This company is commonly known as Electric Word Limited. The company was founded 24 years ago and was given the registration number 03934419. The firm's registered office is in LONDON. You can find them at Park House, 116 Park Street, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | ELECTRIC WORD LIMITED |
---|---|---|
Company Number | : | 03934419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, 116 Park Street, London, England, W1K 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Record Hall, Sportbusiness/Rh.G07, 16 - 16a Baldwin Gardens, London, England, EC1N 7RJ | Secretary | 04 August 2017 | Active |
The Record Hall, Sportbusiness/Rh.G07, 16 - 16a Baldwin Gardens, London, England, EC1N 7RJ | Director | 04 August 2017 | Active |
The Record Hall, Sportbusiness/Rh.G07, 16 - 16a Baldwin Gardens, London, England, EC1N 7RJ | Director | 04 August 2017 | Active |
The Record Hall, Sportbusiness/Rh.G07, 16 - 16a Baldwin Gardens, London, England, EC1N 7RJ | Director | 04 August 2017 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Secretary | 11 November 2014 | Active |
St Marks House, Shepherdess Walk, London, England, N1 7LH | Secretary | 13 February 2012 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 28 February 2000 | Active |
33-41 Dallington Street, London, EC1V 0BB | Secretary | 28 February 2000 | Active |
14 Edison Road, Crouch End, London, N8 8AE | Director | 17 March 2000 | Active |
33-41 Dallington Street, London, EC1V 0BB | Director | 02 July 2007 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 01 June 2013 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 15 February 2013 | Active |
39 Upper Park Road, London, NW3 2UL | Director | 28 February 2002 | Active |
27 Rathmore Road, Cambridge, CB1 7AB | Director | 02 October 2002 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 28 February 2000 | Active |
60 Tabernacle Street, London, EC2A 4NB | Director | 28 February 2000 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 01 January 2014 | Active |
St Marks House, Shepherdess Walk, London, England, N1 7LH | Director | 16 March 2000 | Active |
33-41 Dallington Street, London, EC1V 0BB | Director | 31 January 2009 | Active |
2nd Floor, 5 Thomas More Square, London, England, E1W 1YW | Director | 11 September 2006 | Active |
32 Highbury Hill, London, N5 1AL | Director | 28 February 2000 | Active |
11 Main St Caldecote, Cambridge, CB3 7NU | Director | 05 May 2000 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 28 February 2000 | Active |
The Priory, 54 Totteridge Village, London, N20 8PS | Director | 17 March 2000 | Active |
Sport Business Acquisitions Limited | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Record Hall, Sportbusiness/Rh.G07, London, England, EC1N 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Officers | Change person secretary company with change date. | Download |
2023-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-25 | Accounts | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Other | Legacy. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Other | Legacy. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Change account reference date company current extended. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.