Advanced company searchLink opens in new window

NATIONAL WORLD SWP LIMITED

Company number 11573425

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 AP01 Appointment of Mrs Sheree Olivia Manning as a director on 9 November 2023
19 Sep 2023 PSC05 Change of details for National World Publishing Limited as a person with significant control on 19 September 2023
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
19 Sep 2023 AD01 Registered office address changed from Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom to Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB on 19 September 2023
17 Aug 2023 PSC05 Change of details for National World Publishing Limited as a person with significant control on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England to Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB on 17 August 2023
22 Jun 2023 AA Full accounts made up to 31 December 2022
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
21 Sep 2022 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 14 September 2022
15 Sep 2022 AP01 Appointment of Mr Mark Thomas Hollinshead as a director on 15 September 2022
02 May 2022 PSC05 Change of details for Jpimedia Publishing Limited as a person with significant control on 26 April 2022
28 Apr 2022 AA Full accounts made up to 1 January 2022
26 Apr 2022 CERTNM Company name changed jpimedia swp LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
06 Jan 2022 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 31 December 2021
06 Jan 2022 PSC05 Change of details for Jpimedia Publishing Limited as a person with significant control on 6 January 2022
06 Jan 2022 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE on 6 January 2022
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
13 Sep 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 15 January 2021
05 May 2021 AA Full accounts made up to 2 January 2021
16 Feb 2021 AP04 Appointment of Ohs Secretaries Limited as a secretary on 15 January 2021
16 Feb 2021 PSC05 Change of details for Jpimedia Publishing Limited as a person with significant control on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England to 9th Floor 107 Cheapside London EC2V 6DN on 16 February 2021
16 Feb 2021 MR04 Satisfaction of charge 115734250001 in full
19 Jan 2021 TM02 Termination of appointment of Peter Michael Mccall as a secretary on 15 January 2021
12 Jan 2021 PSC05 Change of details for Jpimedia Publishing Limited as a person with significant control on 2 January 2021