THE WORD MACHINE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Secretary's details changed for Miss Tamsin Helena Griffiths on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Miss Tamsin Helena Griffiths on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Miss Tamsin Helena Griffiths as a person with significant control on 2024-05-09

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Termination of appointment of Mark Alan Doyle as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Simon Timothy Petherick as a director on 2021-10-11

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMSIN HELENA GRIFFITHS

View Document

15/03/1915 March 2019 CESSATION OF SIMON TIMOTHY PETHERICK AS A PSC

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PETHERICK

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY PETHERICK / 23/08/2016

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 20 PENNINGTON COURT 40 THE HIGHWAY LONDON E1W 2SD ENGLAND

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY PETHERICK / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY PETHERICK / 29/06/2018

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMSIN HELENA GRIFFITHS / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN DOYLE / 06/10/2017

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY PETHERICK / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY PETHERICK / 22/08/2017

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 15 THE BRIDGE CUSTOM HOUSE LANE PLYMOUTH DEVON PL1 3TB

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MR MARK ALAN DOYLE

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MISS TAMSIN HELENA GRIFFITHS

View Document

16/09/1316 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MISS TAMSIN HELENA GRIFFITHS

View Document

23/08/1223 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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