About

Registered Number: 05969673
Date of Incorporation: 17/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Studio 204, Space 37 Queen Street, Colchester, Essex, CO1 2PQ,

 

Based in Colchester, Word After Word Ltd was founded on 17 October 2006, it's status at Companies House is "Active". There are 4 directors listed as Reynolds, Andrew Lynham, Segue Uk Ltd, Waite, Martin Edward, Segue Music Projects Ltd for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Andrew Lynham 31 December 2018 - 1
SEGUE MUSIC PROJECTS LTD 01 June 2009 16 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SEGUE UK LTD 31 October 2007 13 November 2007 1
WAITE, Martin Edward 17 October 2006 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AD01 - Change of registered office address 28 January 2020
RESOLUTIONS - N/A 17 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 November 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 November 2018
AD01 - Change of registered office address 11 November 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 28 October 2017
CH01 - Change of particulars for director 18 July 2017
CH03 - Change of particulars for secretary 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 23 October 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 November 2012
CERTNM - Change of name certificate 26 April 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 December 2011
CERTNM - Change of name certificate 30 August 2011
CERTNM - Change of name certificate 28 March 2011
CERTNM - Change of name certificate 16 March 2011
CERTNM - Change of name certificate 17 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 06 May 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 15 August 2008
CERTNM - Change of name certificate 17 June 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
225 - Change of Accounting Reference Date 01 December 2006
CERTNM - Change of name certificate 13 November 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.