About

Registered Number: 04127833
Date of Incorporation: 14/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 75 Whiteladies Road, Clifton, Bristol, BS8 2NT

 

World Snooker Ltd was founded on 14 December 2000 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at World Snooker Ltd. Brownell, Simon Paul, Pearce, Miles, Dawson, Stephen James, Davies, Richard Lloyd, Fuller, Nicola Francis, Ramstedt, Christopher John, Relton, Richard David Rowland, Stevens, Neal, Whitehead, Mark are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Miles 05 November 2010 - 1
DAVIES, Richard Lloyd 16 October 2002 06 August 2003 1
FULLER, Nicola Francis 26 April 2006 31 May 2007 1
RAMSTEDT, Christopher John 07 February 2001 25 March 2002 1
RELTON, Richard David Rowland 16 October 2002 06 August 2003 1
STEVENS, Neal 27 October 2003 19 April 2004 1
WHITEHEAD, Mark 16 October 2002 06 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWNELL, Simon Paul 07 October 2011 - 1
DAWSON, Stephen James 13 July 2011 07 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 December 2011
TM02 - Termination of appointment of secretary 10 October 2011
AP03 - Appointment of secretary 10 October 2011
AP01 - Appointment of director 10 October 2011
AP03 - Appointment of secretary 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
TM01 - Termination of appointment of director 18 May 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 15 April 2010
RESOLUTIONS - N/A 01 March 2010
RESOLUTIONS - N/A 26 January 2010
MEM/ARTS - N/A 26 January 2010
AP01 - Appointment of director 13 January 2010
AR01 - Annual Return 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 07 January 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 13 November 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 06 December 2006
RESOLUTIONS - N/A 04 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 20 February 2006
395 - Particulars of a mortgage or charge 03 January 2006
363a - Annual Return 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 07 October 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
RESOLUTIONS - N/A 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
AA - Annual Accounts 01 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
AA - Annual Accounts 30 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
363s - Annual Return 04 January 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
225 - Change of Accounting Reference Date 26 April 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.