About

Registered Number: 06882468
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, SL7 1NS

 

World Media & Travel Ltd was founded on 20 April 2009, it's status is listed as "Liquidation". We don't currently know the number of employees at the organisation. Cooke, Justin Alex Edward is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Justin Alex Edward 30 October 2018 30 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
LIQ03 - N/A 11 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
PSC07 - N/A 30 October 2018
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 29 August 2018
LIQ02 - N/A 29 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
CS01 - N/A 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 26 April 2018
AA - Annual Accounts 25 April 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AD01 - Change of registered office address 06 March 2018
AD01 - Change of registered office address 04 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 29 January 2017
MR01 - N/A 28 November 2016
AR01 - Annual Return 18 May 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AA - Annual Accounts 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 20 June 2014
CERTNM - Change of name certificate 14 May 2014
CONNOT - N/A 14 May 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 18 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.