About

Registered Number: 07661987
Date of Incorporation: 08/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,

 

Having been setup in 2011, Wrg Worldwide Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company. The company has 3 directors listed as Kinsey, Steven Maxwell, Machell, Craig, Perry, Karen Alice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Karen Alice 10 August 2011 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
KINSEY, Steven Maxwell 10 August 2011 01 July 2017 1
MACHELL, Craig 01 July 2017 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
PSC05 - N/A 08 June 2020
PSC09 - N/A 18 October 2019
AA - Annual Accounts 07 October 2019
PARENT_ACC - N/A 07 October 2019
GUARANTEE2 - N/A 07 October 2019
AGREEMENT2 - N/A 07 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 30 October 2018
PARENT_ACC - N/A 30 October 2018
AGREEMENT2 - N/A 30 October 2018
GUARANTEE2 - N/A 30 October 2018
CS01 - N/A 14 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
AA01 - Change of accounting reference date 17 May 2018
AD01 - Change of registered office address 20 April 2018
PSC02 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
SH06 - Notice of cancellation of shares 21 August 2017
PSC02 - N/A 03 August 2017
RESOLUTIONS - N/A 27 July 2017
AA - Annual Accounts 19 July 2017
RESOLUTIONS - N/A 12 July 2017
SH01 - Return of Allotment of shares 10 July 2017
TM01 - Termination of appointment of director 06 July 2017
AP03 - Appointment of secretary 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 10 October 2016
AP01 - Appointment of director 26 September 2016
AAMD - Amended Accounts 07 September 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 24 March 2016
MR04 - N/A 21 March 2016
MR01 - N/A 02 November 2015
RESOLUTIONS - N/A 15 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 28 March 2014
RESOLUTIONS - N/A 17 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2014
SH08 - Notice of name or other designation of class of shares 17 February 2014
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 03 April 2013
AA - Annual Accounts 08 March 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AD01 - Change of registered office address 17 December 2012
RP04 - N/A 05 November 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 01 May 2012
SH01 - Return of Allotment of shares 01 May 2012
RESOLUTIONS - N/A 27 January 2012
SH03 - Return of purchase of own shares 27 January 2012
RESOLUTIONS - N/A 23 November 2011
AP01 - Appointment of director 23 November 2011
SH01 - Return of Allotment of shares 23 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
TM01 - Termination of appointment of director 16 November 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 07 September 2011
SH01 - Return of Allotment of shares 06 September 2011
SH01 - Return of Allotment of shares 06 September 2011
RESOLUTIONS - N/A 26 August 2011
AP01 - Appointment of director 26 August 2011
SH08 - Notice of name or other designation of class of shares 26 August 2011
AD01 - Change of registered office address 26 August 2011
AA01 - Change of accounting reference date 26 August 2011
AP03 - Appointment of secretary 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
CERTNM - Change of name certificate 06 July 2011
NEWINC - New incorporation documents 08 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

Composite guarantee and debenture 17 November 2011 Outstanding

N/A

A composite guarantee and debenture 10 August 2011 Outstanding

N/A

Debenture 10 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.