EGMONT WORLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEGMONT WORLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02171929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EGMONT WORLD LIMITED?

    • Book publishing (58110) / Information and communication

    Where is EGMONT WORLD LIMITED located?

    Registered Office Address
    2 Minster Court
    EC3R 7BB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EGMONT WORLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLD INTERNATIONAL LIMITEDJul 31, 1995Jul 31, 1995
    RAVETTE BOOKS LIMITEDMar 08, 1988Mar 08, 1988
    TUDOR SILVER LIMITEDSep 30, 1987Sep 30, 1987

    What are the latest accounts for EGMONT WORLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EGMONT WORLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 07, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Director's details changed for Mr Christopher Andrew Stephen Cannon on Feb 26, 2021

    2 pagesCH01

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anna Louise Buss as a director on Feb 25, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020
    RES13

    Termination of appointment of Caroline Louise Poplak as a director on Apr 01, 2020

    1 pagesTM01

    Appointment of Mr per Gustav Kjellander as a director on Apr 01, 2020

    2 pagesAP01

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court London EC3R 7BB on Oct 16, 2019

    1 pagesAD01

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Andrew Stephen Cannon as a director on Nov 28, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 31/01/2019
    RES13

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alan James David Hurcombe as a secretary on Jan 31, 2018

    1 pagesTM02

    Appointment of Mrs Anna Louise Buss as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of Alan James David Hurcombe as a director on Jan 31, 2018

    1 pagesTM01

    Who are the officers of EGMONT WORLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANNON, Christopher Andrew Stephen
    3 Minster Court
    EC3R 7BB London
    3 Minster Court
    United Kingdom
    Director
    3 Minster Court
    EC3R 7BB London
    3 Minster Court
    United Kingdom
    United KingdomBritishAccountant258638820002
    KJELLANDER, Per Gustav
    Minster Court
    EC3R 7BB London
    We Work
    England
    Director
    Minster Court
    EC3R 7BB London
    We Work
    England
    SwedenSwedishDirector268622800001
    HURCOMBE, Alan James David
    Nicholas Road
    W11 4AN London
    The Yellow Building
    England
    Secretary
    Nicholas Road
    W11 4AN London
    The Yellow Building
    England
    182045180001
    MAIN, Michael Forbes
    Hill House
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    Secretary
    Hill House
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    BritishDirector7054080002
    MOLLER, Carsten
    8 Rectory Orchard
    SW19 5AS Wimbledon
    Secretary
    8 Rectory Orchard
    SW19 5AS Wimbledon
    Danish104364840001
    PAULASKAS, Anthony Francis
    52 Elmsfield Avenue
    Norden
    OL11 5XN Rochdale
    Lancashire
    Secretary
    52 Elmsfield Avenue
    Norden
    OL11 5XN Rochdale
    Lancashire
    British40722630001
    SMITH, David Andrew
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    Secretary
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    BritishCompany Director7840960001
    WEIR, James William Hartland
    Floor The Yellow Building
    1 Nicholas Road
    W11 4AN London
    1st
    United Kingdom
    Secretary
    Floor The Yellow Building
    1 Nicholas Road
    W11 4AN London
    1st
    United Kingdom
    BritishAccountant85627020002
    BONE, Donald Mcculloch
    37 Handforth Road
    SK9 2LX Wilmslow
    Cheshire
    Director
    37 Handforth Road
    SK9 2LX Wilmslow
    Cheshire
    United KingdomBritishGeneral Manager15510940001
    BUSS, Anna Louise
    Minster Court
    EC3R 7BB London
    2
    England
    Director
    Minster Court
    EC3R 7BB London
    2
    England
    EnglandBritishFinance Director243409210001
    DAVIDGE, Jonathan Edward
    Flat 3 55 Balham Park Road
    SW12 8DX London
    Director
    Flat 3 55 Balham Park Road
    SW12 8DX London
    BritishCompany Director47708630001
    FINDLAY, Ian Ritchie
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    BritishDirector31846720001
    FINDLAY, Ian Ritchie
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    BritishCompany Director31846720001
    GOLDSMITH, Julie Anne
    The Gate House Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    Director
    The Gate House Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    United KingdomBritishDirector55851710001
    HERRIDGE, Michael Geoffrey
    111 Bings Road
    Whaley Bridge
    SK12 7ND Stockport
    Cheshire
    Director
    111 Bings Road
    Whaley Bridge
    SK12 7ND Stockport
    Cheshire
    BritishDirector62500970002
    HOWARD, Robin
    23 Wolverton Drive
    SK9 2GD Wilmslow
    Cheshire
    Director
    23 Wolverton Drive
    SK9 2GD Wilmslow
    Cheshire
    BritishDirector50714020002
    HURCOMBE, Alan James David
    Nicholas Road
    W11 4AN London
    The Yellow Building
    England
    Director
    Nicholas Road
    W11 4AN London
    The Yellow Building
    England
    EnglandBritishCfo173462660002
    MAIN, Michael Forbes
    Hill House
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    Director
    Hill House
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    EnglandBritishDirector7054080002
    MAIN, Michael Forbes
    Birchwood Caenshill Road
    KT13 0SW Weybridge
    Surrey
    Director
    Birchwood Caenshill Road
    KT13 0SW Weybridge
    Surrey
    BritishCompany Director7054080001
    MCMENEMY, Robert, Vice President
    Floor The Yellow Building
    1 Nicholas Road
    W11 4AN London
    1st
    United Kingdom
    Director
    Floor The Yellow Building
    1 Nicholas Road
    W11 4AN London
    1st
    United Kingdom
    United KingdomBritishManaging Director60322290001
    MOLLER, Carsten
    8 Rectory Orchard
    SW19 5AS Wimbledon
    Director
    8 Rectory Orchard
    SW19 5AS Wimbledon
    DanishFinance Director104364840001
    PALMER, Anthony Michael
    9 Orchard Green
    SK9 7DT Alderley Edge
    Cheshire
    Director
    9 Orchard Green
    SK9 7DT Alderley Edge
    Cheshire
    BritishChairman9008060001
    PAULASKAS, Anthony Francis
    52 Elmsfield Avenue
    Norden
    OL11 5XN Rochdale
    Lancashire
    Director
    52 Elmsfield Avenue
    Norden
    OL11 5XN Rochdale
    Lancashire
    BritishFinance Director40722630001
    POPLAK, Caroline Louise
    Minster Court
    EC3R 7BB London
    2
    England
    Director
    Minster Court
    EC3R 7BB London
    2
    England
    EnglandBritishManaging Director107749490001
    RILEY, David Ian
    18 Fairbourne Avenue
    SK9 6JQ Wilmslow
    Cheshire
    Director
    18 Fairbourne Avenue
    SK9 6JQ Wilmslow
    Cheshire
    BritishDirector60214740002
    RONLEV, Steen
    Sovang 30
    2970 Horsholm
    Denmark
    Director
    Sovang 30
    2970 Horsholm
    Denmark
    DanishDirector27322780001
    SHELDRAKE, David Martin
    26 Reeve Close
    Offerton
    SK2 5JY Stockport
    Cheshire
    Director
    26 Reeve Close
    Offerton
    SK2 5JY Stockport
    Cheshire
    BritishDirector9088980001
    SMITH, David Andrew
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    Director
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    BritishDirector7840960001
    SMITH, David Andrew
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    Director
    18 Wychwood Avenue
    WA13 0NE Lymm
    Cheshire
    BritishCompany Director7840960001
    TRAVIS, Stephen
    49 Marina Village
    Preston Brook
    WA7 3BH Runcorn
    Cheshire
    Director
    49 Marina Village
    Preston Brook
    WA7 3BH Runcorn
    Cheshire
    BritishDirector94115210001
    WEIR, James William Hartland
    Floor The Yellow Building
    1 Nicholas Road
    W11 4AN London
    1st
    United Kingdom
    Director
    Floor The Yellow Building
    1 Nicholas Road
    W11 4AN London
    1st
    United Kingdom
    United KingdomBritishAccountant85627020002

    Who are the persons with significant control of EGMONT WORLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Egmont Holding Limited
    Nicholas Road
    1st Floor, Yellow Building
    W11 4AN London
    1
    England
    Apr 06, 2016
    Nicholas Road
    1st Floor, Yellow Building
    W11 4AN London
    1
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number1257172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EGMONT WORLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 1988
    Delivered On Apr 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1988Registration of a charge
    Debenture
    Created On Mar 28, 1988
    Delivered On Apr 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stock-in-trade work-in-progress prepayments investments cash (please see form 395).
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 06, 1988Registration of a charge
    Debenture
    Created On Feb 03, 1988
    Delivered On Feb 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock-in-trade, work-in-progress pre-payments investments, cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 11, 1988Registration of a charge
    • Oct 07, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0