ELECTRIC WORD LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELECTRIC WORD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ELECTRIC WORD LIMITED was incorporated 24 years ago on 28/02/2000 and has the registered number: 03934419. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ELECTRIC WORD LIMITED was incorporated 24 years ago on 28/02/2000 and has the registered number: 03934419. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ELECTRIC WORD LIMITED - LONDON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE RECORD HALL SPORTBUSINESS/RH.G07
LONDON
EC1N 7RJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JANET TREACY PIERCE | Aug 1977 | British | Director | 2017-08-04 | CURRENT |
JANET TREACY PIERCE | Secretary | 2017-08-04 | CURRENT | ||
MR MARCO AULETTA | Jul 1970 | Italian | Director | 2017-08-04 | CURRENT |
MR RICCARDO SILVA | Jun 1970 | Italian | Director | 2017-08-04 | CURRENT |
MISS EMMA ROGERS | Aug 1978 | British | Director | 2009-01-31 UNTIL 2010-04-21 | RESIGNED |
MR NIGEL WILLIAM WRAY | Apr 1948 | British | Director | 2000-03-17 UNTIL 2006-08-21 | RESIGNED |
MR WILLIAM EDWARD FAWBERT | Secretary | 2014-11-11 UNTIL 2017-08-04 | RESIGNED | ||
GEMMA LOUISE JONES | Secretary | 2012-02-13 UNTIL 2014-11-11 | RESIGNED | ||
NATASCHA KATARINA LLOYD | Apr 1969 | British | Secretary | 2000-02-28 UNTIL 2012-02-13 | RESIGNED |
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 2000-02-28 UNTIL 2000-02-28 | RESIGNED | ||
L.C.I. DIRECTORS LIMITED | Nominee Director | 2000-02-28 UNTIL 2000-02-28 | RESIGNED | ||
JULIAN JAMES CHRISTIAN TURNER | Jul 1961 | British | Director | 2000-02-28 UNTIL 2017-08-04 | RESIGNED |
EDWARD CHARLES TRANHAM | Sep 1959 | British | Director | 2000-05-05 UNTIL 2002-04-11 | RESIGNED |
SYLVESTER ROMAN STEIN | Dec 1920 | British | Director | 2000-02-28 UNTIL 2004-12-31 | RESIGNED |
MR STEPHEN CRIGHTON ROUTLEDGE | Nov 1963 | British | Director | 2006-09-11 UNTIL 2016-08-31 | RESIGNED |
ANTHONY AGEH | Dec 1959 | British | Director | 2000-03-17 UNTIL 2003-03-27 | RESIGNED |
PETER STEPHEN RIGBY | Jul 1955 | British | Director | 2000-03-16 UNTIL 2013-05-31 | RESIGNED |
MRS HENRIETTA ELIZABETH MARSH | Jun 1959 | British | Director | 2014-01-01 UNTIL 2017-08-04 | RESIGNED |
L.C.I. SECRETARIES LIMITED | Director | 2000-02-28 UNTIL 2000-02-28 | RESIGNED | ||
MR DOMINIC JACQUESSON | Oct 1970 | British | Director | 2002-02-28 UNTIL 2009-01-31 | RESIGNED |
MR CHRISTOPHER KENNETH KINGTON | Sep 1946 | British | Director | 2002-10-02 UNTIL 2009-03-31 | RESIGNED |
MR WILLIAM EDWARD FAWBERT | Nov 1971 | British | Director | 2013-02-15 UNTIL 2017-08-04 | RESIGNED |
MR ANDREW STEPHEN BRODE | Sep 1940 | British | Director | 2013-06-01 UNTIL 2017-08-04 | RESIGNED |
MR QUENTIN MARK BROCKLEBANK | Nov 1970 | British | Director | 2007-07-02 UNTIL 2013-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sport Business Acquisitions Limited | 2017-08-04 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Electric Word Limited - Period Ending 2019-12-31 | 2020-12-24 | 31-12-2019 | £767 Cash £2,830,246 equity |