WORLDWIDE EVENTS GROUP LTD

Register to unlock more data on OkredoRegister

WORLDWIDE EVENTS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210436

Incorporation date

11/06/1996

Size

Group

Contacts

Registered address

Registered address

First Floor, 5-7 Marshalsea Road, London SE1 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1996)
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon05/09/2025
Registered office address changed from 27 Furnival Street London EC4A 1JQ England to First Floor, 5-7 Marshalsea Road London SE1 1EP on 2025-09-05
dot icon05/09/2025
Director's details changed for Mr John Peter Gould on 2025-09-01
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon01/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon22/02/2024
Certificate of change of name
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon30/05/2023
Resolutions
dot icon31/01/2023
Accounts for a small company made up to 2021-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon29/04/2022
Full accounts made up to 2020-12-31
dot icon19/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Registered office address changed from 22 Stephenson Way London NW1 2HD to 27 Furnival Street London EC4A 1JQ on 2021-12-02
dot icon19/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon26/09/2019
Cancellation of shares. Statement of capital on 2019-08-16
dot icon26/09/2019
Cancellation of shares. Statement of capital on 2019-08-17
dot icon26/09/2019
Purchase of own shares.
dot icon26/09/2019
Purchase of own shares.
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon02/04/2019
Cancellation of shares. Statement of capital on 2019-03-12
dot icon02/04/2019
Purchase of own shares.
dot icon28/03/2019
Cancellation of shares. Statement of capital on 2019-03-05
dot icon28/03/2019
Cancellation of shares. Statement of capital on 2019-03-02
dot icon28/03/2019
Purchase of own shares.
dot icon28/03/2019
Purchase of own shares.
dot icon14/03/2019
Termination of appointment of Peter Schweinfurth as a director on 2019-03-01
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon24/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon07/08/2017
Cancellation of shares. Statement of capital on 2017-07-27
dot icon07/08/2017
Purchase of own shares.
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Resolutions
dot icon19/01/2017
Termination of appointment of Duncan Robert Hussey as a director on 2017-01-19
dot icon19/01/2017
Termination of appointment of Duncan Robert Hussey as a secretary on 2017-01-19
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon11/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon14/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon02/07/2015
Satisfaction of charge 3 in full
dot icon02/07/2015
Satisfaction of charge 4 in full
dot icon15/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon17/09/2014
Registration of charge 032104360005, created on 2014-09-11
dot icon03/09/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon17/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon04/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon19/08/2013
Director's details changed for Duncan Robert Hussey on 2013-08-19
dot icon19/08/2013
Director's details changed for Peter Schweinfurth on 2013-08-19
dot icon19/08/2013
Director's details changed for Richard Barnes on 2013-08-19
dot icon19/08/2013
Register inspection address has been changed from 44 Springfield Road Horsham West Sussex RH12 2PD England
dot icon19/08/2013
Director's details changed for John Peter Gould on 2013-08-19
dot icon19/08/2013
Secretary's details changed for Duncan Robert Hussey on 2013-08-19
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-10
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon16/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon15/08/2012
Register(s) moved to registered office address
dot icon28/06/2012
Resolutions
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/08/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon06/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Director's details changed for Richard Barnes on 2010-04-30
dot icon23/09/2010
Register(s) moved to registered inspection location
dot icon23/09/2010
Register inspection address has been changed
dot icon23/09/2010
Director's details changed for John Peter Gould on 2010-02-05
dot icon01/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon01/07/2010
Director's details changed for Peter Schweinfurth on 2009-10-01
dot icon30/06/2010
Termination of appointment of Ned Dean as a director
dot icon30/06/2010
Director's details changed for John Peter Gould on 2010-01-01
dot icon30/06/2010
Director's details changed for Richard Barnes on 2009-10-01
dot icon26/04/2010
Statement of capital following an allotment of shares on 2009-06-24
dot icon15/07/2009
Gbp ic 1000/924.237\25/06/09\gbp sr [email protected]=75.763\
dot icon14/07/2009
Return made up to 29/05/09; full list of members
dot icon03/07/2009
Director appointed peter schweinfurth
dot icon03/07/2009
Resolutions
dot icon01/07/2009
Ad 24/06/09\gbp si [email protected]=78.277\gbp ic 1117/1195.277\
dot icon01/07/2009
Ad 24/06/09\gbp si [email protected]=117\gbp ic 1000/1117\
dot icon01/07/2009
Nc inc already adjusted 24/06/09
dot icon01/07/2009
S-div
dot icon01/07/2009
Resolutions
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon08/11/2008
Certificate of change of name
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 29/05/08; full list of members
dot icon29/10/2008
Director's change of particulars / richard barnes / 30/09/2007
dot icon18/09/2007
Return made up to 29/05/07; no change of members
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Nc inc already adjusted 18/01/07
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon04/08/2006
Return made up to 29/05/06; full list of members
dot icon01/06/2006
Auditor's resignation
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
New director appointed
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 29/05/05; full list of members
dot icon04/06/2004
Return made up to 29/05/04; no change of members
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Certificate of change of name
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 29/05/03; full list of members
dot icon07/06/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 11/06/02; no change of members
dot icon16/10/2001
S-div 03/10/01
dot icon16/10/2001
Nc inc already adjusted 03/10/01
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon06/08/2001
Return made up to 11/06/01; full list of members
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
Secretary resigned
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 11/06/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Particulars of mortgage/charge
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/06/1998
Return made up to 11/06/98; full list of members
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon29/04/1998
Ad 26/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon16/04/1998
Particulars of mortgage/charge
dot icon03/11/1997
Registered office changed on 03/11/97 from: 67-71 goswell road london EC1V 7EN
dot icon30/10/1997
Certificate of change of name
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/08/1997
Return made up to 11/06/97; full list of members
dot icon10/04/1997
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon10/04/1997
Registered office changed on 10/04/97 from: roman house 296 golders green road london NW11 9PT
dot icon04/04/1997
New secretary appointed
dot icon04/04/1997
Secretary resigned
dot icon19/02/1997
Particulars of mortgage/charge
dot icon14/01/1997
Certificate of change of name
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
New director appointed
dot icon12/12/1996
Certificate of change of name
dot icon11/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

56
2022
change arrow icon0 % *

* during past year

Cash in Bank

£805,614.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
56
4.52M
-
0.00
805.61K
-
2022
56
4.52M
-
0.00
805.61K
-

Employees

2022

Employees

56 Ascended- *

Net Assets(GBP)

4.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

805.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lucy Martin
Director
05/05/1998 - 09/05/2003
5
MASTER NOMINEES LIMITED
Nominee Secretary
11/06/1996 - 24/12/1996
61
LLC NOMINEES LIMITED
Nominee Director
11/06/1996 - 24/12/1996
65
Gould, John Peter
Director
24/12/1996 - Present
36
Hussey, Duncan Robert
Director
05/05/1998 - 19/01/2017
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About WORLDWIDE EVENTS GROUP LTD

WORLDWIDE EVENTS GROUP LTD is an(a) Active company incorporated on 11/06/1996 with the registered office located at First Floor, 5-7 Marshalsea Road, London SE1 1EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDWIDE EVENTS GROUP LTD?

toggle

WORLDWIDE EVENTS GROUP LTD is currently Active. It was registered on 11/06/1996 .

Where is WORLDWIDE EVENTS GROUP LTD located?

toggle

WORLDWIDE EVENTS GROUP LTD is registered at First Floor, 5-7 Marshalsea Road, London SE1 1EP.

What does WORLDWIDE EVENTS GROUP LTD do?

toggle

WORLDWIDE EVENTS GROUP LTD operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does WORLDWIDE EVENTS GROUP LTD have?

toggle

WORLDWIDE EVENTS GROUP LTD had 56 employees in 2022.

What is the latest filing for WORLDWIDE EVENTS GROUP LTD?

toggle

The latest filing was on 29/09/2025: Group of companies' accounts made up to 2024-12-31.