Company NameWorlmag Limited
DirectorLeslyann Robinson
Company StatusActive
Company Number09146887
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMs Leslyann Robinson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Moore Walk
Forest Gate
London
E7 0HY
Director NameMr Alrick Smith
Date of BirthNovember 1984 (Born 39 years ago)
NationalityJamaican
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ

Location

Registered AddressThe Pixel Building Unit F2
110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

5 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 February 2020Change of details for Ms Leslyann Robinson as a person with significant control on 30 January 2020 (2 pages)
20 February 2020Change of details for Ms Leslyann Robinson as a person with significant control on 30 January 2020 (2 pages)
20 February 2020Director's details changed for Ms Leslyann Robinson on 30 January 2020 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 February 2020Change of details for Ms Leslyann Patricie Robinson as a person with significant control on 30 January 2020 (2 pages)
19 February 2020Director's details changed for Ms Leslyann Patricie Robinson on 30 January 2020 (2 pages)
11 February 2020Appointment of Ms Leslyann Patricie Robinson as a director on 30 January 2020 (2 pages)
11 February 2020Termination of appointment of Alrick Smith as a director on 30 January 2020 (1 page)
11 February 2020Director's details changed for Ms Leslyann Patricie Robinson on 30 January 2020 (2 pages)
11 February 2020Notification of Leslyann Patricie Robinson as a person with significant control on 30 January 2020 (2 pages)
11 February 2020Change of details for Ms Leslyann Patricie Robinson as a person with significant control on 30 January 2020 (2 pages)
11 February 2020Registered office address changed from 104 Forest View Road London E17 4EL to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 11 February 2020 (1 page)
11 February 2020Cessation of Alrick Smith as a person with significant control on 30 January 2020 (1 page)
14 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
22 January 2015Registered office address changed from 7 Knotts Green Mews London E10 6DH England to 104 Forest View Road London E17 4EL on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 7 Knotts Green Mews London E10 6DH England to 104 Forest View Road London E17 4EL on 22 January 2015 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)