WORLD WIDE GROUP - History of Changes


DateDescription
2024-04-14 delete person Chris Courtenay Taylor
2024-03-14 delete person Fam Ahmed
2024-03-14 delete person Faye Holmes
2024-03-14 delete person Jack House
2024-03-14 delete person Mia Henderson
2024-03-14 delete person Paul Casey
2024-03-14 insert person Aaron Gordon
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-23 insert person Jack House
2023-09-23 insert person Paul Casey
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-21 insert person Fam Ahmed
2023-07-18 delete person Laura Hemsley
2023-07-18 insert person Hugo Simoes
2023-07-18 update person_description Susan Nye => Susan Nye
2023-07-18 update person_title Elisha Coulter: Production / Marketing Assistant => Marketing Assistant
2023-07-18 update person_title Josh Parker: Production Coordinator; Production Coordinator / Junior Video Editor => Production Coordinator
2023-07-18 update person_title Susan Nye: Client Relationship Manager => General Manager
2023-04-23 delete otherexecutives Dan Webster
2023-04-23 delete person Dan Webster
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-18 delete person Ingrid Van de Vyver
2023-02-18 insert person Elisha Coulter
2022-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COURTENAY TAYLOR
2022-11-15 insert person Melodee Paul
2022-11-15 insert person Natascia Tomassi
2022-11-15 insert person Sorosh Shahpoori
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-10-15 delete person Jamie Nilan
2022-10-15 insert address System, 330 N Brand Blvd., Glendale, CA 91203-2336
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-13 insert otherexecutives Dan Webster
2022-09-13 delete person Ruth Page
2022-09-13 insert person Dan Webster
2022-09-13 insert person Jamie Nilan
2022-02-05 delete source_ip 192.254.185.52
2022-02-05 insert source_ip 77.68.122.98
2022-02-05 update robots_txt_status www.worldwidegroup.global: 200 => 404
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-12 update statutory_documents CESSATION OF KAREN YVONNE HAYES AS A PSC
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-25 update statutory_documents 18/08/21 STATEMENT OF CAPITAL GBP 57143
2021-08-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-25 delete cfo David Ross
2021-04-25 delete otherexecutives Adam McCartney
2021-04-25 delete address Coppergate House, 16 Brune Street, London, E1 7NJ
2021-04-25 delete index_pages_linkeddomain smashballoon.com
2021-04-25 delete person Adam McCartney
2021-04-25 delete person David Ross
2021-04-25 insert address Coppergate House, 10 Whites Row, London, E1 7NF
2021-04-25 insert index_pages_linkeddomain cdninstagram.com
2021-04-25 insert person Faye Holmes
2021-04-25 insert person Flavia Zonno
2021-04-25 insert person Francesco Malavasi
2021-04-25 insert person Leila Maktari
2021-04-25 update primary_contact Coppergate House, 16 Brune Street, London, E1 7NJ => Coppergate House, 10 Whites Row, London, E1 7NF
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN YVONNE HAYES / 30/06/2016
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORALAZE LIMITED / 30/06/2016
2020-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORALAZE LIMITED
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN YVONNE HAYES / 30/06/2016
2020-09-04 update statutory_documents SECRETARY APPOINTED MRS FAYE HOLMES
2020-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ROSS
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-06 insert index_pages_linkeddomain smashballoon.com
2020-03-07 delete index_pages_linkeddomain smashballoon.com
2020-03-07 delete portfolio_pages_linkeddomain facebook.com
2020-03-07 delete portfolio_pages_linkeddomain plus.google.com
2020-02-06 insert index_pages_linkeddomain smashballoon.com
2020-02-06 insert portfolio_pages_linkeddomain facebook.com
2020-02-06 insert portfolio_pages_linkeddomain plus.google.com
2019-12-24 delete person Courtney Brook
2019-12-24 delete person James Lewis
2019-12-24 insert person Roy Elvin
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-24 delete index_pages_linkeddomain cdninstagram.com
2019-01-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-06-08 delete address BROOK HOUSE JOHN O GAUNTS TRADING ESTATE, LEEDS ROAD ROTHWELL LEEDS ENGLAND LS26 0JB
2018-06-08 insert address UNIT 7 MADISON COURT GEORGE MANN ROAD LEEDS ENGLAND LS10 1DX
2018-06-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-08 update reg_address_care_of KAREN HAYES => null
2018-06-08 update registered_address
2018-05-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O KAREN HAYES BROOK HOUSE JOHN O GAUNTS TRADING ESTATE, LEEDS ROAD ROTHWELL LEEDS LS26 0JB ENGLAND
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-04 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-10 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER COURTENAY TAYLOR
2016-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COURTENAY-TAYLOR
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 delete address 103 THE TIMBER YARD DRYSDALE STREET LONDON N1 6ND
2016-02-12 insert address BROOK HOUSE JOHN O GAUNTS TRADING ESTATE, LEEDS ROAD ROTHWELL LEEDS ENGLAND LS26 0JB
2016-02-12 update reg_address_care_of null => KAREN HAYES
2016-02-12 update registered_address
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 103 THE TIMBER YARD DRYSDALE STREET LONDON N1 6ND
2015-11-09 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-09 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-19 update statutory_documents 08/10/15 FULL LIST
2015-09-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID NEIL ROSS / 04/06/2015
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COURTENAY-TAYLOR / 30/03/2015
2014-11-07 insert sic_code 61300 - Satellite telecommunications activities
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-30 update statutory_documents 08/10/14 FULL LIST
2014-10-10 update statutory_documents ADOPT ARTICLES 01/09/2014
2014-09-30 update statutory_documents DIRECTOR APPOINTED MRS KAREN YVONNE HAYES
2014-09-30 update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 57143
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND TOWNSEND
2013-11-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-11-15 update statutory_documents 15/11/13 STATEMENT OF CAPITAL GBP 40000
2013-11-07 delete address 103 THE TIMBER YARD DRYSDALE STREET LONDON ENGLAND N1 6ND
2013-11-07 insert address 103 THE TIMBER YARD DRYSDALE STREET LONDON N1 6ND
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-11 update statutory_documents 08/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update num_mort_outstanding 1 => 0
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-22 update account_category FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-11 update statutory_documents SOLVENCY STATEMENT DATED 28/03/13
2013-04-11 update statutory_documents REDUCE ISSUED CAPITAL 28/03/2013
2013-04-11 update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 100000
2013-04-11 update statutory_documents STATEMENT BY DIRECTORS
2012-10-09 update statutory_documents 08/10/12 FULL LIST
2012-08-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents AUDITORS RESIGNATION
2011-10-13 update statutory_documents 08/10/11 FULL LIST
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TOWNSEND / 01/10/2011
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COURTENAY-TAYLOR / 18/07/2011
2011-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2011 FROM UNIT 30, 10-50 WILLOW STREET LONDON EC2A 4BH UNITED KINGDOM
2010-10-18 update statutory_documents 08/10/10 FULL LIST
2010-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16 update statutory_documents 08/10/09 FULL LIST
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COURTENAY-TAYLOR / 08/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TOWNSEND / 08/10/2009
2009-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM, 21-25 ST ANNE'S COURT, LONDON, W1F 0BJ
2008-09-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-19 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents NC INC ALREADY ADJUSTED 04/09/07
2007-09-14 update statutory_documents £ NC 10000/320000 04/09
2007-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-24 update statutory_documents NC INC ALREADY ADJUSTED 31/05/07
2007-07-18 update statutory_documents NC INC ALREADY ADJUSTED 31/05/07
2007-07-06 update statutory_documents NC INC ALREADY ADJUSTED 31/05/07
2007-07-05 update statutory_documents COMPANY NAME CHANGED WORLD WIDE PICTURES LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-06-27 update statutory_documents £ NC 1000/10000 31/05/07
2007-06-20 update statutory_documents DIRECTOR RESIGNED
2007-06-20 update statutory_documents DIRECTOR RESIGNED
2006-10-17 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-11 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-02 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-20 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-19 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-02 update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-21 update statutory_documents DIRECTOR RESIGNED
1999-10-20 update statutory_documents RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-13 update statutory_documents RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-07 update statutory_documents RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-03 update statutory_documents RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
1996-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-10-27 update statutory_documents RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS
1995-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-11-03 update statutory_documents S386 DISP APP AUDS 10/10/94
1994-10-30 update statutory_documents RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS
1994-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-09 update statutory_documents RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS
1993-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-27 update statutory_documents DIRECTOR RESIGNED
1992-10-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-10-26 update statutory_documents RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS
1992-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-02-07 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-07 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-07 update statutory_documents NEW DIRECTOR APPOINTED
1991-10-21 update statutory_documents RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS
1991-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-08-08 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/10/90
1990-11-26 update statutory_documents RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS
1989-11-01 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1989-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION