About

Registered Number: 09689636
Date of Incorporation: 16/07/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Link Up House Ring Road, Lower Wortley,, Leeds, LS12 6AB,

 

Thebigword International Management Services Ltd was registered on 16 July 2015 and has its registered office in Leeds, it has a status of "Active". The current directors of this company are Riches, Clare, Gould, Joshua, Arkan, Ali Nihat, Cheesebrough, Diane, Griffiths, Hazel Jayne, Mills, Marcus Lee, Toynton, Matthew Leigh, Byrne, Bernadette Judith. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Joshua 07 January 2019 - 1
BYRNE, Bernadette Judith 16 July 2015 21 August 2017 1
Secretary Name Appointed Resigned Total Appointments
RICHES, Clare 13 February 2020 - 1
ARKAN, Ali Nihat 26 April 2019 12 August 2019 1
CHEESEBROUGH, Diane 31 August 2015 22 January 2018 1
GRIFFITHS, Hazel Jayne 12 August 2019 13 February 2020 1
MILLS, Marcus Lee 22 January 2018 26 April 2019 1
TOYNTON, Matthew Leigh 16 July 2015 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CH01 - Change of particulars for director 05 May 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 03 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
AA01 - Change of accounting reference date 18 November 2019
AP03 - Appointment of secretary 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 15 July 2019
TM02 - Termination of appointment of secretary 07 May 2019
AP03 - Appointment of secretary 07 May 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
TM01 - Termination of appointment of director 22 February 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 26 February 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
AA01 - Change of accounting reference date 12 December 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 20 March 2017
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AP03 - Appointment of secretary 21 September 2015
NEWINC - New incorporation documents 16 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.