Advanced company searchLink opens in new window

WORD ON THE STREET (UK EVENTS) LIMITED

Company number 06324407

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
08 Dec 2014 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 8 December 2014
02 Nov 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
02 Nov 2014 CH01 Director's details changed for Mr Barnaby Watson on 1 October 2014
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Nov 2013 AD01 Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX United Kingdom on 15 November 2013
21 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
05 Jul 2013 AP03 Appointment of Mr Barnaby Watson as a secretary on 1 July 2013
05 Jul 2013 TM01 Termination of appointment of Nicholas Edward Heale Thomas as a director on 1 July 2013
05 Jul 2013 TM02 Termination of appointment of Ronald Morley as a secretary on 1 July 2013
03 Jul 2013 AP01 Appointment of Sir Francis Henry Mackay as a director on 1 July 2013
02 Jul 2013 AP01 Appointment of Mr Barnaby Watson as a director on 1 July 2013
08 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AR01 Annual return made up to 25 July 2012 with full list of shareholders
23 Nov 2012 AD01 Registered office address changed from 53 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom on 23 November 2012
23 Nov 2012 TM01 Termination of appointment of Antony Adriaan Roestenburg as a director on 29 May 2012
23 Nov 2012 TM02 Termination of appointment of Stacie Jane Ives as a secretary on 29 May 2012
23 Nov 2012 AP01 Appointment of Mr Nicholas Edward Heale Thomas as a director on 29 May 2012
23 Nov 2012 AP03 Appointment of Ronald Morley as a secretary on 29 May 2012
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
26 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from 4Th Floor Ci Tower St George's Square High Street New Malden London KT3 4HG on 28 July 2011
13 Jul 2011 AA01 Previous accounting period extended from 30 April 2011 to 30 June 2011