About

Registered Number: 04333150
Date of Incorporation: 03/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Virginia Cottage Nash Lane, Scaynes Hill, Haywards Heath, West Sussex, RH17 7NJ

 

Having been setup in 2001, World Telemedia (Holdings) Ltd have registered office in West Sussex, it's status at Companies House is "Active". The company has one director listed as Ellyat, Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLYAT, Roy 03 December 2001 29 January 2009 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 24 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 29 December 2012
AD01 - Change of registered office address 29 December 2012
AA - Annual Accounts 29 December 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA01 - Change of accounting reference date 15 October 2009
287 - Change in situation or address of Registered Office 15 May 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 16 December 2005
225 - Change of Accounting Reference Date 05 December 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 18 November 2004
287 - Change in situation or address of Registered Office 02 September 2004
225 - Change of Accounting Reference Date 09 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 06 January 2003
287 - Change in situation or address of Registered Office 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
CERTNM - Change of name certificate 22 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.