Background WavePink WaveYellow Wave

WORLD LUXURY MEDIA GROUP LIMITED (03190899)

WORLD LUXURY MEDIA GROUP LIMITED (03190899) is an active UK company. incorporated on 25 April 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. WORLD LUXURY MEDIA GROUP LIMITED has been registered for 29 years. Current directors include COOKE, Graham Edward.

Company Number
03190899
Status
active
Type
ltd
Incorporated
25 April 1996
Age
29 years
Address
85 Great Portland St, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
COOKE, Graham Edward
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD LUXURY MEDIA GROUP LIMITED

WORLD LUXURY MEDIA GROUP LIMITED is an active company incorporated on 25 April 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. WORLD LUXURY MEDIA GROUP LIMITED was registered 29 years ago.(SIC: 73120)

Status

active

Active since 29 years ago

Company No

03190899

LTD Company

Age

29 Years

Incorporated 25 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

LUXURY WORLD LIMITED
From: 11 November 2005To: 15 February 2018
WORLD HEALTH NET LIMITED
From: 25 April 1996To: 11 November 2005
Contact
Address

85 Great Portland St Marylebone London, W1W 7LT,

Previous Addresses

Momentum House Lower Road Waterloo London SE1 8SJ
From: 21 October 2010To: 6 March 2018
1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom
From: 25 April 1996To: 21 October 2010
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
Director Joined
Jun 20
Director Left
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COOKE, Graham Edward

Active
Great Portland St, LondonW1W 7LT
Born July 1951
Director
Appointed 01 Jun 2020

HAN, Manyoung

Resigned
Flat 1, LondonW11 1DD
Secretary
Appointed 15 Apr 1998
Resigned 05 Apr 2011

SIDHU, Balbir Singh

Resigned
32 Hayes Way, BeckenhamBR3 6RL
Secretary
Appointed 25 Apr 1996
Resigned 09 Sept 1997

COOKE, Graham Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born July 1951
Director
Appointed 24 Apr 1998
Resigned 30 Oct 2018

COOKE, Justin Alex Edward

Resigned
Great Portland St, LondonW1W 7LT
Born June 1972
Director
Appointed 30 Oct 2018
Resigned 14 Sept 2025

COOKE, Justin Alex Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born June 1972
Director
Appointed 25 Apr 1996
Resigned 01 Aug 1997

Persons with significant control

1

Mr Graham Edward Cooke

Active
Great Portland St, LondonW1W 7LT
Born July 1951

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Resolution
15 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
3 August 2005
287Change of Registered Office
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Resolution
5 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 1998
AAAnnual Accounts
Legacy
15 June 1998
363b363b
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
225Change of Accounting Reference Date
Resolution
10 December 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Incorporation Company
25 April 1996
NEWINCIncorporation