Date | Description |
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 |