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.
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 |
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 |