Active
Company Information for CORD WORLDWIDE LTD
4TH FLOOR,, 110 HIGH HOLBORN, LONDON, WC1V 6JS,
|
Company Registration Number
06816179
Private Limited Company
Active |
Company Name | ||
---|---|---|
CORD WORLDWIDE LTD | ||
Legal Registered Office | ||
4TH FLOOR, 110 HIGH HOLBORN LONDON WC1V 6JS Other companies in W1B | ||
Previous Names | ||
|
Company Number | 06816179 | |
---|---|---|
Company ID Number | 06816179 | |
Date formed | 2009-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 14:08:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOSEPH BRODERICK |
||
ANDREW JOHN DAY |
||
DANIEL MARK JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JANE SMITH |
Company Secretary | ||
RICHARD BONNER-DAVIES |
Director | ||
PHILIP MOROSS |
Director | ||
NEIL CAMERON |
Company Secretary | ||
NEIL STUART CAMERON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRE WITHOUT SMOKE LTD | Director | 2018-05-29 | CURRENT | 2013-05-29 | Active | |
CORD ARTISTS MANAGEMENT LIMITED | Director | 2018-04-07 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
LACED PUBLISHING LIMITED | Director | 2018-04-07 | CURRENT | 2002-09-17 | Active | |
LACED MUSIC LTD | Director | 2018-04-07 | CURRENT | 2014-04-10 | Active | |
KEYWORDS VENTURES LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
KEYWORDS UK HOLDINGS LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
KEYWORDS STUDIOS PLC | Director | 2016-10-04 | CURRENT | 2013-05-29 | Active | |
BABEL MEDIA LIMITED | Director | 2016-10-04 | CURRENT | 1998-12-29 | Active | |
LIQUID VIOLET LTD | Director | 2016-10-03 | CURRENT | 2011-01-07 | Active | |
APPSECTEST LIMITED | Director | 2018-05-09 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
CORD ARTISTS MANAGEMENT LIMITED | Director | 2018-04-07 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
LACED PUBLISHING LIMITED | Director | 2018-04-07 | CURRENT | 2002-09-17 | Active | |
LACED MUSIC LTD | Director | 2018-04-07 | CURRENT | 2014-04-10 | Active | |
KEYWORDS VENTURES LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
KEYWORDS UK HOLDINGS LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
SPOV LIMITED | Director | 2017-02-16 | CURRENT | 2006-10-25 | Active | |
PLAYER RESEARCH LTD | Director | 2016-10-25 | CURRENT | 2012-01-04 | Active | |
BABEL MEDIA LIMITED | Director | 2014-02-17 | CURRENT | 1998-12-29 | Active | |
LIQUID VIOLET LTD | Director | 2014-01-15 | CURRENT | 2011-01-07 | Active | |
KEYWORDS STUDIOS PLC | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
KW STUDIOS LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active - Proposal to Strike off | |
CAAST LIMITED | Director | 2013-12-04 | CURRENT | 2013-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Keywords Uk Holdings Limited as a person with significant control on 2023-02-01 | ||
REGISTERED OFFICE CHANGED ON 10/02/23 FROM 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/22 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England | |
PSC05 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISA HARRIS | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK KELLEHER | |
AP01 | DIRECTOR APPOINTED MR GIACOMO DURANTI | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED ELISA HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL MARCUS | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL MARCUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK JACKSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Jonathan Ellis Hauck on 2019-10-14 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BRODERICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew John Day on 2019-09-09 | |
PSC05 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 2018-06-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM 12-14 Denman Street London W1D 7HJ England | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
RES01 | ADOPT ARTICLES 07/04/2018 | |
RES01 | ADOPT ARTICLES 07/04/2018 | |
PSC07 | CESSATION OF CUTTING EDGE MUSIC (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Keywords Uk Holdings Limited as a person with significant control on 2018-04-07 | |
TM02 | Termination of appointment of Alison Jane Smith on 2018-04-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BONNER-DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN DAY | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH BRODERICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM 6-8 Kingly Court Kingly Court London W1B 5PW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 89 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 89 | |
AR01 | 10/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 89.25 | |
AR01 | 11/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 88.75 | |
AR01 | 11/02/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS ALISON JANE SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL CAMERON | |
RES01 | ALTER ARTICLES 12/06/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 22/04/13 STATEMENT OF CAPITAL GBP 88.75 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 18 RODMARTON STREET LONDON W1U 8BJ | |
SH02 | SUB-DIVISION 28/03/13 | |
RES01 | ADOPT ARTICLES 28/03/2013 | |
RES13 | RE-SUB DIV 28/03/2013 | |
RES01 | ALTER ARTICLES 28/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 87.50 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 80 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR RICHARD BONNER-DAVIES | |
AR01 | 11/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
RES15 | CHANGE OF NAME 15/08/2011 | |
CERTNM | COMPANY NAME CHANGED CUTTING EDGE COMMERCIAL LIMITED CERTIFICATE ISSUED ON 19/08/11 | |
AP03 | SECRETARY APPOINTED NEIL CAMERON | |
AR01 | 11/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED DANIEL MARK JACKSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP MOROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON | |
AA01 | CURREXT FROM 28/02/2010 TO 30/06/2010 | |
AR01 | 11/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 36 KING STREET LONDON WC2E 8JS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | COUTTS & COMPANY |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORD WORLDWIDE LTD
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as CORD WORLDWIDE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |