UKBizDB.co.uk

CHARACTER WORLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Character World Limited. The company was founded 23 years ago and was given the registration number 04160087. The firm's registered office is in 79 OXFORD STREET. You can find them at C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARACTER WORLD LIMITED
Company Number:04160087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Secretary06 April 2013Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director29 March 2010Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director01 June 2012Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director31 October 2022Active
C/O Uhy Hacker Young, St James Building, Oxford Street, Manchester, United Kingdom, M1 6HT

Director01 October 2020Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director11 July 2001Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director01 January 2003Active
C/O Uhy Hacker Young, St James Building, Oxford Street, Manchester, United Kingdom, M1 6HT

Director26 January 2022Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary14 February 2001Active
66, Poulton Crescent, Woolston, Warrington, WA1 4QP

Secretary04 April 2008Active
The Cottage Heather Lea, Green Walk, Bowdon, WA14 2SJ

Secretary11 July 2001Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director19 November 2012Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director23 March 2016Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director01 August 2009Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director14 February 2001Active
35 Penmark Close, Callands, Warrington, WA5 9TG

Director01 January 2003Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director02 September 2013Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director01 September 2014Active
Hitherto, 6 Washington Lane, Euxton, Chorley, United Kingdom, PR7 6DE

Director16 October 2007Active
The Cottage Heather Lea, Green Walk, Bowdon, WA14 2SJ

Director01 January 2003Active
Cottage Heather Lea, Green Walk, Bowdon, WA14 2SJ

Director11 July 2001Active

People with Significant Control

Character World Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Uhy Hacker Young, St James Building, Manchester, England, M1 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.