THEBIGWORD TRANSCRIPTION SERVICES LTD. - LEEDS
Company Profile | Company Filings |
Overview
THEBIGWORD TRANSCRIPTION SERVICES LTD. is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
THEBIGWORD TRANSCRIPTION SERVICES LTD. was incorporated 11 years ago on 20/02/2013 and has the registered number: 08410810. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THEBIGWORD TRANSCRIPTION SERVICES LTD. was incorporated 11 years ago on 20/02/2013 and has the registered number: 08410810. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THEBIGWORD TRANSCRIPTION SERVICES LTD. - LEEDS
This company is listed in the following categories:
74300 - Translation and interpretation activities
74300 - Translation and interpretation activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRAINWORKS, UNIT 4
LEEDS
LS12 6LL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW GRAHAM LIGHTOWLER | Oct 1975 | British | Director | 2020-10-06 | CURRENT |
MARK RICE | Jan 1979 | British | Director | 2024-01-01 | CURRENT |
MR JOSHUA GOULD | Jan 1984 | British | Director | 2021-07-07 | CURRENT |
MR MATTHEW LEIGH TOYNTON | Secretary | 2015-06-01 UNTIL 2015-08-31 | RESIGNED | ||
MR MATTHEW LEIGH TOYNTON | Aug 1972 | British | Director | 2014-10-02 UNTIL 2015-11-23 | RESIGNED |
MR ALI NIHAT ARKAN | Secretary | 2019-04-26 UNTIL 2019-08-12 | RESIGNED | ||
MRS DIANE CHEESEBROUGH | Secretary | 2015-08-31 UNTIL 2018-01-22 | RESIGNED | ||
MARK ANDREW DALEY | Secretary | 2020-02-13 UNTIL 2023-12-28 | RESIGNED | ||
HAZEL JAYNE GRIFFITHS | Secretary | 2019-08-12 UNTIL 2020-02-13 | RESIGNED | ||
MR MARCUS LEE MILLS | Secretary | 2018-01-22 UNTIL 2019-04-26 | RESIGNED | ||
MR LAURENCE JEREMY GOULD | May 1952 | British | Director | 2013-02-20 UNTIL 2021-08-04 | RESIGNED |
MR MARCUS LEE MILLS | Jan 1974 | British | Director | 2016-11-28 UNTIL 2019-02-18 | RESIGNED |
HAZEL JAYNE SAGAR | Jan 1982 | British | Director | 2019-08-12 UNTIL 2020-02-13 | RESIGNED |
MRS MICHELE GOULD | Apr 1962 | British | Director | 2016-03-09 UNTIL 2021-08-04 | RESIGNED |
MR MARK ANDREW DALEY | Oct 1971 | British | Director | 2020-02-13 UNTIL 2023-12-28 | RESIGNED |
MRS DIANE CHEESEBROUGH | Jan 1962 | British | Director | 2015-08-31 UNTIL 2018-01-22 | RESIGNED |
MRS BERNADETTE JUDITH BYRNE | Aug 1962 | British | Director | 2015-08-31 UNTIL 2017-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Laurence Jeremy Gould | 2016-04-06 - 2016-04-06 | 5/1952 | Leeds | Ownership of shares 75 to 100 percent |
Thebigword Group Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THEBIGWORD TRANSCRIPTION SERVICES LTD. | 2017-12-13 | 28-02-2017 | £1 Cash £1 equity |
Dormant Company Accounts - THEBIGWORD TRANSCRIPTION SERVICES LTD. | 2016-12-01 | 28-02-2016 | £1 Cash £1 equity |
Dormant Company Accounts - THEBIGWORD TRANSCRIPTION SERVICES LTD. | 2015-11-21 | 28-02-2015 | £1 Cash £1 equity |
Dormant Company Accounts - THEBIGWORD TRANSCRIPTION SERVICES LTD. | 2014-11-21 | 28-02-2014 | £1 Cash £1 equity |