Company NameAnother Word Limited
DirectorBruno Centofante
Company StatusActive
Company Number06674271
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Previous Name100Paperboats Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Bruno Centofante
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4, King House 5-11 Westbourne Grove
London
W2 4UA
Secretary NameHighgate Accountancy Limited (Corporation)
StatusCurrent
Appointed02 November 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address27 Knowles Wharf 38 St Pancras Way
London
NW1 0QW
Secretary NameClink Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence AddressClink Limited 1 Victor Wharf
Clink Street
London
SE1 9DW
Secretary NameClink Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2011)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP

Contact

Websitewww.anotherword.co.uk

Location

Registered Address125 Barker Drive
London
NW1 0JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Bruno Centofanti
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,676
Cash£7,395
Current Liabilities£33,955

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
16 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
16 August 2023Change of details for Mr Bruno Centofanti as a person with significant control on 15 August 2023 (2 pages)
16 August 2023Director's details changed for Mr Bruno Centofante on 15 August 2023 (2 pages)
8 June 2023Change of details for Mr Bruno Centofanti as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Bruno Centofante on 8 June 2023 (2 pages)
28 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
24 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
26 April 2022Registered office address changed from 13 Chroma Mansions 14 Penny Brookes Street London E20 1BP England to 125 Barker Drive London NW1 0JZ on 26 April 2022 (1 page)
9 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
26 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 November 2020Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to 13 Chroma Mansions 14 Penny Brookes Street London E20 1BP on 2 November 2020 (1 page)
2 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
2 November 2020Registered office address changed from 13 Chroma Mansions 14 Penny Brookes Street London E20 1BP England to 13 Chroma Mansions 14 Penny Brookes Street London E20 1BP on 2 November 2020 (1 page)
2 November 2020Appointment of Highgate Accountancy Limited as a secretary on 2 November 2020 (2 pages)
4 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
14 September 2017Director's details changed for Mr Bruno Centofante on 1 September 2017 (2 pages)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 September 2017Change of details for Mr Bruno Centofanti as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Registered office address changed from Flat 13 Chroma Mansions Penny Brookes Street London E20 1BP England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 14 September 2017 (1 page)
14 September 2017Director's details changed for Mr Bruno Centofante on 1 September 2017 (2 pages)
14 September 2017Change of details for Mr Bruno Centofanti as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Registered office address changed from Flat 13 Chroma Mansions Penny Brookes Street London E20 1BP England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 August 2016Registered office address changed from Flat 11 Atlantic House 128 Albert Street London NW1 7NE to Flat 13 Chroma Mansions Penny Brookes Street London E20 1BP on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Flat 11 Atlantic House 128 Albert Street London NW1 7NE to Flat 13 Chroma Mansions Penny Brookes Street London E20 1BP on 30 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Director's details changed for Mr Bruno Centofante on 26 April 2016 (2 pages)
25 May 2016Director's details changed for Mr Bruno Centofante on 26 April 2016 (2 pages)
8 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
27 July 2015Registered office address changed from 128 11 Atlantic House 128 Albert Street London NW1 7NE England to Flat 11 Atlantic House 128 Albert Street London NW1 7NE on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 128 11 Atlantic House 128 Albert Street London NW1 7NE England to Flat 11 Atlantic House 128 Albert Street London NW1 7NE on 27 July 2015 (1 page)
2 June 2015Registered office address changed from Flat 5 26 Rochester Place London NW1 9DF to 128 11 Atlantic House 128 Albert Street London NW1 7NE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Flat 5 26 Rochester Place London NW1 9DF to 128 11 Atlantic House 128 Albert Street London NW1 7NE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Flat 5 26 Rochester Place London NW1 9DF to 128 11 Atlantic House 128 Albert Street London NW1 7NE on 2 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 January 2014Registered office address changed from Unit 415 Omega Works 4 Roach Road London E3 2LX England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Unit 415 Omega Works 4 Roach Road London E3 2LX England on 13 January 2014 (1 page)
17 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(3 pages)
17 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Termination of appointment of Clink Secretarial Limited as a secretary (1 page)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Mr Bruno Centofante on 31 December 2011 (2 pages)
15 August 2012Termination of appointment of Clink Secretarial Limited as a secretary (1 page)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Mr Bruno Centofante on 31 December 2011 (2 pages)
23 April 2012Registered office address changed from 35 Hedsor House Ligonier Street London E2 7HG United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 35 Hedsor House Ligonier Street London E2 7HG United Kingdom on 23 April 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
2 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 February 2011Company name changed 100PAPERBOATS LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed 100PAPERBOATS LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Director's details changed for Mr Bruno Centofante on 1 August 2010 (2 pages)
1 November 2010Registered office address changed from 8a Tollington Place London N4 3QR United Kingdom on 1 November 2010 (1 page)
1 November 2010Appointment of Clink Secretarial Limited as a secretary (2 pages)
1 November 2010Director's details changed for Mr Bruno Centofante on 1 August 2010 (2 pages)
1 November 2010Registered office address changed from 8a Tollington Place London N4 3QR United Kingdom on 1 November 2010 (1 page)
1 November 2010Appointment of Clink Secretarial Limited as a secretary (2 pages)
1 November 2010Director's details changed for Mr Bruno Centofante on 1 August 2010 (2 pages)
1 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Clink Limited as a secretary (1 page)
1 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Clink Limited as a secretary (1 page)
1 November 2010Registered office address changed from 8a Tollington Place London N4 3QR United Kingdom on 1 November 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Registered office changed on 15/09/2009 from clink LIMITED 1ST floor 10 frith street london W1D 3JF united kingdom (1 page)
15 September 2009Registered office changed on 15/09/2009 from clink LIMITED 1ST floor 10 frith street london W1D 3JF united kingdom (1 page)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
15 August 2008Incorporation (13 pages)
15 August 2008Incorporation (13 pages)