LOCAL WORLD HOLDINGS LIMITED
LONDON LOCAL WORLD LIMITED MOFO FORTY-FIVE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 07550888
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 30.0194 . The most likely internet sites of LOCAL WORLD HOLDINGS LIMITED are www.localworldholdings.co.uk, and www.local-world-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Local World Holdings Limited is a Private Limited Company. The company registration number is 07550888. Local World Holdings Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Local World Holdings Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary JUDGE, Graham Howard has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary SANDERSON, Lynne has been resigned. Secretary COOLEY SERVICES LIMITED has been resigned. Director ADDISON HORSLEY, Rachel Bernadette has been resigned. Director AUCKLAND, Stephen Andrew has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director BOON, Richard James has been resigned. Director BROMOVSKY, Tony has been resigned. Director BUSCOMBE, Peta Jane, Baroness has been resigned. Director GORDON, Lisa Jane has been resigned. Director ILIFFE, Edward Richard, The Honourable has been resigned. Director LUKINS, Edward John has been resigned. Director MONTGOMERY, David John has been resigned. Director PERRY, Adrian has been resigned. Director WELSH, James Justin Siderfin has been resigned. Director WILSON, Andrew Stephen has been resigned. Director MOFO NOMINEES LIMITED has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 21 January 2016

Director
FOX, Simon Richard
Appointed Date: 07 January 2013
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 07 January 2013
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 13 November 2015

Resigned Directors

Secretary
JUDGE, Graham Howard
Resigned: 13 November 2015
Appointed Date: 30 September 2014

Secretary
RHODES, Jeremy
Resigned: 21 January 2016
Appointed Date: 13 November 2015

Secretary
SANDERSON, Lynne
Resigned: 30 September 2014
Appointed Date: 23 January 2013

Secretary
COOLEY SERVICES LIMITED
Resigned: 10 February 2015
Appointed Date: 03 March 2011

Director
ADDISON HORSLEY, Rachel Bernadette
Resigned: 13 November 2015
Appointed Date: 07 January 2013
55 years old

Director
AUCKLAND, Stephen Andrew
Resigned: 11 October 2013
Appointed Date: 07 January 2013
70 years old

Director
BEATTY, Kevin Joseph
Resigned: 13 November 2015
Appointed Date: 07 January 2013
67 years old

Director
BOON, Richard James
Resigned: 13 November 2015
Appointed Date: 15 July 2014
61 years old

Director
BROMOVSKY, Tony
Resigned: 13 November 2015
Appointed Date: 07 January 2013
77 years old

Director
BUSCOMBE, Peta Jane, Baroness
Resigned: 13 November 2015
Appointed Date: 12 November 2013
71 years old

Director
GORDON, Lisa Jane
Resigned: 13 November 2015
Appointed Date: 07 January 2013
59 years old

Director
ILIFFE, Edward Richard, The Honourable
Resigned: 13 November 2015
Appointed Date: 07 January 2013
57 years old

Director
LUKINS, Edward John
Resigned: 12 August 2011
Appointed Date: 03 March 2011
59 years old

Director
MONTGOMERY, David John
Resigned: 13 November 2015
Appointed Date: 12 August 2011
76 years old

Director
PERRY, Adrian
Resigned: 13 September 2013
Appointed Date: 07 January 2013
66 years old

Director
WELSH, James Justin Siderfin
Resigned: 13 November 2015
Appointed Date: 13 September 2013
58 years old

Director
WILSON, Andrew Stephen
Resigned: 15 May 2014
Appointed Date: 07 January 2013
65 years old

Director
MOFO NOMINEES LIMITED
Resigned: 12 August 2011
Appointed Date: 03 March 2011

Persons With Significant Control

Trinity Mirror Regionals Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

LOCAL WORLD HOLDINGS LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30.0194

23 Mar 2016
Register inspection address has been changed from Cooley (Uk) Llp Dashwood 69 Old Broad Street London EC2M 1QS England to One Canada Square Canary Wharf London E14 5AP
25 Jan 2016
Appointment of T M Secretaries Limited as a secretary on 21 January 2016
...
... and 68 more events
02 Feb 2012
Termination of appointment of Mofo Nominees Limited as a director
02 Feb 2012
Appointment of Mr David John Montgomery as a director
15 Aug 2011
Company name changed mofo forty-five LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12

15 Aug 2011
Change of name notice
03 Mar 2011
Incorporation

LOCAL WORLD HOLDINGS LIMITED Charges

26 January 2015
Charge code 0755 0888 0003
Delivered: 28 January 2015
Status: Satisfied on 8 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)
Description: Contains fixed charge…
7 January 2013
Debenture
Delivered: 11 January 2013
Status: Satisfied on 8 December 2015
Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 January 2013
A supplemental deed
Delivered: 11 January 2013
Status: Satisfied on 8 December 2015
Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee)
Description: All right title and interest in and to the relevant secured…