Based in Hull, Language is Everything Ltd was founded on 12 November 1997, it has a status of "Active". The companies directors are listed as Derham, Nina Janet, French, Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Michael | 17 April 2002 | 23 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DERHAM, Nina Janet | 12 November 1997 | 17 April 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 15 November 2019 | |
AA - Annual Accounts | 01 April 2019 | |
CS01 - N/A | 30 November 2018 | |
PSC04 - N/A | 30 November 2018 | |
CVA4 - N/A | 28 February 2018 | |
AA01 - Change of accounting reference date | 05 February 2018 | |
CS01 - N/A | 15 November 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CH01 - Change of particulars for director | 24 November 2016 | |
CS01 - N/A | 14 November 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 April 2016 | |
AA - Annual Accounts | 01 February 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AD01 - Change of registered office address | 30 November 2015 | |
AD01 - Change of registered office address | 15 November 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 April 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 23 May 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 March 2014 | |
AR01 - Annual Return | 31 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 13 February 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AUD - Auditor's letter of resignation | 01 November 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AD01 - Change of registered office address | 06 July 2011 | |
RESOLUTIONS - N/A | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 22 December 2010 | |
TM01 - Termination of appointment of director | 22 December 2010 | |
TM01 - Termination of appointment of director | 22 December 2010 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 27 November 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 20 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
AA - Annual Accounts | 25 April 2007 | |
CERTNM - Change of name certificate | 09 January 2007 | |
363a - Annual Return | 08 December 2006 | |
RESOLUTIONS - N/A | 06 December 2006 | |
169 - Return by a company purchasing its own shares | 06 December 2006 | |
RESOLUTIONS - N/A | 22 September 2006 | |
169 - Return by a company purchasing its own shares | 22 September 2006 | |
RESOLUTIONS - N/A | 22 August 2006 | |
169 - Return by a company purchasing its own shares | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363a - Annual Return | 21 November 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 16 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 09 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2003 | |
169 - Return by a company purchasing its own shares | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 01 May 2003 | |
AA - Annual Accounts | 01 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2003 | |
AA - Annual Accounts | 13 January 2003 | |
RESOLUTIONS - N/A | 16 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2002 | |
363s - Annual Return | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 29 October 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 26 September 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
395 - Particulars of a mortgage or charge | 06 August 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 03 November 2000 | |
287 - Change in situation or address of Registered Office | 22 September 2000 | |
363s - Annual Return | 29 December 1999 | |
AA - Annual Accounts | 13 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 1999 | |
225 - Change of Accounting Reference Date | 18 May 1999 | |
363s - Annual Return | 03 March 1999 | |
395 - Particulars of a mortgage or charge | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 08 September 1998 | |
288b - Notice of resignation of directors or secretaries | 18 November 1997 | |
288b - Notice of resignation of directors or secretaries | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
287 - Change in situation or address of Registered Office | 18 November 1997 | |
NEWINC - New incorporation documents | 12 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 2003 | Outstanding |
N/A |
Legal mortgage | 31 July 2001 | Fully Satisfied |
N/A |
Charge | 27 November 1998 | Fully Satisfied |
N/A |