About

Registered Number: 08410810
Date of Incorporation: 20/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Link Up Mitaka Ltd Link Up House, Ring Road, Lower Wortley,, Leeds, LS12 6AB

 

Established in 2013, Thebigword Transcription Services Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". The companies directors are listed as Daley, Mark Andrew, Arkan, Ali Nihat, Cheesebrough, Diane, Griffiths, Hazel Jayne, Mills, Marcus Lee, Toynton, Matthew Leigh at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALEY, Mark Andrew 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
CH03 - Change of particulars for secretary 03 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 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
AP03 - Appointment of secretary 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
AP01 - Appointment of director 19 August 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 February 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
AA - Annual Accounts 12 December 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
AA - Annual Accounts 20 November 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AP03 - Appointment of secretary 26 June 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 19 March 2014
NEWINC - New incorporation documents 20 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.