Company Information for WORLD WRITERS LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
02406623
Private Limited Company
Liquidation |
Company Name | |
---|---|
WORLD WRITERS LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in EC1M | |
Company Number | 02406623 | |
---|---|---|
Company ID Number | 02406623 | |
Date formed | 1989-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/03/2018 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 07:59:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WORLD WRITERS PAPIER | California | Unknown | ||
World Writers Usa Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JAMES FAULKNER |
||
JONATHAN ANDREW SIMPSON-DENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD OLDFIELD |
Director | ||
RICHARD STANLEY COWARD |
Director | ||
JANE LI |
Company Secretary | ||
STUART DUDLEY TROOD |
Director | ||
ANDREA LATTIMORE |
Director | ||
EXEL SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PETER DAVID ZILLIG |
Director | ||
STEPHEN CHRISTOPHER CHARLES NUNN |
Director | ||
WILLIAM GRANT DUNCAN |
Company Secretary | ||
MURRAY JEFFREY STROUD |
Director | ||
CONOR JAMES DAVEY |
Director | ||
RICHARD MORPETH JAMESON |
Company Secretary | ||
RICHARD MORPETH JAMESON |
Director | ||
STEPHEN PARISH |
Director | ||
WILLIAM GRANT DUNCAN |
Company Secretary | ||
RICHARD MORPETH JAMESON |
Company Secretary | ||
MICHAEL EDWARD GILL |
Company Secretary | ||
MICHAEL EDWARD GILL |
Director | ||
VERNON JOHN TICKEL |
Director | ||
ANNA ANHOLT |
Company Secretary | ||
ANNA ANHOLT |
Director | ||
SIMON ANHOLT |
Director | ||
PENELOPE ANN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
01650602 LTD | Director | 2018-03-15 | CURRENT | 1982-07-13 | Active | |
THE ADMAGIC GROUP LIMITED | Director | 2018-03-15 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
THE STATIONERY OFFICE GROUP LIMITED | Director | 2018-03-15 | CURRENT | 1996-04-10 | Active - Proposal to Strike off | |
TSO HOLDINGS A LIMITED | Director | 2018-03-15 | CURRENT | 1998-10-09 | Active - Proposal to Strike off | |
WILLIAMS LEA (NO.1) LIMITED | Director | 2018-03-15 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
TAG ACQUISITIONS LIMITED | Director | 2018-03-15 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
TAG STORAGE LIMITED | Director | 2018-03-15 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2018-03-15 | CURRENT | 2006-07-24 | Liquidation | |
TSO HOLDINGS B LIMITED | Director | 2018-03-15 | CURRENT | 1998-10-29 | Liquidation | |
LIGHTBOX CREATIVE SERVICES LIMITED | Director | 2018-03-15 | CURRENT | 2001-08-10 | Liquidation | |
FUSION PREMEDIA GROUP LIMITED | Director | 2018-03-15 | CURRENT | 1995-03-08 | Active - Proposal to Strike off | |
TAG NEWCO LIMITED | Director | 2018-03-15 | CURRENT | 2008-01-08 | Liquidation | |
TAG HOLDCO LIMITED | Director | 2018-03-15 | CURRENT | 2008-01-08 | Liquidation | |
WILLIAMS LEA LIMITED | Director | 2014-05-13 | CURRENT | 1987-04-03 | Active | |
SMOKE AND MIRRORS PRODUCTIONS LIMITED | Director | 2014-05-13 | CURRENT | 1995-01-23 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2014-05-13 | CURRENT | 1995-04-25 | Active | |
TAG PAC LIMITED | Director | 2014-05-13 | CURRENT | 2007-11-22 | Active | |
TAG CREATIVE LIMITED | Director | 2014-05-13 | CURRENT | 1999-05-19 | Liquidation | |
TAG PRINT SERVICES LIMITED | Director | 2014-05-13 | CURRENT | 1995-11-22 | Liquidation | |
TAG RESPONSE LIMITED | Director | 2014-05-13 | CURRENT | 1991-10-23 | Active | |
TAG EUROPE LIMITED | Director | 2014-05-13 | CURRENT | 1988-09-22 | Active | |
THE STATIONERY OFFICE HOLDINGS LIMITED | Director | 2014-05-13 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
WILLIAMS LEA LIMITED | Director | 2018-04-01 | CURRENT | 1987-04-03 | Active | |
WILLIAMS LEA INTERNATIONAL LIMITED | Director | 2018-04-01 | CURRENT | 1992-01-29 | Active | |
SMOKE AND MIRRORS PRODUCTIONS LIMITED | Director | 2018-04-01 | CURRENT | 1995-01-23 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2018-04-01 | CURRENT | 1995-04-25 | Active | |
WILLIAMS LEA (NO.1) LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
TAG ACQUISITIONS LIMITED | Director | 2018-04-01 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
TAG PAC LIMITED | Director | 2018-04-01 | CURRENT | 2007-11-22 | Active | |
TAG STORAGE LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2006-07-24 | Liquidation | |
TAG CREATIVE LIMITED | Director | 2018-04-01 | CURRENT | 1999-05-19 | Liquidation | |
TAG PRINT SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1995-11-22 | Liquidation | |
LIGHTBOX CREATIVE SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 2001-08-10 | Liquidation | |
TAG TOPCO LIMITED | Director | 2018-04-01 | CURRENT | 2011-02-18 | Active | |
GOODSANDSERVICES.TV LIMITED | Director | 2018-04-01 | CURRENT | 1988-10-06 | Active | |
TAG RESPONSE LIMITED | Director | 2018-04-01 | CURRENT | 1991-10-23 | Active | |
TAG EUROPE LIMITED | Director | 2018-04-01 | CURRENT | 1988-09-22 | Active | |
TAG WORLDWIDE GROUP LIMITED | Director | 2018-04-01 | CURRENT | 1971-11-19 | Active | |
THE STATIONERY OFFICE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
WILLIAMS LEA (US ACQUISITIONS) LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2006-02-03 | Active | |
TAG NEWCO LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-08 | Liquidation | |
TAG HOLDCO LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-08 | Liquidation | |
NEXGEN GRP 2 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-10 | Active | |
NEXGEN HOLDINGS 1 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-10 | Active | |
NEXGEN UK 3 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-11 | Active | |
CATM AUSTRALASIA HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
CATM NORTH AMERICA HOLDINGS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
CARDTRONICS GROUP LIMITED | Director | 2013-10-03 | CURRENT | 2005-04-29 | Dissolved 2017-05-02 | |
BANK MACHINE (ACQUISITIONS) LIMITED | Director | 2013-10-03 | CURRENT | 2002-11-19 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
PSC07 | CESSATION OF PAUL RICHARD OLDFIELD AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL OLDFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT | |
PSC07 | CESSATION OF STUART DUDLEY TROOD AS A PSC | |
PSC07 | CESSATION OF STUART DUDLEY TROOD AS A PSC | |
PSC07 | CESSATION OF RICHARD STANLEY COWARD AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART TROOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE LI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DUDLEY TROOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES | |
PSC07 | CESSATION OF ANDREA LATTIMORE AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD OLDFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FAULKNER / 23/06/2017 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD OLDFIELD | |
AA01 | CURREXT FROM 31/12/2016 TO 30/06/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 19/11/2012 | |
AP03 | SECRETARY APPOINTED MRS JANE LI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ZILLIG | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA | |
AP01 | DIRECTOR APPOINTED MR RICHARD STANLEY COWARD | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ANDREA LATTIMORE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES FAULKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ZILLIG / 20/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN | |
AP04 | CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY STROUD | |
AR01 | 20/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER DAVID ZILLIG | |
AP01 | DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY | |
AP03 | SECRETARY APPOINTED WILLIAM GRANT DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON | |
AP01 | DIRECTOR APPOINTED STUART DUDLEY TROOD | |
AP01 | DIRECTOR APPOINTED CONOR JAMES DAVEY | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED RICHARD MORPETH JAMESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED WILLIAM GRANT DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/07/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 20/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JEFFREY STROUD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/12/2007 TO 31/01/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | AGREEMENT DEBENTURE 23/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
Proposal to Strike Off | 2014-01-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GROUP DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT AGREEMENT | Satisfied | INTERNATIONAL CREATIVE MANAGEMENT LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
Other Professional Fees |
London City Hall | |
|
Transcription |
London City Hall | |
|
Transcription |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WORLD WRITERS LIMITED | Event Date | 2018-06-22 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 22 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Stephen James Faulkner, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WORLD WRITERS LIMITED | Event Date | 2018-06-22 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | WORLD WRITERS LIMITED | Event Date | 2018-06-22 |
Final Date For Submission: 17 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WORLD WRITERS LIMITED | Event Date | 2014-01-14 |
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. |