8PZ to Brockham Birlingham Worcester Worcestershire WR10 3AA on 11 January 2021
11 January 2021Confirmation statement made on 31 December 2020 with no updates
7 January 2020Confirmation statement made on 31 December 2019 with no updates
23 October 2019Total exemption full accounts made up to 31 December 2018
18 March 2019Director's details changed for Mr Michael Grainger Ward on 20 February 2019
18 March 2019Confirmation statement made on 15 December 2018 with no updates
18 March 2019Termination of appointment of Joy Jaguiles as a director on 1 September 2018
18 March 2019Total exemption full accounts made up to 31 December 2017
18 March 2019Administrative restoration application
18 March 2019Registered office address changed from 51 Folly Lane Hereford HR1 1LR England to 32 Beech Avenue Worcester Worcestershire WR3 8PZ on 18 March 2019
19 February 2019Final Gazette dissolved via compulsory strike-off
4 December 2018First Gazette notice for compulsory strike-off
4 January 2018Confirmation statement made on 15 December 2017 with no updates
4 January 2018Confirmation statement made on 15 December 2017 with no updates
2 January 2018Registered office address changed from The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS to 51 Folly Lane Hereford HR1 1LR on 2 January 2018
2 January 2018Change of details for Mr Michael Grainger Ward as a person with significant control on 1 December 2017
2 January 2018Registered office address changed from The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS to 51 Folly Lane Hereford HR1 1LR on 2 January 2018
2 January 2018Change of details for Mr Michael Grainger Ward as a person with significant control on 1 December 2017
30 September 2017Director's details changed for Mr Michael Grainger Ward on 1 August 2017
30 September 2017Director's details changed for Mr Michael Grainger Ward on 1 August 2017
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
19 December 2016Confirmation statement made on 15 December 2016 with updates
19 December 2016Confirmation statement made on 15 December 2016 with updates
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
3 October 2015Termination of appointment of Patrick Guy Armstrong Carey as a director on 20 July 2015
3 October 2015Termination of appointment of Patrick Guy Armstrong Carey as a director on 20 July 2015
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
15 May 2015Appointment of Mr Michael Grainger Ward as a director on 15 May 2015
15 May 2015Appointment of Mr Michael Grainger Ward as a director on 15 May 2015
1 May 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
1 May 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
26 April 2015Appointment of Patrick Guy Armstrong Carey as a director on 22 January 2015
26 April 2015Appointment of Patrick Guy Armstrong Carey as a director on 22 January 2015
9 March 2015Registered office address changed from C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN to The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS on 9 March 2015
9 March 2015Registered office address changed from C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN to The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS on 9 March 2015
9 March 2015Registered office address changed from C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN to The Lodge Poswick Lodge Whitbourne Worcester WR6 5SS on 9 March 2015
12 December 2014Total exemption small company accounts made up to 31 December 2013
12 December 2014Total exemption small company accounts made up to 31 December 2013
4 March 2014Total exemption small company accounts made up to 31 December 2012
4 March 2014Total exemption small company accounts made up to 31 December 2012
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
12 November 2013Appointment of Miss Joy Jaguiles as a director
12 November 2013Termination of appointment of Michael Ward as a director
12 November 2013Termination of appointment of a director
12 November 2013Appointment of Miss Joy Jaguiles as a director
12 November 2013Termination of appointment of Michael Ward as a director
12 November 2013Termination of appointment of a director
4 May 2013Compulsory strike-off action has been discontinued
4 May 2013Compulsory strike-off action has been discontinued
3 May 2013Annual return made up to 15 December 2012 with a full list of shareholders
3 May 2013Annual return made up to 15 December 2012 with a full list of shareholders
16 April 2013First Gazette notice for compulsory strike-off
16 April 2013First Gazette notice for compulsory strike-off
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
9 August 2012Registered office address changed from 3 Thirlmere Stevenage Hertfordshire SG1 6AQ United Kingdom on 9 August 2012
9 August 2012Registered office address changed from 3 Thirlmere Stevenage Hertfordshire SG1 6AQ United Kingdom on 9 August 2012
9 August 2012Registered office address changed from 3 Thirlmere Stevenage Hertfordshire SG1 6AQ United Kingdom on 9 August 2012
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
26 November 2011Registered office address changed from 26 Queen Annes Grove Enfield Middlesex EN1 2JR United Kingdom on 26 November 2011
26 November 2011Registered office address changed from 26 Queen Annes Grove Enfield Middlesex EN1 2JR United Kingdom on 26 November 2011
3 January 2011Appointment of Mr Michael Grainger Ward as a director
3 January 2011Appointment of Mr Michael Grainger Ward as a director
21 December 2010Termination of appointment of Graham Cowan as a director
21 December 2010Termination of appointment of Graham Cowan as a director
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing