Advanced company searchLink opens in new window

LIVING WORDS ARTS

Company number 08776627

Filter by category

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • CONNOT ‐
14 Jan 2014 MISC NE01
06 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-17
20 Nov 2013 AP01 Appointment of Miss Susanna Louise Howard as a director