About

Registered Number: 03464388
Date of Incorporation: 12/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 65 Castle Street, Hull, East Yorkshire, HU1 1SD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.