About

Registered Number: 05549978
Date of Incorporation: 31/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 168 Brooker Road Brooker Road, Waltham Abbey, EN9 1JH,

 

Founded in 2005, The Spoken Word Ministry has its registered office in Waltham Abbey, it's status in the Companies House registry is set to "Active". The current directors of the business are Gwena, Wisper, Maliko, Crosby Murombo, Mudoti, Luke Michael, Zvinavashe, Munyaradzi. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWENA, Wisper 23 April 2006 - 1
MALIKO, Crosby Murombo 23 April 2006 14 July 2006 1
MUDOTI, Luke Michael 23 April 2006 01 August 2012 1
ZVINAVASHE, Munyaradzi 23 April 2006 01 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
DISS40 - Notice of striking-off action discontinued 21 November 2019
AD01 - Change of registered office address 20 November 2019
CS01 - N/A 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
AA - Annual Accounts 08 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 07 October 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
AA - Annual Accounts 17 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AAMD - Amended Accounts 10 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 23 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 19 November 2007
363a - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.