Background WavePink WaveYellow Wave

WORLD WIDE PICTURES EUROPE LIMITED (05757532)

WORLD WIDE PICTURES EUROPE LIMITED (05757532) is an active UK company. incorporated on 27 March 2006. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. WORLD WIDE PICTURES EUROPE LIMITED has been registered for 20 years. Current directors include HAYES, Karen Yvonne.

Company Number
05757532
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
Unit 7 Madison Court, Leeds, LS10 1DX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HAYES, Karen Yvonne
SIC Codes
61900, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD WIDE PICTURES EUROPE LIMITED

WORLD WIDE PICTURES EUROPE LIMITED is an active company incorporated on 27 March 2006 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. WORLD WIDE PICTURES EUROPE LIMITED was registered 20 years ago.(SIC: 61900, 99999)

Status

active

Active since 20 years ago

Company No

05757532

LTD Company

Age

20 Years

Incorporated 27 March 2006

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: Micro Entity

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 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

CORALAZE MEDIA LIMITED
From: 23 October 2012To: 21 August 2015
KAREN HAYES EVENTS LIMITED
From: 17 October 2012To: 23 October 2012
FLYING COLORS EUROPE LIMITED
From: 27 March 2006To: 17 October 2012
Contact
Address

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

Previous Addresses

Brook House John O Gaunts Trading Estate, Leeds Road Rothwell Leeds LS26 0JB
From: 13 November 2015To: 15 June 2018
103 the Timber Yard Drysdale Street London N1 6nd
From: 7 October 2014To: 13 November 2015
Brook House John O Gaunts Trading Estate Leeds Road Leeds West Yorkshire LS26 0JB
From: 27 March 2006To: 7 October 2014
Timeline

4 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HAYES, Karen Yvonne

Active
George Mann Road, LeedsLS10 1DX
Born August 1975
Director
Appointed 01 Oct 2012

AIREY, Karen

Resigned
7 St Martins Court, WakefieldWF3 3TT
Secretary
Appointed 27 Mar 2006
Resigned 10 Apr 2006

JACKSON, Linda

Resigned
3 Ulla Green, TadcasterLS24 9RS
Secretary
Appointed 07 Nov 2008
Resigned 14 Aug 2012

JACKSON, Linda

Resigned
3 Ulla Green, TadcasterLS24 9RS
Secretary
Appointed 10 Apr 2006
Resigned 07 Nov 2008

ROSS, David Neil

Resigned
George Mann Road, LeedsLS10 1DX
Secretary
Appointed 07 Oct 2014
Resigned 31 Mar 2020

CHATFIELD-TAYLOR, Constance

Resigned
3264 P Street, Nw WashingtonDC 20007
Born October 1954
Director
Appointed 27 Mar 2006
Resigned 02 May 2006

CONSTANCE, Chatfield Taylor

Resigned
3264 P Street, Washington
Born October 1954
Director
Appointed 21 Jun 2007
Resigned 01 Oct 2012

CONSTANCE, Chatfield Taylor

Resigned
3264 P Street, Washington
Born October 1954
Director
Appointed 12 Jun 2006
Resigned 18 Sept 2006

HAYES, Karen Yvonne

Resigned
7 St Martins Court, WakefieldWF3 3TT
Born August 1975
Director
Appointed 27 Mar 2006
Resigned 31 Aug 2012

Persons with significant control

1

Mrs Karen Yvonne Hayes

Active
George Mann Road, LeedsLS10 1DX
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2012
AA01Change of Accounting Reference Date
Memorandum Articles
29 October 2012
MEM/ARTSMEM/ARTS
Resolution
29 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2012
CONNOTConfirmation Statement Notification
Resolution
12 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
18 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
287Change of Registered Office
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation