Background WavePink WaveYellow Wave

WORLD WIDE GROUP LIMITED (02431831)

WORLD WIDE GROUP LIMITED (02431831) is an active UK company. incorporated on 12 October 1989. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in video production activities and 3 other business activities. WORLD WIDE GROUP LIMITED has been registered for 36 years. Current directors include HAYES, Karen Yvonne.

Company Number
02431831
Status
active
Type
ltd
Incorporated
12 October 1989
Age
36 years
Address
Unit 7 Madison Court, Leeds, LS10 1DX
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
HAYES, Karen Yvonne
SIC Codes
59112, 60200, 61300, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD WIDE GROUP LIMITED

WORLD WIDE GROUP LIMITED is an active company incorporated on 12 October 1989 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in video production activities and 3 other business activities. WORLD WIDE GROUP LIMITED was registered 36 years ago.(SIC: 59112, 60200, 61300, 90030)

Status

active

Active since 36 years ago

Company No

02431831

LTD Company

Age

36 Years

Incorporated 12 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

WORLD WIDE PICTURES LIMITED
From: 12 October 1989To: 5 July 2007
Contact
Address

Unit 7 Madison Court George Mann Road Leeds, LS10 1DX,

Previous Addresses

C/O Karen Hayes Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB England
From: 19 January 2016To: 14 May 2018
103 the Timber Yard Drysdale Street London N1 6nd
From: 31 May 2011To: 19 January 2016
Unit 30, 10-50 Willow Street London EC2A 4BH United Kingdom
From: 12 October 1989To: 31 May 2011
Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Capital Update
Apr 13
Loan Cleared
Sept 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Left
Dec 13
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Jun 16
Director Joined
Aug 16
Funding Round
Aug 21
Owner Exit
Oct 21
Director Left
Dec 22
Loan Secured
Jul 24
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HAYES, Karen Yvonne

Active
George Mann Road, LeedsLS10 1DX
Born August 1975
Director
Appointed 01 Sept 2014

CAMPBELL, Richard David

Resigned
27 Lynmouth Road, LondonN2 9LR
Secretary
Appointed 11 Oct 1993
Resigned 11 Oct 1993

HOLMES, Faye

Resigned
George Mann Road, LeedsLS10 1DX
Secretary
Appointed 01 Apr 2020
Resigned 07 Mar 2024

ROSS, David Neil

Resigned
George Mann Road, LeedsLS10 1DX
Secretary
Appointed N/A
Resigned 31 Mar 2020

CAMPBELL, Richard David

Resigned
27 Lynmouth Road, LondonN2 9LR
Born September 1943
Director
Appointed 11 Oct 1993
Resigned 11 Oct 1993

COURTENAY TAYLOR, Christopher

Resigned
George Mann Road, LeedsLS10 1DX
Born July 1950
Director
Appointed 18 Jul 2016
Resigned 15 Dec 2022

COURTENAY-TAYLOR, Christopher

Resigned
John O Gaunts Trading Estate, Leeds Road, LeedsLS26 0JB
Born July 1950
Director
Appointed N/A
Resigned 30 Jun 2016

KING, Richard Stanley

Resigned
Oak House Barn, EdenbridgeTN8 6PL
Born February 1945
Director
Appointed N/A
Resigned 31 May 2007

ROSENBAUM, Martin Joseph

Resigned
19 Hopefield Avenue, LondonNW6 6LJ
Born May 1947
Director
Appointed 19 Dec 1991
Resigned 30 Jun 2000

ROSS, David Neil

Resigned
84 Whitmore Road, HarrowHA1 4AH
Born January 1953
Director
Appointed 19 Dec 1991
Resigned 31 May 2007

TOWNSEND, Raymond John

Resigned
The Timber Yard, LondonN1 6ND
Born January 1946
Director
Appointed N/A
Resigned 02 Dec 2013

WILLIS, Edward Henry, Lord Willis Of Chisl

Resigned
5 Shepherds Green, ChislehurstBR7 6PB
Born January 1918
Director
Appointed 19 Dec 1991
Resigned 22 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
George Mann Road, LeedsLS10 1DX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016

Mrs Karen Yvonne Hayes

Ceased
George Mann Road, LeedsLS10 1DX
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
4 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 January 2019
AAMDAAMD
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Capital Cancellation Shares
15 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Mortgage Satisfy Charge Full
19 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Legacy
11 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2013
SH19Statement of Capital
Legacy
11 April 2013
CAP-SSCAP-SS
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Miscellaneous
13 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
29 September 2008
287Change of Registered Office
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
363aAnnual Return
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
123Notice of Increase in Nominal Capital
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
24 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Legacy
20 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
27 January 1993
288288
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
21 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 1991
AAAnnual Accounts
Resolution
8 August 1991
RESOLUTIONSResolutions
Legacy
26 November 1990
363aAnnual Return
Legacy
1 November 1989
224224
Incorporation Company
12 October 1989
NEWINCIncorporation