WORDS & PICTURES LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3BD

Company number 01601145
Status Active
Incorporation Date 1 December 1981
Company Type Private Limited Company
Address 8 STONEY LANE, LONDON, SE19 3BD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WORDS & PICTURES LIMITED are www.wordspictures.co.uk, and www.words-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.5 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Words Pictures Limited is a Private Limited Company. The company registration number is 01601145. Words Pictures Limited has been working since 01 December 1981. The present status of the company is Active. The registered address of Words Pictures Limited is 8 Stoney Lane London Se19 3bd. The company`s financial liabilities are £108.85k. It is £108.85k against last year. And the total assets are £138.37k, which is £138.37k against last year. KEEGAN, Glen is a Secretary of the company. KEEGAN, Glen is a Director of the company. Secretary ALLINSON, Marlene has been resigned. Director ALLINSON, Marlene has been resigned. Director GRANT, Garry has been resigned. Director PICKARD, Jeremy has been resigned. The company operates in "Artistic creation".


words & pictures Key Finiance

LIABILITIES £108.85k
CASH n/a
TOTAL ASSETS £138.37k
All Financial Figures

Current Directors

Secretary
KEEGAN, Glen
Appointed Date: 11 April 1997

Director
KEEGAN, Glen
Appointed Date: 11 April 1997
61 years old

Resigned Directors

Secretary
ALLINSON, Marlene
Resigned: 11 April 1997

Director
ALLINSON, Marlene
Resigned: 11 April 1997
78 years old

Director
GRANT, Garry
Resigned: 01 October 1994
67 years old

Director
PICKARD, Jeremy
Resigned: 21 August 2012
Appointed Date: 01 October 1994
61 years old

Persons With Significant Control

Mr Glen Clive Keegan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WORDS & PICTURES LIMITED Events

02 Mar 2017
Micro company accounts made up to 31 December 2016
09 Nov 2016
Confirmation statement made on 19 September 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 17,614

09 Feb 2015
Registration of charge 016011450004, created on 3 February 2015
...
... and 83 more events
08 Dec 1987
Return made up to 02/12/87; full list of members

25 Feb 1987
Particulars of mortgage/charge

17 Dec 1986
Accounts for a small company made up to 31 December 1984

17 Dec 1986
Return made up to 31/12/84; full list of members

16 Dec 1986
Accounts for a small company made up to 31 December 1985

WORDS & PICTURES LIMITED Charges

3 February 2015
Charge code 0160 1145 0004
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 February 1987
Legal charge
Delivered: 25 February 1987
Status: Satisfied on 16 February 1995
Persons entitled: Midland Bank PLC
Description: F/Hold - 79 beulah road thornton heath, surrey CR48JG t/no…
10 October 1984
Charge
Delivered: 31 October 1984
Status: Satisfied on 16 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
30 November 1983
Series of debentures
Delivered: 5 December 1983
Status: Satisfied