Advanced company searchLink opens in new window

WORLD WIDE PICTURES EUROPE LIMITED

Company number 05757532

Filter by category

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)
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 December 2020
13 Nov 2020 AA Micro company accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
15 Oct 2020 TM02 Termination of appointment of David Neil Ross as a secretary on 31 March 2020
16 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
15 Jun 2018 AD01 Registered office address changed from Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB to Unit 7 Madison Court George Mann Road Leeds LS10 1DX on 15 June 2018
31 May 2018 AA Micro company accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2015 AD01 Registered office address changed from 103 the Timber Yard Drysdale Street London N1 6nd to Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB on 13 November 2015
21 Aug 2015 CERTNM Company name changed coralaze media LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 CH03 Secretary's details changed for Mr David Neil Ross on 4 June 2015
09 Jun 2015 CH03 Secretary's details changed for Mr David Neil Ross on 4 June 2015
18 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100