16 - 16a Baldwin Gardens
London
EC1N 7RJ
Director Name | Mrs Janet Treacy Pierce |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Record Hall Sportbusiness/Rh.G07 16 - 16a Baldwin Gardens London EC1N 7RJ |
Director Name | Mr Marco Auletta |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | The Record Hall Sportbusiness/Rh.G07 16 - 16a Baldwin Gardens London EC1N 7RJ |
Secretary Name | Janet Treacy Pierce |
---|---|
Status | Current |
Appointed | 04 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | The Record Hall Sportbusiness/Rh.G07 16 - 16a Baldwin Gardens London EC1N 7RJ |
Director Name | Mr Dominic Jacquesson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Director Name | Mr Julian James Christian Turner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Natascha Katarina Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | Mr Quentin Mark Brocklebank |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Secretary Name | Gemma Louise Jones |
---|---|
Status | Resigned |
Appointed | 15 December 2011(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2014) |
Role | Company Director |
Correspondence Address | St Marks House Shepherdess Walk London N1 7LH |
Director Name | Mr William Edward Fawbert |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Mr William Edward Fawbert |
---|---|
Status | Resigned |
Appointed | 11 November 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | electricwordplc.com |
---|---|
Telephone | 0845 4506414 |
Telephone region | Unknown |
Registered Address | The Record Hall Sportbusiness/Rh.G07 16 - 16a Baldwin Gardens London EC1N 7RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Electric Word PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,114 |
Gross Profit | £23,353 |
Net Worth | -£151,611 |
Cash | £7,214 |
Current Liabilities | £1,232,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
17 April 2007 | Delivered on: 19 April 2007 Satisfied on: 25 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
3 January 2024 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Secretary's details changed for Janet Treacy Pierce on 25 September 2023 (1 page) |
12 December 2023 | Change of details for Electric Word Limited as a person with significant control on 25 September 2023 (2 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 September 2023 | Registered office address changed from Park House 116 Park Street London W1K 6AF England to The Record Hall Sportbusiness/Rh.G07 16 - 16a Baldwin Gardens London EC1N 7RJ on 25 September 2023 (1 page) |
26 July 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
6 June 2023 | Director's details changed for Mr Marco Auletta on 15 April 2023 (2 pages) |
20 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (12 pages) |
15 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
15 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
17 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 January 2021 | Confirmation statement made on 30 November 2020 with updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 November 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
10 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages) |
10 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page) |
10 September 2018 | Audit exemption subsidiary accounts made up to 30 November 2017 (11 pages) |
10 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (44 pages) |
14 June 2018 | Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Janet Treacy Paterson on 2 May 2018 (1 page) |
4 January 2018 | Auditor's resignation (1 page) |
4 January 2018 | Auditor's resignation (1 page) |
30 November 2017 | Change of details for Electric Word Plc as a person with significant control on 27 September 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Change of details for Electric Word Plc as a person with significant control on 27 September 2017 (2 pages) |
8 August 2017 | Appointment of Mr Marco Auletta as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Marco Auletta as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of William Edward Fawbert as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Riccardo Silva as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of William Edward Fawbert as a director on 4 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Park House 116 Park Street London W1K 6AF on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Park House 116 Park Street London W1K 6AF on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Riccardo Silva as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 (2 pages) |
28 February 2017 | Full accounts made up to 30 November 2016 (13 pages) |
28 February 2017 | Full accounts made up to 30 November 2016 (13 pages) |
22 February 2017 | Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017 (1 page) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
5 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
8 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
25 November 2015 | Satisfaction of charge 1 in full (1 page) |
25 November 2015 | Satisfaction of charge 1 in full (1 page) |
2 April 2015 | Full accounts made up to 30 November 2014 (13 pages) |
2 April 2015 | Full accounts made up to 30 November 2014 (13 pages) |
2 March 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 December 2014 | Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 (1 page) |
2 December 2014 | Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Gemma Louise Jones on 14 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Gemma Louise Jones on 14 November 2014 (1 page) |
22 May 2014 | Auditors resignation (3 pages) |
22 May 2014 | Auditors resignation (3 pages) |
12 March 2014 | Full accounts made up to 30 November 2013 (15 pages) |
12 March 2014 | Full accounts made up to 30 November 2013 (15 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 October 2013 | Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page) |
22 February 2013 | Full accounts made up to 30 November 2012 (15 pages) |
22 February 2013 | Full accounts made up to 30 November 2012 (15 pages) |
18 February 2013 | Termination of appointment of Quentin Brocklebank as a director (1 page) |
18 February 2013 | Appointment of Mr William Edward Fawbert as a director (2 pages) |
18 February 2013 | Termination of appointment of Quentin Brocklebank as a director (1 page) |
18 February 2013 | Appointment of Mr William Edward Fawbert as a director (2 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of Gemma Louise Jones as a secretary (1 page) |
21 February 2012 | Termination of appointment of Natascha Lloyd as a secretary (1 page) |
21 February 2012 | Appointment of Gemma Louise Jones as a secretary (1 page) |
21 February 2012 | Termination of appointment of Natascha Lloyd as a secretary (1 page) |
20 February 2012 | Full accounts made up to 30 November 2011 (14 pages) |
20 February 2012 | Full accounts made up to 30 November 2011 (14 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Full accounts made up to 30 November 2010 (13 pages) |
17 February 2011 | Full accounts made up to 30 November 2010 (13 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 21 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 21 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Julian James Christian Turner on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Julian James Christian Turner on 21 April 2010 (2 pages) |
15 April 2010 | Full accounts made up to 30 November 2009 (14 pages) |
15 April 2010 | Full accounts made up to 30 November 2009 (14 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Full accounts made up to 30 November 2008 (12 pages) |
25 June 2009 | Full accounts made up to 30 November 2008 (12 pages) |
17 March 2009 | Director appointed mr quentin mark brocklebank (2 pages) |
17 March 2009 | Director appointed mr quentin mark brocklebank (2 pages) |
3 March 2009 | Appointment terminated director dominic jacquesson (1 page) |
3 March 2009 | Appointment terminated director dominic jacquesson (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
20 May 2008 | Full accounts made up to 30 November 2007 (12 pages) |
20 May 2008 | Full accounts made up to 30 November 2007 (12 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Company name changed pppl LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed pppl LIMITED\certificate issued on 16/03/07 (2 pages) |
2 March 2007 | Company name changed ew 06 publishing LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed ew 06 publishing LIMITED\certificate issued on 02/03/07 (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
30 November 2006 | Incorporation (13 pages) |
30 November 2006 | Incorporation (13 pages) |