NATIONAL WORLD SWP LIMITED

Suite E3 Joseph's Well Suite E3 Joseph's Well, Leeds, LS3 1AB, United Kingdom
StatusACTIVE
Company No.11573425
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

NATIONAL WORLD SWP LIMITED is an active private limited company with number 11573425. It was incorporated 5 years, 8 months, 1 day ago, on 17 September 2018. The company address is Suite E3 Joseph's Well Suite E3 Joseph's Well, Leeds, LS3 1AB, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Mrs Sheree Olivia Manning

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-19

Psc name: National World Publishing Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Old address: Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom

Change date: 2023-09-19

New address: Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: National World Publishing Limited

Change date: 2023-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

New address: Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB

Old address: No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England

Change date: 2023-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Lakhman Vaghela

Termination date: 2022-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Mark Thomas Hollinshead

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-26

Psc name: Jpimedia Publishing Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jpimedia swp LIMITED\certificate issued on 26/04/22

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-06

Psc name: Jpimedia Publishing Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

New address: No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE

Change date: 2022-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ohs Secretaries Limited

Change date: 2021-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-15

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-16

Psc name: Jpimedia Publishing Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115734250001

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-15

Officer name: Peter Michael Mccall

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-02

Psc name: Jpimedia Publishing Limited

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-02

Capital : 1.01 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vijay Lakhman Vaghela

Appointment date: 2021-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Montgomery

Appointment date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-02

Officer name: David Kenneth Duggins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: Ohs Secretaries Limited 107 Cheapside London EC2V 6DN

Old address: 1 King Street London EC2V 8AU England

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 04 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-25

Psc name: Jpimedia Publishing Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Change date: 2020-05-26

Old address: Third Floor 1 King William Street London EC4N 7AF England

New address: 1 King Street London EC2V 8AU

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jpimedia Publishing Limited

Change date: 2019-04-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: 2 Cavendish Square London W1G 0PU England

New address: Third Floor 1 King William Street London EC4N 7AF

Change date: 2019-04-17

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-21

Psc name: Jpimedia Publishing Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Michael Mccall

Appointment date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-19

Psc name: Erastro 1 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2018

Action Date: 17 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115734250001

Charge creation date: 2018-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

New address: 2 Cavendish Square London W1G 0PU

Old address: St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed erastro 3 LIMITED\certificate issued on 21/11/18

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW CARE SERVICES LTD

24-25 BROAD WALK,BUXTON,SK17 6JR

Number:11207191
Status:ACTIVE
Category:Private Limited Company

CITY BAR DERBY LIMITED

38 CARTER STREET,UTTOXETER,ST14 8EU

Number:11957811
Status:ACTIVE
Category:Private Limited Company

MET PROPERTIES LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:10315297
Status:ACTIVE
Category:Private Limited Company

NAVIRO LTD

103 DERWENT ROAD,LONDON,N13 4QA

Number:10169300
Status:ACTIVE
Category:Private Limited Company

PRIVODIAN LIMITED

61 BELHOUSE AVENUE,SOUTH OCKENDON,RM15 4DA

Number:08771754
Status:ACTIVE
Category:Private Limited Company

SMARTS PROPERTIES DEVELOPMENT LTD

141 VICTORIA ROAD,SWINDON,SN1 3BU

Number:11943203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source