Company NameWords Etc Limited
DirectorMelanie Ruth Silver
Company StatusActive
Company Number04261475
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Melanie Ruth Silver
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(same day as company formation)
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressBelvedere Court 58 Pinner Road
Watford
Hertfordshire
WD19 4ED
Secretary NameMr Richard David Shayle
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvedere Court
58 Pinner Road
Watford
Hertfordshire
WD19 4ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.melaniesilver.co.uk

Location

Registered AddressBelvedere Court 58 Pinner Road
Watford
Herts
WD19 4ED
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Shareholders

1 at £1Melanie Silver
50.00%
Ordinary
1 at £1Richard David Shayle
50.00%
Ordinary

Financials

Year2014
Turnover£57,623
Gross Profit£47,265
Net Worth£94
Cash£283
Current Liabilities£5,591

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
21 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 March 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 8
(3 pages)
19 March 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 8
(3 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
22 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
22 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
18 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
2 September 2010Director's details changed for Melanie Silver on 29 July 2010 (2 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Melanie Silver on 29 July 2010 (2 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 August 2009Registered office changed on 28/08/2009 from 58 pinner road watford herts WD19 4ED (1 page)
28 August 2009Return made up to 30/07/09; full list of members (3 pages)
28 August 2009Director's change of particulars / melanie silver / 29/07/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 58 pinner road watford herts WD19 4ED (1 page)
28 August 2009Return made up to 30/07/09; full list of members (3 pages)
28 August 2009Director's change of particulars / melanie silver / 29/07/2009 (1 page)
19 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
17 November 2008Return made up to 30/07/08; full list of members (3 pages)
17 November 2008Return made up to 30/07/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
23 August 2006Return made up to 30/07/06; full list of members (2 pages)
23 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
24 April 2006Registered office changed on 24/04/06 from: 1 hazel grove watford hertfordshire WD25 0RX (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 1 hazel grove watford hertfordshire WD25 0RX (1 page)
24 April 2006Director's particulars changed (1 page)
23 September 2005Return made up to 30/07/05; full list of members (2 pages)
23 September 2005Return made up to 30/07/05; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 September 2004Return made up to 30/07/04; full list of members (6 pages)
10 September 2004Return made up to 30/07/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
12 August 2003Return made up to 30/07/03; full list of members (6 pages)
12 August 2003Return made up to 30/07/03; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
25 October 2002Registered office changed on 25/10/02 from: 271 high street berkhamsted hertfordshire HP4 1AA (1 page)
25 October 2002Registered office changed on 25/10/02 from: 271 high street berkhamsted hertfordshire HP4 1AA (1 page)
27 August 2002Return made up to 30/07/02; full list of members (6 pages)
27 August 2002Return made up to 30/07/02; full list of members (6 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2001Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
30 July 2001Incorporation (11 pages)
30 July 2001Incorporation (11 pages)