THEBIGWORD EUROPE LIMITED

Brainworks, Unit 4 Brainworks, Unit 4, Leeds, LS12 6LL, England
StatusACTIVE
Company No.07714030
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

THEBIGWORD EUROPE LIMITED is an active private limited company with number 07714030. It was incorporated 12 years, 10 months, 30 days ago, on 21 July 2011. The company address is Brainworks, Unit 4 Brainworks, Unit 4, Leeds, LS12 6LL, England.



Company Fillings

Termination director company with name termination date

Date: 18 Jun 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Andrew Graham Lightowler

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Oliver Rice

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Daley

Termination date: 2023-12-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-28

Officer name: Mark Daley

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-17

New address: Brainworks, Unit 4 Royds Close Leeds LS12 6LL

Old address: Link Up House Ring Road Lower Wortley Leeds LS12 6AB

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Laurence Jeremy Gould

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Michele Gould

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077140300001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Gould

Appointment date: 2021-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Andrew Graham Lightowler

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Graham Lightowler

Appointment date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-13

Officer name: Mark Daley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Mark Andrew Daley

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-13

Officer name: Hazel Jayne Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Jayne Griffiths

Termination date: 2020-02-13

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hazel Jayne Griffiths

Appointment date: 2019-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ali Nihat Arkan

Termination date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hazel Jayne Griffiths

Appointment date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-26

Officer name: Mr Ali Nihat Arkan

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus Lee Mills

Termination date: 2019-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thebigword Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 21 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-21

Psc name: Laurence Jeremy Gould

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Marcus Lee Mills

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Joshua Gould

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-22

Officer name: Mr Marcus Lee Mills

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cheesebrough

Termination date: 2018-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-22

Officer name: Diane Cheesebrough

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Judith Byrne

Termination date: 2017-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Lee Mills

Appointment date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-21

Officer name: Mrs Daine Cheesebrough

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Leigh Toynton

Termination date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: Matthew Leigh Toynton

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mrs Daine Cheesbrough

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-31

Officer name: Mrs Daine Cheesbrough

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Matthew Leigh Toynton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Kenneth Sendel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Gould

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Joshua David Gould

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Joshua David Gould

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michele Gould

Change date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

New address: Link Up House Ring Road Lower Wortley Leeds LS12 6AB

Old address: Well Court 14-16 Farringdon Lane London EC1R 3AU

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Diane Cheesebrough

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Leigh Toynton

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Dalya Rebecca Gould

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077140300001

Charge creation date: 2014-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-28

Officer name: Mr Kenneth Sendel

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Leigh Toynton

Appointment date: 2014-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Cheesebrough

Appointment date: 2014-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Judith Byrne

Appointment date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed international school of linguists LTD\certificate issued on 07/10/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Myers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Diane Cheesebrough

Documents

View document PDF

Termination secretary company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Myers

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHRISE (STAFFING) LTD

WYNYARD PARK HOUSE WYNYARD AVENUE,BILLINGHAM,TS22 5TB

Number:10215649
Status:ACTIVE
Category:Private Limited Company

MHE SET RIGGING LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:07561047
Status:ACTIVE
Category:Private Limited Company

NEMZ.NET LIMITED

46 CASPIAN WAY,PURFLEET,RM19 1LE

Number:11211284
Status:ACTIVE
Category:Private Limited Company

POTTERS FRIENDS FOUNDATION CIC

2 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:09354533
Status:ACTIVE
Category:Community Interest Company

SHOWVISION UK LTD

C/O SPRINGMOUNT FINANCIAL,BALLYGOWAN,BT23 6NF

Number:NI632826
Status:ACTIVE
Category:Private Limited Company

SIMON AND LILIAN LIMITED

SPENCER PLACE 45 B SPENCER PLACE,LEEDS,LS7 4DQ

Number:11433035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source