Active - Proposal to Strike off
Company Information for HEADWORX WORLDWIDE LIMITED
C/O MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4BF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HEADWORX WORLDWIDE LIMITED | ||
Legal Registered Office | ||
C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF Other companies in W12 | ||
Previous Names | ||
|
Company Number | 06474348 | |
---|---|---|
Company ID Number | 06474348 | |
Date formed | 2008-01-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-05 14:13:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
INAM UL-HAQ SHAH |
||
NEIL ERIC ROTHERHAM |
||
MELVIN HOWARD THOMAS |
||
INAM UL-HAQ SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBJGW SECRETARIAL SUPPORT LIMITED |
Company Secretary | ||
HBJGW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENPHIRE, INC. | Director | 2013-05-17 | CURRENT | 2013-04-16 | Active | |
AIXIAL GROUP UK LIMITED | Director | 2011-07-06 | CURRENT | 2001-07-06 | Active | |
TLCBI DUFFER LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Dissolved 2014-07-01 | |
TLC BRAND INVESTMENTS LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 21/01/22 FROM 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ United Kingdom | ||
Change of details for Tlcbi Headworx Limited as a person with significant control on 2022-01-20 | ||
PSC05 | Change of details for Tlcbi Headworx Limited as a person with significant control on 2022-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/22 FROM 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM 242-246 Marylebone Road London NW1 6JQ | |
PSC05 | Change of details for Tlcbi Headworx Limited as a person with significant control on 2020-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF | |
AD02 | Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
CH01 | Director's details changed for Inam Ul-Haq Shah on 2018-12-15 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
AD02 | Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
PSC02 | Notification of Tlcbi Headworx Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ERIC ROTHERHAM | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM The Licensing Company 1032a Southern Terrace Westfield London Shopping Centre Ariel Way London W12 7GB | |
AA01 | Current accounting period extended from 31/01/16 TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Inam Ul-Haq Shah on 2012-12-31 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR INAM UL-HAQ SHAH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / INAM UL-HAQ SHAH / 31/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM SUITE 2 CUMBERLAND HOUSE ONE KENSINGTON ROAD LONDON W8 5NX | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / INAM UL-HAQ SHAH / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ERIC ROTHERHAM / 09/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 09/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED INAM UL-HAQ SHAH | |
288a | DIRECTOR APPOINTED MELVIN HOWARD THOMAS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 11/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED DR NEIL ERIC ROTHERHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED | |
CERTNM | COMPANY NAME CHANGED ENSCO 647 LIMITED CERTIFICATE ISSUED ON 20/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
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 HEADWORX WORLDWIDE LIMITED
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as HEADWORX WORLDWIDE LIMITED are:
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. |