Background WavePink WaveYellow Wave

WORLD MEDIA AND EVENTS LIMITED (07292598)

WORLD MEDIA AND EVENTS LIMITED (07292598) is an active UK company. incorporated on 22 June 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WORLD MEDIA AND EVENTS LIMITED has been registered for 15 years. Current directors include COOKE, Graham Edward.

Company Number
07292598
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COOKE, Graham Edward
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD MEDIA AND EVENTS LIMITED

WORLD MEDIA AND EVENTS LIMITED is an active company incorporated on 22 June 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WORLD MEDIA AND EVENTS LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07292598

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

WORLD SPORTS (HOLDINGS) LIMITED
From: 22 June 2010To: 7 September 2017
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

, 85 Great Portland Street Great Portland Street, London, W1W 7LT, England
From: 14 June 2021To: 14 June 2021
, Berkeley Square House Berkeley Square, London, W1J 6BD, England
From: 25 May 2018To: 14 June 2021
, 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BE, England
From: 3 March 2018To: 25 May 2018
, Berkeley Square House 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BE, England
From: 2 March 2018To: 3 March 2018
, Momentum House Lower Road, Waterloo, London, SE1 8SJ
From: 21 October 2010To: 2 March 2018
, 1 Northumberland Avenue, London, WC2N 5BW, United Kingdom
From: 22 June 2010To: 21 October 2010
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Owner Exit
Dec 18
New Owner
Jan 19
Director Joined
Feb 20
Director Left
May 20
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Dec 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COOKE, Graham Edward

Active
Great Portland Street, LondonW1W 7LT
Born July 1951
Director
Appointed 17 Feb 2020

CILLIERS, Petrus Jacobus Johannes

Resigned
6 Beverley Hills Crescent, Centurion
Born November 1959
Director
Appointed 11 Nov 2018
Resigned 01 May 2020

COOKE, Graham Edward

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born July 1951
Director
Appointed 22 Jun 2010
Resigned 30 Oct 2018

COOKE, Justin Alex Edward

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1972
Director
Appointed 30 Oct 2018
Resigned 20 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Justin Alex Edward Cooke

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1972

Nature of Control

Significant influence or control
Notified 10 Dec 2018
Ceased 20 Nov 2024

Mr Graham Edward Cooke

Active
Great Portland Street, LondonW1W 7LT
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018

Mr Graham Edward Cooke

Ceased
Berkeley Square, LondonW1J 6BD
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
30 January 2025
AAMDAAMD
Accounts Amended With Made Up Date
22 January 2025
AAMDAAMD
Notification Of A Person With Significant Control
28 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
30 April 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
30 April 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 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
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2018
CS01Confirmation Statement
Capital Allotment Shares
17 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
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 September 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Incorporation Company
22 June 2010
NEWINCIncorporation