THE CENTRE FOR THE SPOKEN WORD

Company Documents

DateDescription
01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1622 November 2016 APPLICATION FOR STRIKING-OFF

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEMPNER / 01/10/2014

View Document

16/09/1516 September 2015 13/09/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
3 OXFORD TERRACE
UPLANDS
STROUD
GLOUCESTERSHIRE
GL5 1TW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 13/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED JANE MARY SERRAILLIER

View Document

16/09/1316 September 2013 13/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 13/09/12 NO MEMBER LIST

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANE DOUCH

View Document

29/09/1129 September 2011 13/09/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 11 BRIDGE MEAD EBLEY STROUD GLOUCESTERSHIRE GL5 4BP ENGLAND

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY JANE DOUCH

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY JANE DOUCH

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MR STEVEN JOHN DEPROOST

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEMPNER / 02/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CHURCH / 02/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ALBION HOROVITZ / 02/09/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ALBION HOROVITZ / 13/09/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEMPNER / 13/09/2010

View Document

10/10/1010 October 2010 13/09/10 NO MEMBER LIST

View Document

10/10/1010 October 2010 REGISTERED OFFICE CHANGED ON 10/10/2010 FROM 30 HOME ORCHARD EBLEY STROUD GLOUCESTERSHIRE GL5 4TT ENGLAND

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLAIM JOHN CHURCH / 18/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE FRANCES DOUCH / 15/12/2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 3 SPRINGHILL STROUD GLOUCESTERSHIRE GL5 1TN

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES DOUCH / 15/12/2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN BRIGGS

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 13/09/09 NO MEMBER LIST

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER HIGGS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER HIGGS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED ADAM HOROVITZ

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED WILLAIM JOHN CHURCH

View Document

03/12/083 December 2008 DIRECTOR APPOINTED ROBERT KEMPNER

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GREEN

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 13/09/08

View Document

11/07/0811 July 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 13/09/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 13/09/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 ANNUAL RETURN MADE UP TO 13/09/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 13/09/04

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 ANNUAL RETURN MADE UP TO 13/09/03

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ANNUAL RETURN MADE UP TO 13/09/02

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 13/09/01

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ANNUAL RETURN MADE UP TO 13/09/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 ANNUAL RETURN MADE UP TO 13/09/99

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 ANNUAL RETURN MADE UP TO 13/09/98

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 ANNUAL RETURN MADE UP TO 13/09/97

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: G OFFICE CHANGED 19/12/97 26 LONG STREET DURSLEY GLOUCESTERSHIRE GL11 4JA

View Document

17/09/9717 September 1997 ALTER MEM AND ARTS 14/09/97

View Document

17/09/9717 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company