Thebigword Group Ltd was registered on 01 September 2005 and has its registered office in Leeds, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 13 directors listed as Daley, Mark, Gregg, Leanne, Riches, Clare Anne, Sangiovanni, Luis Alberto, Arkan, Ali Nihat, Cheesebrough, Diane, Cheesebrough, Diane, Griffiths, Hazel Jayne, Mills, Marcus Lee, Toynton, Matthew Leigh, Byrne, Bernadette Judith, Sendel, Kenneth, Toynton, Matthew Leigh for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGG, Leanne | 30 October 2019 | - | 1 |
RICHES, Clare Anne | 28 April 2020 | - | 1 |
SANGIOVANNI, Luis Alberto | 28 April 2020 | - | 1 |
BYRNE, Bernadette Judith | 17 July 2013 | 21 August 2017 | 1 |
SENDEL, Kenneth | 17 July 2013 | 31 August 2015 | 1 |
TOYNTON, Matthew Leigh | 03 September 2012 | 23 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALEY, Mark | 13 February 2020 | - | 1 |
ARKAN, Ali Nihat | 26 April 2019 | 12 August 2019 | 1 |
CHEESEBROUGH, Diane | 31 August 2015 | 22 January 2018 | 1 |
CHEESEBROUGH, Diane | 25 August 2011 | 01 June 2015 | 1 |
GRIFFITHS, Hazel Jayne | 12 August 2019 | 13 February 2020 | 1 |
MILLS, Marcus Lee | 22 January 2018 | 26 April 2019 | 1 |
TOYNTON, Matthew Leigh | 01 June 2015 | 31 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AP01 - Appointment of director | 02 June 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
AP01 - Appointment of director | 05 May 2020 | |
AP01 - Appointment of director | 05 May 2020 | |
AP01 - Appointment of director | 13 March 2020 | |
AA - Annual Accounts | 04 March 2020 | |
AP03 - Appointment of secretary | 14 February 2020 | |
TM02 - Termination of appointment of secretary | 14 February 2020 | |
TM01 - Termination of appointment of director | 14 February 2020 | |
CH01 - Change of particulars for director | 09 December 2019 | |
AA01 - Change of accounting reference date | 18 November 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
TM01 - Termination of appointment of director | 11 October 2019 | |
CS01 - N/A | 03 September 2019 | |
AP03 - Appointment of secretary | 19 August 2019 | |
TM02 - Termination of appointment of secretary | 19 August 2019 | |
AP01 - Appointment of director | 19 August 2019 | |
AP01 - Appointment of director | 23 July 2019 | |
TM01 - Termination of appointment of director | 07 May 2019 | |
AP03 - Appointment of secretary | 07 May 2019 | |
TM02 - Termination of appointment of secretary | 07 May 2019 | |
PSC01 - N/A | 29 March 2019 | |
PSC01 - N/A | 29 March 2019 | |
PSC01 - N/A | 29 March 2019 | |
PSC04 - N/A | 29 March 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
AP01 - Appointment of director | 22 February 2019 | |
TM01 - Termination of appointment of director | 22 February 2019 | |
TM01 - Termination of appointment of director | 24 January 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 12 September 2018 | |
TM01 - Termination of appointment of director | 11 May 2018 | |
AA - Annual Accounts | 27 February 2018 | |
AP01 - Appointment of director | 26 January 2018 | |
AP03 - Appointment of secretary | 25 January 2018 | |
TM02 - Termination of appointment of secretary | 25 January 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
CS01 - N/A | 05 September 2017 | |
TM01 - Termination of appointment of director | 05 September 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 15 September 2016 | |
CH01 - Change of particulars for director | 15 September 2016 | |
AP01 - Appointment of director | 18 March 2016 | |
MA - Memorandum and Articles | 19 February 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
AP01 - Appointment of director | 12 February 2016 | |
RESOLUTIONS - N/A | 04 February 2016 | |
MAR - Memorandum and Articles - used in re-registration | 04 February 2016 | |
CERT10 - Re-registration of a company from public to private | 04 February 2016 | |
RR02 - Application by a public company for re-registration as a private limited company | 04 February 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AA - Annual Accounts | 07 December 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
AR01 - Annual Return | 22 September 2015 | |
CH03 - Change of particulars for secretary | 21 September 2015 | |
CH01 - Change of particulars for director | 21 September 2015 | |
CH01 - Change of particulars for director | 21 September 2015 | |
CH01 - Change of particulars for director | 21 September 2015 | |
AP03 - Appointment of secretary | 21 September 2015 | |
TM02 - Termination of appointment of secretary | 21 September 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
MR01 - N/A | 18 August 2015 | |
AP03 - Appointment of secretary | 26 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
AA - Annual Accounts | 20 April 2015 | |
RESOLUTIONS - N/A | 23 February 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AP01 - Appointment of director | 06 October 2014 | |
MR04 - N/A | 05 March 2014 | |
MR04 - N/A | 05 March 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AP01 - Appointment of director | 16 August 2013 | |
AP01 - Appointment of director | 15 August 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 08 October 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
MEM/ARTS - N/A | 08 March 2012 | |
RESOLUTIONS - N/A | 01 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 01 March 2012 | |
CC04 - Statement of companies objects | 01 March 2012 | |
RESOLUTIONS - N/A | 23 December 2011 | |
CERTNM - Change of name certificate | 23 December 2011 | |
AUDR - Auditor's report | 23 December 2011 | |
AUDS - Auditor's statement | 23 December 2011 | |
BS - Balance sheet | 23 December 2011 | |
MAR - Memorandum and Articles - used in re-registration | 23 December 2011 | |
CERT5 - Re-registration of a company from private to public | 23 December 2011 | |
RR01 - Application by a private company for re-registration as a public company | 23 December 2011 | |
CONNOT - N/A | 23 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AP03 - Appointment of secretary | 31 August 2011 | |
TM02 - Termination of appointment of secretary | 31 August 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
AA - Annual Accounts | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
AR01 - Annual Return | 24 September 2010 | |
AD01 - Change of registered office address | 07 April 2010 | |
AA - Annual Accounts | 16 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
363a - Annual Return | 16 September 2009 | |
AUD - Auditor's letter of resignation | 27 July 2009 | |
AUD - Auditor's letter of resignation | 27 July 2009 | |
MISC - Miscellaneous document | 27 July 2009 | |
AUD - Auditor's letter of resignation | 25 July 2009 | |
MISC - Miscellaneous document | 25 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
AA - Annual Accounts | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 27 November 2008 | |
169 - Return by a company purchasing its own shares | 01 October 2008 | |
363a - Annual Return | 29 September 2008 | |
RESOLUTIONS - N/A | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
AA - Annual Accounts | 08 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
363a - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 13 September 2006 | |
RESOLUTIONS - N/A | 24 January 2006 | |
RESOLUTIONS - N/A | 24 January 2006 | |
RESOLUTIONS - N/A | 24 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2006 | |
123 - Notice of increase in nominal capital | 24 January 2006 | |
MEM/ARTS - N/A | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
225 - Change of Accounting Reference Date | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 January 2006 | |
RESOLUTIONS - N/A | 03 January 2006 | |
CERTNM - Change of name certificate | 03 January 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2005 | |
395 - Particulars of a mortgage or charge | 09 December 2005 | |
NEWINC - New incorporation documents | 01 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2015 | Outstanding |
N/A |
Debenture | 27 October 2010 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 07 August 2008 | Fully Satisfied |
N/A |
Junior debenture | 06 December 2005 | Fully Satisfied |
N/A |
Debenture | 06 December 2005 | Fully Satisfied |
N/A |