About

Registered Number: 02679555
Date of Incorporation: 21/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE

 

Founded in 1992, Worldwide Entertainment News Ltd have registered office in Llanelli, it's status is listed as "Active". Bond, Sara is listed as a director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOND, Sara 22 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 29 May 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 01 November 2006
AUD - Auditor's letter of resignation 01 March 2006
RESOLUTIONS - N/A 27 February 2006
225 - Change of Accounting Reference Date 16 February 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 21 January 2004
AUD - Auditor's letter of resignation 08 January 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 09 July 2003
363a - Annual Return 28 January 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363a - Annual Return 28 January 2002
AA - Annual Accounts 17 October 2001
363a - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
225 - Change of Accounting Reference Date 09 October 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 02 February 2000
AA - Annual Accounts 27 September 1999
395 - Particulars of a mortgage or charge 10 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363a - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
AA - Annual Accounts 29 December 1998
363a - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1998
395 - Particulars of a mortgage or charge 08 July 1997
AA - Annual Accounts 28 May 1997
363a - Annual Return 10 March 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
AA - Annual Accounts 12 May 1996
288 - N/A 28 February 1996
363a - Annual Return 16 February 1996
288 - N/A 29 November 1995
288 - N/A 16 November 1995
AA - Annual Accounts 03 May 1995
363x - Annual Return 07 February 1995
AA - Annual Accounts 06 June 1994
363x - Annual Return 11 April 1994
288 - N/A 02 February 1994
395 - Particulars of a mortgage or charge 02 October 1993
395 - Particulars of a mortgage or charge 02 October 1993
395 - Particulars of a mortgage or charge 09 July 1993
395 - Particulars of a mortgage or charge 09 July 1993
AA - Annual Accounts 03 June 1993
288 - N/A 10 May 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
123 - Notice of increase in nominal capital 29 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
395 - Particulars of a mortgage or charge 26 February 1993
395 - Particulars of a mortgage or charge 24 February 1993
363x - Annual Return 02 February 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 February 2008 Fully Satisfied

N/A

Charge 03 August 1999 Fully Satisfied

N/A

Debenture 30 June 1997 Fully Satisfied

N/A

Debenture 22 September 1993 Outstanding

N/A

Debenture 22 September 1993 Fully Satisfied

N/A

Debenture 24 June 1993 Fully Satisfied

N/A

Debenture 24 June 1993 Outstanding

N/A

Debenture 09 February 1993 Outstanding

N/A

Debenture 09 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.