- Company Overview for LIVING WORDS ARTS (08776627)
- Filing history for LIVING WORDS ARTS (08776627)
- People for LIVING WORDS ARTS (08776627)
- More for LIVING WORDS ARTS (08776627)
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) |
---|---|---|---|
23 Jan 2019 | PSC07 | Cessation of Jamie Bradley as a person with significant control on 27 June 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
19 Jan 2018 | AP01 | Appointment of Mr Douglas William Rintoul as a director on 16 October 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Joanna Pelly as a director on 31 December 2017 | |
24 Jan 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
24 Jan 2017 | AAMD | Amended total exemption full accounts made up to 30 November 2015 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 32-40 the Workshop Tontine Street Folkestone CT20 1JU on 9 January 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Mr Jamie Bradley on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Joseph Daniel Moran as a director on 7 December 2016 | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
25 Nov 2015 | AR01 | Annual return made up to 15 November 2015 no member list | |
03 Sep 2015 | AA | Micro company accounts made up to 30 November 2014 | |
30 Nov 2014 | AR01 | Annual return made up to 15 November 2014 no member list | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2014 | AP03 | Appointment of Miss Susanna Louise Howard as a secretary | |
02 Mar 2014 | TM01 | Termination of appointment of Susanna Howard as a director | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | CH01 | Director's details changed for Mr Thomas Andreas Ernst on 27 January 2014 | |
14 Jan 2014 | CERTNM |
Company name changed living words (england)\certificate issued on 14/01/14
|
|
14 Jan 2014 | MISC | NE01 | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | AP01 | Appointment of Miss Susanna Louise Howard as a director |