London
SE1 7QY
Director Name | Mr Eduardo Juan Harris |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 1a The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Mr Steven John Bassett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 1a The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Mr Neil Crosbie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Secretary Name | Mrs Heather Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Director Of Operations & Finan |
Country of Residence | England |
Correspondence Address | 26 Beverley Toothill Swindon SN5 8BH |
Director Name | Ms Danielle May Welch |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2019) |
Role | General Director |
Country of Residence | England |
Correspondence Address | 1a The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | www.12words.org/ |
---|---|
Telephone | 020 77302155 |
Telephone region | London |
Registered Address | 1a The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Scripture Gift Mission Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
21 September 2020 | Secretary's details changed for Mr Eduardo Juan Harris on 21 September 2020 (1 page) |
---|---|
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
4 December 2019 | Resolutions
|
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Danielle May Welch as a director on 1 July 2019 (1 page) |
5 July 2019 | Appointment of Mr Steven John Bassett as a director on 1 July 2019 (2 pages) |
11 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Registered office address changed from C/O C/O Sgm Lifewords 75 Westminster Bridge Road London SE1 7HS England to 1a the Chandlery 50 Westminster Bridge Road London SE1 7QY on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from C/O C/O Sgm Lifewords 75 Westminster Bridge Road London SE1 7HS England to 1a the Chandlery 50 Westminster Bridge Road London SE1 7QY on 15 July 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 October 2010 | Appointment of Mr Eduardo Juan Harris as a director (2 pages) |
25 October 2010 | Termination of appointment of Neil Crosbie as a director (1 page) |
25 October 2010 | Appointment of Miss Danielle May Welch as a director (2 pages) |
25 October 2010 | Termination of appointment of Neil Crosbie as a director (1 page) |
25 October 2010 | Appointment of Mr Eduardo Juan Harris as a director (2 pages) |
25 October 2010 | Appointment of Miss Danielle May Welch as a director (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 March 2010 | Registered office address changed from Radstock House 5 Eccleston Street London Greater London SW1W 9LZ on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Radstock House 5 Eccleston Street London Greater London SW1W 9LZ on 31 March 2010 (1 page) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 March 2008 | Appointment terminated secretary heather hunter (1 page) |
27 March 2008 | Secretary appointed mr eduardo juan harris (1 page) |
27 March 2008 | Appointment terminated secretary heather hunter (1 page) |
27 March 2008 | Secretary appointed mr eduardo juan harris (1 page) |
12 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
11 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
11 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
17 August 2006 | Incorporation (12 pages) |
17 August 2006 | Incorporation (12 pages) |