NATIONAL WORLD NORTH WEST LIMITED

Suite E3 Joseph's Well Suite E3 Joseph's Well, Leeds, LS3 1AB, United Kingdom
StatusACTIVE
Company No.11573442
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

NATIONAL WORLD NORTH WEST LIMITED is an active private limited company with number 11573442. It was incorporated 5 years, 8 months, 29 days 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

Officer name: Mrs Sheree Olivia Manning

Appointment date: 2023-11-09

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

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

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

Change date: 2023-09-19

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

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

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

Change date: 2023-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 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

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

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Vijay Lakhman Vaghela

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

Psc name: Jpimedia Publishing Limited

Change date: 2022-04-26

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 north west 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

Change date: 2022-01-06

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

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

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

Change date: 2021-01-15

Officer name: Ohs Secretaries Limited

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

Officer name: Ohs Secretaries Limited

Appointment date: 2021-01-15

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

Psc name: Jpimedia Publishing Limited

Change date: 2021-02-16

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

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

Change date: 2021-02-16

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: 115734420001

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

Capital : 1.01 GBP

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 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

Appointment date: 2021-01-02

Officer name: Mr David John Montgomery

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

Officer name: David Kenneth Duggins

Termination date: 2021-01-02

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

Old address: 1 King Street London EC2V 8AU England

Change date: 2021-01-07

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

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

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

Change date: 2020-05-26

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

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

Change date: 2019-04-17

Old address: 2 Cavendish Square London W1G 0PU England

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

Psc name: Jpimedia Publishing Limited

Change date: 2018-11-21

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

Appointment date: 2018-11-22

Officer name: Mr Peter Michael Mccall

Documents

View document PDF

Change to a person with significant control

Date: 23 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

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

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 17 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-17

Charge number: 115734420001

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed erastro 5 LIMITED\certificate issued on 19/11/18

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

AL KANZ LTD

5 OLD MALT WAY,WOKING,GU21 4QD

Number:11888556
Status:ACTIVE
Category:Private Limited Company

ANDREW MILLINGTON LIMITED

83 WELLS ROAD,GLASTONBURY,BA6 9BY

Number:10301411
Status:ACTIVE
Category:Private Limited Company

BANGALORE LTD

17A UPPER TOOTING ROAD,LONDON,SW17 7TS

Number:08927185
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIRONID LIMITED

BIOCITY SCOTLAND,NEWHOUSE,ML1 5UH

Number:SC476430
Status:ACTIVE
Category:Private Limited Company

MOUNT WISE LIVING LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:07378668
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIER FINANCIAL (SUSSEX) LIMITED

SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:10332514
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