About

Registered Number: 05399393
Date of Incorporation: 19/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA

 

Based in Leicester, Text Wizard Copywriting Ltd was registered on 19 March 2005, it's status at Companies House is "Active". The business has 2 directors listed as Walton, Charles John, Walton, Deborah Elisabeth Hope in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Charles John 19 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Deborah Elisabeth Hope 19 March 2005 24 February 2016 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 March 2015
CH03 - Change of particulars for secretary 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.