2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Timothy Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Miss Emma Katrina Keens |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2012) |
Role | Journalist & Copywriter |
Country of Residence | England |
Correspondence Address | 66b Morton Road Islington London N1 3BE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thewordworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31376260 |
Telephone region | London |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Tim Simmons 50.00% Ordinary |
---|---|
100 at £1 | Tim Simmons 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,180 |
Cash | £18,913 |
Current Liabilities | £65,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
20 May 2021 | Delivered on: 21 May 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Cessation of Timothy Simmons as a person with significant control on 24 February 2022 (1 page) |
31 March 2022 | Notification of Simmons & Schmid Limited as a person with significant control on 24 February 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 May 2021 | Registration of charge 069575120001, created on 20 May 2021 (14 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Mr Timothy Simmons as a person with significant control on 10 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 11 February 2020 (1 page) |
11 February 2020 | Secretary's details changed for Timothy Simmons on 10 February 2020 (1 page) |
11 February 2020 | Change of details for Mr Timothy Simmons as a person with significant control on 6 April 2016 (2 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Director's details changed for Mr Timothy Simmons on 14 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Timothy Simmons on 14 September 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Timothy Simmons on 14 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Circus House 26 Little Portland Street London W1W 8BX England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Circus House 26 Little Portland Street London W1W 8BX England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 27 September 2017 (1 page) |
27 September 2017 | Secretary's details changed for Timothy Simmons on 14 September 2017 (1 page) |
16 February 2017 | Elect to keep the directors' register information on the public register (1 page) |
16 February 2017 | Elect to keep the directors' register information on the public register (1 page) |
16 February 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
16 February 2017 | Elect to keep the secretaries register information on the public register (1 page) |
16 February 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 February 2017 | Elect to keep the secretaries register information on the public register (1 page) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from Halpern the Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard London W1T 1QL England to Circus House 26 Little Portland Street London W1W 8BX on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Halpern the Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard London W1T 1QL England to Circus House 26 Little Portland Street London W1W 8BX on 9 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Registered office address changed from Unit 1 & 2 Post Box 3022, the Village Offices Westfield London Shopping Centre, Ariel Way London W12 7GF to Halpern the Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard London W1T 1QL on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Unit 1 & 2 Post Box 3022, the Village Offices Westfield London Shopping Centre, Ariel Way London W12 7GF to Halpern the Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard London W1T 1QL on 22 July 2015 (1 page) |
9 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 14 March 2014 (1 page) |
28 February 2014 | Secretary's details changed for Timothy Simmons on 19 February 2014 (1 page) |
28 February 2014 | Secretary's details changed for Timothy Simmons on 19 February 2014 (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Timothy Simmons on 19 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Timothy Simmons on 19 February 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Registered office address changed from Tim Simmons the Word Works/Care of the 3D Agency 4Th Floor Heddon House, 149-151 Regents Street London W1B 4JD United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from Tim Simmons the Word Works/Care of the 3D Agency 4Th Floor Heddon House, 149-151 Regents Street London W1B 4JD United Kingdom on 12 June 2013 (1 page) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Timothy Simmons on 8 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Timothy Simmons on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Timothy Simmons on 8 March 2013 (2 pages) |
14 December 2012 | Termination of appointment of Emma Keens as a director (1 page) |
14 December 2012 | Termination of appointment of Emma Keens as a director (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Registered office address changed from Lynwood Entry Hill Drive Entry Hill Bath BA2 5NL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Lynwood Entry Hill Drive Entry Hill Bath BA2 5NL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Lynwood Entry Hill Drive Entry Hill Bath BA2 5NL on 9 July 2012 (1 page) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed first light communications LIMITED\certificate issued on 28/10/11
|
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed first light communications LIMITED\certificate issued on 28/10/11
|
3 October 2011 | Resolutions
|
3 October 2011 | Resolutions
|
17 August 2011 | Appointment of Ms Emma Katrina Keens as a director (2 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Appointment of Ms Emma Katrina Keens as a director (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
5 August 2011 | Statement of company's objects (2 pages) |
5 August 2011 | Statement of company's objects (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Timothy Simmons on 9 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Timothy Simmons on 9 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Timothy Simmons on 9 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
26 October 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
26 October 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 July 2009 | Director and secretary appointed timothy simmons (2 pages) |
22 July 2009 | Director and secretary appointed timothy simmons (2 pages) |
13 July 2009 | Appointment terminated director dunstana davies (1 page) |
13 July 2009 | Appointment terminated director dunstana davies (1 page) |
13 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 July 2009 | Incorporation (19 pages) |
9 July 2009 | Incorporation (19 pages) |