About

Registered Number: 03435688
Date of Incorporation: 17/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Studio 1 305a Goldhawk Road, London, W12 8EU

 

Having been setup in 1997, Worldview 2000 Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Wilson, Sylvia Ann, Harrison, Lynne, Harrison, Micheal David John, Stone, Aaron Paul are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Sylvia Ann 13 June 2012 - 1
HARRISON, Micheal David John 17 September 1997 01 December 1998 1
STONE, Aaron Paul 01 December 1998 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Lynne 17 September 1997 01 December 1998 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 13 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 28 September 2016
CS01 - N/A 22 August 2016
MR04 - N/A 07 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 12 December 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
CH03 - Change of particulars for secretary 25 April 2012
AAMD - Amended Accounts 26 January 2012
AAMD - Amended Accounts 26 January 2012
AA - Annual Accounts 28 December 2011
CH03 - Change of particulars for secretary 07 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 25 August 2009
395 - Particulars of a mortgage or charge 15 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 18 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 27 August 2003
395 - Particulars of a mortgage or charge 28 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 24 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 September 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 14 December 2001
AA - Annual Accounts 18 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
287 - Change in situation or address of Registered Office 09 February 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 01 November 2000
395 - Particulars of a mortgage or charge 20 June 2000
395 - Particulars of a mortgage or charge 20 June 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 15 December 1999
225 - Change of Accounting Reference Date 13 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 29 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
NEWINC - New incorporation documents 17 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2009 Outstanding

N/A

Legal charge 25 July 2003 Outstanding

N/A

Charge of deposit 02 July 2003 Outstanding

N/A

Legal charge 02 January 2002 Outstanding

N/A

Legal charge 08 December 2001 Outstanding

N/A

Mortgage debenture 30 May 2000 Outstanding

N/A

Legal mortgage 30 May 2000 Outstanding

N/A

Legal mortgage 30 March 1999 Outstanding

N/A

Legal mortgage 30 March 1999 Outstanding

N/A

Legal mortgage 25 March 1999 Fully Satisfied

N/A

Legal mortgage 09 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.