Background WavePink WaveYellow Wave

WORLD WIDE PICTURES LIMITED (06244810)

WORLD WIDE PICTURES LIMITED (06244810) is an active UK company. incorporated on 11 May 2007. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WORLD WIDE PICTURES LIMITED has been registered for 18 years. Current directors include HAYES, Karen Yvonne.

Company Number
06244810
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Unit 7 Madison Court, Leeds, LS10 1DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYES, Karen Yvonne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD WIDE PICTURES LIMITED

WORLD WIDE PICTURES LIMITED is an active company incorporated on 11 May 2007 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WORLD WIDE PICTURES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06244810

LTD Company

Age

18 Years

Incorporated 11 May 2007

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

CHOQS 457 LIMITED
From: 11 May 2007To: 18 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: 15 June 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: 11 May 2007To: 31 May 2011
Timeline

4 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
May 07
Director Left
Dec 13
Director Joined
Jun 16
Director Left
Jun 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAYES, Karen Yvonne

Active
George Mann Road, LeedsLS10 1DX
Born August 1975
Director
Appointed 30 Jun 2016

ROSS, David Neil

Resigned
George Mann Road, LeedsLS10 1DX
Secretary
Appointed 16 May 2007
Resigned 31 Mar 2020

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 11 May 2007
Resigned 16 May 2007

COURTENAY-TAYLOR, Christopher

Resigned
John O Gaunts Trading Estate, Leeds Road, LeedsLS26 0JB
Born July 1950
Director
Appointed 16 May 2007
Resigned 30 Jun 2016

RICKMAN, Bryan Colin

Resigned
17 Brooker Street, HoveBN3 3YX
Born February 1971
Director
Appointed 11 May 2007
Resigned 16 May 2007

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 11 May 2007
Resigned 16 May 2007

TOWNSEND, Raymond John

Resigned
The Timber Yard, LondonN1 6ND
Born January 1946
Director
Appointed 16 May 2007
Resigned 02 Dec 2013

Persons with significant control

2

George Mann Road, LeedsLS10 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2020

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

62

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
13 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
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
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 Dormant
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
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
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
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
29 September 2008
287Change of Registered Office
Legacy
17 October 2007
363aAnnual Return
Legacy
1 August 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Incorporation Company
11 May 2007
NEWINCIncorporation