EGMONT WORLD LIMITED
LONDON WORLD INTERNATIONAL LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AN
Company number 02171929
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 1ST FLOOR THE YELLOW BUILDING, 1 NICHOLAS ROAD, LONDON, W11 4AN
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Robert Mcmenemy as a director on 1 July 2016; Appointment of Caroline Louise Poplak as a director on 1 July 2016. The most likely internet sites of EGMONT WORLD LIMITED are www.egmontworld.co.uk, and www.egmont-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Egmont World Limited is a Private Limited Company. The company registration number is 02171929. Egmont World Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Egmont World Limited is 1st Floor The Yellow Building 1 Nicholas Road London W11 4an. . HURCOMBE, Alan James David is a Secretary of the company. HURCOMBE, Alan James David is a Director of the company. POPLAK, Caroline Louise is a Director of the company. Secretary MAIN, Michael Forbes has been resigned. Secretary MOLLER, Carsten has been resigned. Secretary PAULASKAS, Anthony Francis has been resigned. Secretary SMITH, David Andrew has been resigned. Secretary WEIR, James William Hartland has been resigned. Director BONE, Donald Mcculloch has been resigned. Director DAVIDGE, Jonathan Edward has been resigned. Director FINDLAY, Ian Ritchie has been resigned. Director FINDLAY, Ian Ritchie has been resigned. Director GOLDSMITH, Julie Anne has been resigned. Director HERRIDGE, Michael Geoffrey has been resigned. Director HOWARD, Robin has been resigned. Director MAIN, Michael Forbes has been resigned. Director MAIN, Michael Forbes has been resigned. Director MCMENEMY, Robert, Vice President has been resigned. Director MOLLER, Carsten has been resigned. Director PALMER, Anthony Michael has been resigned. Director PAULASKAS, Anthony Francis has been resigned. Director RILEY, David Ian has been resigned. Director RONLEV, Steen has been resigned. Director SHELDRAKE, David Martin has been resigned. Director SMITH, David Andrew has been resigned. Director SMITH, David Andrew has been resigned. Director TRAVIS, Stephen has been resigned. Director WEIR, James William Hartland has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
HURCOMBE, Alan James David
Appointed Date: 10 August 2013

Director
HURCOMBE, Alan James David
Appointed Date: 10 August 2013
57 years old

Director
POPLAK, Caroline Louise
Appointed Date: 01 July 2016
55 years old

Resigned Directors

Secretary
MAIN, Michael Forbes
Resigned: 18 February 2005
Appointed Date: 15 December 2000

Secretary
MOLLER, Carsten
Resigned: 06 November 2008
Appointed Date: 18 February 2005

Secretary
PAULASKAS, Anthony Francis
Resigned: 01 October 1993

Secretary
SMITH, David Andrew
Resigned: 15 December 2000
Appointed Date: 01 October 1993

Secretary
WEIR, James William Hartland
Resigned: 10 August 2013
Appointed Date: 06 November 2008

Director
BONE, Donald Mcculloch
Resigned: 31 March 2000
Appointed Date: 01 July 1998
81 years old

Director
DAVIDGE, Jonathan Edward
Resigned: 31 July 1995
Appointed Date: 04 January 1994
70 years old

Director
FINDLAY, Ian Ritchie
Resigned: 31 December 2000
Appointed Date: 27 July 1995
80 years old

Director
FINDLAY, Ian Ritchie
Resigned: 04 January 1994
Appointed Date: 01 October 1993
80 years old

Director
GOLDSMITH, Julie Anne
Resigned: 07 October 2003
Appointed Date: 01 September 2000
70 years old

Director
HERRIDGE, Michael Geoffrey
Resigned: 31 October 1997
Appointed Date: 27 July 1995
75 years old

Director
HOWARD, Robin
Resigned: 31 March 1999
Appointed Date: 16 December 1996
67 years old

Director
MAIN, Michael Forbes
Resigned: 18 February 2005
Appointed Date: 15 December 2000
79 years old

Director
MAIN, Michael Forbes
Resigned: 27 January 1995
Appointed Date: 04 January 1994
79 years old

Director
MCMENEMY, Robert, Vice President
Resigned: 01 July 2016
Appointed Date: 07 October 2003
65 years old

Director
MOLLER, Carsten
Resigned: 06 November 2008
Appointed Date: 01 November 2004
74 years old

Director
PALMER, Anthony Michael
Resigned: 01 October 1993
82 years old

Director
PAULASKAS, Anthony Francis
Resigned: 01 October 1993
73 years old

Director
RILEY, David Ian
Resigned: 31 December 2002
Appointed Date: 04 September 1998
65 years old

Director
RONLEV, Steen
Resigned: 01 October 1993
77 years old

Director
SHELDRAKE, David Martin
Resigned: 12 September 1997
Appointed Date: 27 July 1995
86 years old

Director
SMITH, David Andrew
Resigned: 15 December 2000
Appointed Date: 27 July 1995
73 years old

Director
SMITH, David Andrew
Resigned: 04 January 1994
Appointed Date: 01 October 1993
73 years old

Director
TRAVIS, Stephen
Resigned: 30 June 1996
Appointed Date: 27 July 1995
78 years old

Director
WEIR, James William Hartland
Resigned: 10 August 2013
Appointed Date: 06 November 2008
60 years old

Persons With Significant Control

Egmont Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EGMONT WORLD LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
01 Jul 2016
Termination of appointment of Robert Mcmenemy as a director on 1 July 2016
01 Jul 2016
Appointment of Caroline Louise Poplak as a director on 1 July 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,407,001

09 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 134 more events
03 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1988
Registered office changed on 03/02/88 from: icc house 110 whitchurch road cardiff CF4 3LY

03 Feb 1988
Secretary resigned;new secretary appointed

03 Feb 1988
Director resigned;new director appointed

30 Sep 1987
Incorporation

EGMONT WORLD LIMITED Charges

28 March 1988
Debenture
Delivered: 13 April 1988
Status: Satisfied on 2 March 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1988
Debenture
Delivered: 6 April 1988
Status: Satisfied on 2 March 1991
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1988
Debenture
Delivered: 11 February 1988
Status: Satisfied on 7 October 1998
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in-progress pre-payments investments…