This company is commonly known as Word On The Street (uk Events) Limited. The company was founded 16 years ago and was given the registration number 06324407. The firm's registered office is in LONDON. You can find them at 19-26 Glenville Mews, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | WORD ON THE STREET (UK EVENTS) LIMITED |
---|---|---|
Company Number | : | 06324407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2007 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-26 Glenville Mews, London, England, SW18 4NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Secretary | 12 January 2023 | Active |
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 12 January 2023 | Active |
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 01 July 2013 | Active |
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 12 January 2023 | Active |
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 01 April 2019 | Active |
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 01 July 2013 | Active |
53, Mountney Bridge Industrial Estate, Eastbourne Road Westham, Pevensey, United Kingdom, BN24 5NH | Secretary | 21 October 2010 | Active |
Suite 7, Fountain House, 4 South Parade, Leeds, United Kingdom, LS1 5QX | Secretary | 29 May 2012 | Active |
19-26, Glenville Mews, London, England, SW18 4NJ | Secretary | 01 July 2013 | Active |
Oakwood Cottage, Brimpton Common, Reading, RG7 4RZ | Secretary | 23 August 2007 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 25 July 2007 | Active |
Maplehurst Barn, Frittenden Road, Staplehurst, TN12 0DL | Director | 23 August 2007 | Active |
Suite 7, Fountain House, 4 South Parade, Leeds, United Kingdom, LS1 5QX | Director | 29 May 2012 | Active |
31-35, Kirby Street, London, England, EC1N 8TE | Director | 01 April 2019 | Active |
Oakwood Cottage, Brimpton Common, Reading, RG7 4RZ | Director | 23 August 2007 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Director | 25 July 2007 | Active |
Graysons Hospitality Limited | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devon House, Anchor Street, Chelmsford, England, CM2 0GD |
Nature of control | : |
|
The Simply Smart Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devon House, Anchor Street, Chelmsford, England, CM2 0GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-06 | Accounts | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Officers | Appoint person secretary company with name date. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-09 | Accounts | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-30 | Accounts | Legacy. | Download |
2022-05-30 | Other | Legacy. | Download |
2022-05-30 | Other | Legacy. | Download |
2022-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-26 | Accounts | Change account reference date company previous extended. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.