UKBizDB.co.uk

WORD ON THE STREET (UK EVENTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:19-26 Glenville Mews, London, England, SW18 4NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Secretary12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director01 July 2013Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director12 January 2023Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director01 April 2019Active
Ascent 4, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director01 July 2013Active
53, Mountney Bridge Industrial Estate, Eastbourne Road Westham, Pevensey, United Kingdom, BN24 5NH

Secretary21 October 2010Active
Suite 7, Fountain House, 4 South Parade, Leeds, United Kingdom, LS1 5QX

Secretary29 May 2012Active
19-26, Glenville Mews, London, England, SW18 4NJ

Secretary01 July 2013Active
Oakwood Cottage, Brimpton Common, Reading, RG7 4RZ

Secretary23 August 2007Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary25 July 2007Active
Maplehurst Barn, Frittenden Road, Staplehurst, TN12 0DL

Director23 August 2007Active
Suite 7, Fountain House, 4 South Parade, Leeds, United Kingdom, LS1 5QX

Director29 May 2012Active
31-35, Kirby Street, London, England, EC1N 8TE

Director01 April 2019Active
Oakwood Cottage, Brimpton Common, Reading, RG7 4RZ

Director23 August 2007Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director25 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2023-01-16Officers

Appoint person secretary company with name date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-30Accounts

Legacy.

Download
2022-05-30Other

Legacy.

Download
2022-05-30Other

Legacy.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2021-08-26Accounts

Change account reference date company previous extended.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.