Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGMONT WORLD LIMITED
Company Information for

EGMONT WORLD LIMITED

2 MINSTER COURT, LONDON, EC3R 7BB,
Company Registration Number
02171929
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Egmont World Ltd
EGMONT WORLD LIMITED was founded on 1987-09-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Egmont World Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EGMONT WORLD LIMITED
 
Legal Registered Office
2 MINSTER COURT
LONDON
EC3R 7BB
Other companies in W11
 
Filing Information
Company Number 02171929
Company ID Number 02171929
Date formed 1987-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-06 12:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGMONT WORLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EGMONT WORLD LIMITED

Current Directors
Officer Role Date Appointed
ANNA LOUISE BUSS
Director 2018-01-01
CAROLINE LOUISE POPLAK
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES DAVID HURCOMBE
Company Secretary 2013-08-10 2018-01-31
ALAN JAMES DAVID HURCOMBE
Director 2013-08-10 2018-01-31
ROBERT MCMENEMY
Director 2003-10-07 2016-07-01
JAMES WILLIAM HARTLAND WEIR
Company Secretary 2008-11-06 2013-08-10
JAMES WILLIAM HARTLAND WEIR
Director 2008-11-06 2013-08-10
CARSTEN MOLLER
Company Secretary 2005-02-18 2008-11-06
CARSTEN MOLLER
Director 2004-11-01 2008-11-06
MICHAEL FORBES MAIN
Company Secretary 2000-12-15 2005-02-18
MICHAEL FORBES MAIN
Director 2000-12-15 2005-02-18
JULIE ANNE GOLDSMITH
Director 2000-09-01 2003-10-07
DAVID IAN RILEY
Director 1998-09-04 2002-12-31
IAN RITCHIE FINDLAY
Director 1995-07-27 2000-12-31
DAVID ANDREW SMITH
Company Secretary 1993-10-01 2000-12-15
DAVID ANDREW SMITH
Director 1995-07-27 2000-12-15
DONALD MCCULLOCH BONE
Director 1998-07-01 2000-03-31
ROBIN HOWARD
Director 1996-12-16 1999-03-31
MICHAEL GEOFFREY HERRIDGE
Director 1995-07-27 1997-10-31
DAVID MARTIN SHELDRAKE
Director 1995-07-27 1997-09-12
STEPHEN TRAVIS
Director 1995-07-27 1996-06-30
JONATHAN EDWARD DAVIDGE
Director 1994-01-04 1995-07-31
MICHAEL FORBES MAIN
Director 1994-01-04 1995-01-27
IAN RITCHIE FINDLAY
Director 1993-10-01 1994-01-04
DAVID ANDREW SMITH
Director 1993-10-01 1994-01-04
ANTHONY FRANCIS PAULASKAS
Company Secretary 1992-03-09 1993-10-01
ANTHONY MICHAEL PALMER
Director 1992-03-09 1993-10-01
ANTHONY FRANCIS PAULASKAS
Director 1992-03-09 1993-10-01
STEEN RONLEV
Director 1992-03-09 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LOUISE BUSS DEAN & SON LIMITED Director 2018-01-01 CURRENT 1892-02-24 Active - Proposal to Strike off
ANNA LOUISE BUSS FARSHORE BOOKS LTD Director 2018-01-01 CURRENT 1948-02-18 Active
ANNA LOUISE BUSS EGMONT PUBLISHING LIMITED Director 2018-01-01 CURRENT 1949-05-02 Active
ANNA LOUISE BUSS EGMONT BOOK PUBLISHING LIMITED Director 2018-01-01 CURRENT 1971-02-19 Active - Proposal to Strike off
ANNA LOUISE BUSS EGMONT HOLDING LIMITED Director 2018-01-01 CURRENT 1976-05-05 Active
ANNA LOUISE BUSS EGMONT INTERACTIVE (UK) LIMITED Director 2018-01-01 CURRENT 1983-01-07 Active - Proposal to Strike off
ANNA LOUISE BUSS STORY HOUSE EGMONT LIMITED Director 2018-01-01 CURRENT 1991-09-25 Active
ANNA LOUISE BUSS NORDISK FILM POST PRODUCTION SALES (UK) LIMITED Director 2018-01-01 CURRENT 2001-05-24 Active - Proposal to Strike off
ANNA LOUISE BUSS WORLD'S WORK LIMITED Director 2018-01-01 CURRENT 1913-10-30 Active - Proposal to Strike off
ANNA LOUISE BUSS W H BOOKS LIMITED Director 2018-01-01 CURRENT 1922-10-19 Active - Proposal to Strike off
ANNA LOUISE BUSS KAYE & WARD LIMITED Director 2018-01-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK DEAN & SON LIMITED Director 2016-07-01 CURRENT 1892-02-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1949-05-02 Active
CAROLINE LOUISE POPLAK EGMONT BOOK PUBLISHING LIMITED Director 2016-07-01 CURRENT 1971-02-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT CB LIMITED Director 2016-07-01 CURRENT 1973-09-28 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT HOLDING LIMITED Director 2016-07-01 CURRENT 1976-05-05 Active
CAROLINE LOUISE POPLAK EGMONT INTERACTIVE (UK) LIMITED Director 2016-07-01 CURRENT 1983-01-07 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK STORY HOUSE EGMONT LIMITED Director 2016-07-01 CURRENT 1991-09-25 Active
CAROLINE LOUISE POPLAK NORDISK FILM POST PRODUCTION SALES (UK) LIMITED Director 2016-07-01 CURRENT 2001-05-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK WORLD'S WORK LIMITED Director 2016-07-01 CURRENT 1913-10-30 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK W H BOOKS LIMITED Director 2016-07-01 CURRENT 1922-10-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK KAYE & WARD LIMITED Director 2016-07-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK FARSHORE BOOKS LTD Director 2005-01-01 CURRENT 1948-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-21DS01Application to strike the company off the register
2021-07-07SH20Statement by Directors
2021-07-07SH19Statement of capital on 2021-07-07 GBP 1
2021-07-07CAP-SSSolvency Statement dated 10/06/21
2021-07-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-26CH01Director's details changed for Mr Christopher Andrew Stephen Cannon on 2021-02-26
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE BUSS
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22RES13Resolutions passed:
  • Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE POPLAK
2020-04-01AP01DIRECTOR APPOINTED MR PER GUSTAV KJELLANDER
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STEPHEN CANNON
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04RES13Resolutions passed:
  • Company business 31/01/2019
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-14TM02Termination of appointment of Alan James David Hurcombe on 2018-01-31
2018-03-13AP01DIRECTOR APPOINTED MRS ANNA LOUISE BUSS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES DAVID HURCOMBE
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1407001
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMENEMY
2016-07-01AP01DIRECTOR APPOINTED CAROLINE LOUISE POPLAK
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1407001
2016-03-31AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1407001
2015-04-29AR0109/03/15 ANNUAL RETURN FULL LIST
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1407001
2014-04-17AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-13AP03Appointment of Mr Alan James David Hurcombe as company secretary
2013-10-13AP01DIRECTOR APPOINTED MR ALAN JAMES DAVID HURCOMBE
2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR
2013-10-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WEIR
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-12AR0109/03/13 ANNUAL RETURN FULL LIST
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/12 FROM 239 Kensington High Street London W8 6SA
2012-03-22AR0109/03/12 ANNUAL RETURN FULL LIST
2012-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-04-07AR0109/03/11 FULL LIST
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-04-01AR0109/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT ROBERT MCMENEMY / 31/12/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-03-17288aDIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2009-03-17363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-17288aSECRETARY APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY CARSTEN MOLLER
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CARSTEN MOLLER
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-14363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-03-30363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-11-19288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-01363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-12288bDIRECTOR RESIGNED
2001-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3FB
2000-09-22288aNEW DIRECTOR APPOINTED
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-18288bDIRECTOR RESIGNED
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-06363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-19288bDIRECTOR RESIGNED
1999-04-01363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-01-08CERTNMCOMPANY NAME CHANGED WORLD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/01/99
1998-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-09288aNEW DIRECTOR APPOINTED
1998-07-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to EGMONT WORLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGMONT WORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-03-28 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1988-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-02-03 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGMONT WORLD LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EGMONT WORLD LIMITED

EGMONT WORLD LIMITED has registered 1 patents

GB2349264 ,

Domain Names
We do not have the domain name information for EGMONT WORLD LIMITED
Trademarks
We have not found any records of EGMONT WORLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGMONT WORLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as EGMONT WORLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EGMONT WORLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGMONT WORLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGMONT WORLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.