WORD ON THE STREET (UK EVENTS) LIMITED
Company number 06324407
- Company Overview for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- Filing history for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- People for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- Charges for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- More for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 29 December 2019 | |
07 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
27 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 | |
04 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 | |
04 Nov 2020 | AD01 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE England to 19-26 Glenville Mews London SW18 4NJ on 4 November 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Justin Tinne as a director on 5 October 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Barnaby Hugh Cochrane Watson on 1 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
22 Jul 2019 | MR01 | Registration of charge 063244070001, created on 17 July 2019 | |
29 May 2019 | AD01 | Registered office address changed from Devon House Anchor Street Chelmsford Essex CM2 0GD to 31-35 Kirby Street London EC1N 8TE on 29 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Justin Tinne as a director on 1 April 2019 | |
20 May 2019 | AP01 | Appointment of Mr Richard Charles Perry as a director on 1 April 2019 | |
25 Mar 2019 | PSC02 | Notification of Graysons Hospitality Limited as a person with significant control on 19 December 2018 | |
25 Mar 2019 | PSC07 | Cessation of The Simply Smart Group Limited as a person with significant control on 19 December 2018 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
05 Nov 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|