Background WavePink WaveYellow Wave

ROUND WORLD GROUP LIMITED (08915906)

ROUND WORLD GROUP LIMITED (08915906) is a dissolved UK company. incorporated on 27 February 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ROUND WORLD GROUP LIMITED has been registered for 12 years. Current directors include BYRNE, Terence Marvin.

Company Number
08915906
Status
dissolved
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
94 Wigmore Street, London, W1U 3RF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BYRNE, Terence Marvin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUND WORLD GROUP LIMITED

ROUND WORLD GROUP LIMITED is an dissolved company incorporated on 27 February 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ROUND WORLD GROUP LIMITED was registered 12 years ago.(SIC: 93199)

Status

dissolved

Active since 12 years ago

Company No

08915906

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 27 December 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ROUND WORLD ENTERTAINMENT LIMITED
From: 6 October 2014To: 21 August 2020
ONE FOR THE MONEY LIMITED
From: 27 February 2014To: 6 October 2014
Contact
Address

94 Wigmore Street London, W1U 3RF,

Previous Addresses

3 Berkeley Mews London W1H 7AT England
From: 9 October 2017To: 18 May 2023
1 Great Cumberland Place London W1H 7AL United Kingdom
From: 18 October 2016To: 9 October 2017
1 Great Cumberland Place London W1H 7AL
From: 5 June 2014To: 18 October 2016
Castle House 75 Wells Street London W1T 3QH England
From: 27 February 2014To: 5 June 2014
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Mar 15
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BYRNE, Terence Marvin

Active
Berkeley Mews, LondonW1H 7AT
Born June 1966
Director
Appointed 01 May 2014

SMYTH, Timothy

Resigned
75 Wells Street, LondonW1T 3QH
Born October 1981
Director
Appointed 27 Feb 2014
Resigned 05 Jun 2014

Persons with significant control

1

Mr Terence Marvin Byrne

Active
Berkeley Mews, LondonW1H 7AT
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Compulsory
16 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Resolution
29 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2020
PSC04Change of PSC Details
Resolution
21 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2014
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
13 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Incorporation Company
27 February 2014
NEWINCIncorporation