About

Registered Number: 09227439
Date of Incorporation: 19/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: The Triangle, 5 Hammersmith Grove, London, W6 0LG,

 

World Media Rights Ltd was registered on 19 September 2014, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Griffiths, Alan, Aggett, Paul Bernard, Burcksen, Fredericus Johannes, Harper, Robert Antony, Mcnab, David, Meier-sieden, Tanja, Neil, Andrew Ferguson are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Alan 05 November 2014 - 1
BURCKSEN, Fredericus Johannes 16 November 2017 27 March 2020 1
HARPER, Robert Antony 01 June 2016 04 January 2017 1
MCNAB, David 12 July 2017 27 July 2020 1
MEIER-SIEDEN, Tanja 12 July 2017 16 November 2017 1
NEIL, Andrew Ferguson 05 November 2014 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
AGGETT, Paul Bernard 05 November 2014 10 September 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 29 July 2020
AD01 - Change of registered office address 29 June 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 20 November 2018
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 20 March 2018
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AA - Annual Accounts 11 November 2017
CS01 - N/A 19 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 01 September 2017
SH08 - Notice of name or other designation of class of shares 22 August 2017
RESOLUTIONS - N/A 21 August 2017
MR04 - N/A 19 August 2017
RESOLUTIONS - N/A 05 June 2017
MR04 - N/A 09 May 2017
MR01 - N/A 13 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM02 - Termination of appointment of secretary 04 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 24 October 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 10 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
MR01 - N/A 02 April 2015
RESOLUTIONS - N/A 06 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2015
SH08 - Notice of name or other designation of class of shares 06 March 2015
SH01 - Return of Allotment of shares 06 March 2015
CERTNM - Change of name certificate 19 February 2015
CONNOT - N/A 19 February 2015
TM02 - Termination of appointment of secretary 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP03 - Appointment of secretary 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AA01 - Change of accounting reference date 13 November 2014
AD01 - Change of registered office address 13 November 2014
NEWINC - New incorporation documents 19 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

A registered charge 01 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.