About

Registered Number: 04027586
Date of Incorporation: 05/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Link-Up House Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

 

Having been setup in 2000, Thebigword Ltd have registered office in Leeds, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of the company are listed as Daley, Mark, Arkan, Ali Nihat, Cheesebrough, Diane, Griffiths, Hazel Jayne, Mills, Marcus Lee, Toynton, Matthew Leigh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
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

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 03 March 2020
AP03 - Appointment of secretary 17 February 2020
AP01 - Appointment of director 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
TM02 - Termination of appointment of secretary 19 August 2019
AP03 - Appointment of secretary 19 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 12 July 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
PSC07 - N/A 28 March 2019
PSC02 - N/A 28 March 2019
TM01 - Termination of appointment of director 22 February 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
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 21 July 2017
AP01 - Appointment of director 19 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 21 September 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AA - Annual Accounts 12 May 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 30 March 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 July 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
MISC - Miscellaneous document 25 July 2009
AUD - Auditor's letter of resignation 25 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 08 October 2003
AUD - Auditor's letter of resignation 30 October 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 06 March 2001
225 - Change of Accounting Reference Date 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and mortgage debenture 28 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.