WORDS&PICTURES EDUCOM LIMITED
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 3JP

Company number 07647066
Status Active
Incorporation Date 25 May 2011
Company Type Private Limited Company
Address 2ND FLOOR, WHARFEBANK HOUSE ILKLEY ROAD, OTLEY, WEST YORKSHIRE, LS21 3JP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 12 July 2016 GBP 1,500 . The most likely internet sites of WORDS&PICTURES EDUCOM LIMITED are www.wordspictureseducom.co.uk, and www.words-pictures-educom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Crossflatts Rail Station is 6.4 miles; to Bingley Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Words Pictures Educom Limited is a Private Limited Company. The company registration number is 07647066. Words Pictures Educom Limited has been working since 25 May 2011. The present status of the company is Active. The registered address of Words Pictures Educom Limited is 2nd Floor Wharfebank House Ilkley Road Otley West Yorkshire Ls21 3jp. . LYNCH, David is a Secretary of the company. HOLT, Andrew is a Director of the company. LAYTON, Anthony is a Director of the company. LYNCH, David is a Director of the company. MUDIE, Holly is a Director of the company. Director BURGESS, Leah Charlotte has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
LYNCH, David
Appointed Date: 25 May 2011

Director
HOLT, Andrew
Appointed Date: 25 May 2011
61 years old

Director
LAYTON, Anthony
Appointed Date: 25 May 2011
69 years old

Director
LYNCH, David
Appointed Date: 25 May 2011
69 years old

Director
MUDIE, Holly
Appointed Date: 01 December 2015
38 years old

Resigned Directors

Director
BURGESS, Leah Charlotte
Resigned: 31 December 2014
Appointed Date: 12 July 2012
45 years old

Persons With Significant Control

M Anthony Layton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WORDS&PICTURES EDUCOM LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1,500

15 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

...
... and 9 more events
14 Nov 2012
Total exemption small company accounts made up to 31 March 2012
07 Nov 2012
Previous accounting period shortened from 31 May 2012 to 31 March 2012
17 Jul 2012
Appointment of Mrs Leah Charlotte Burgess as a director
05 Apr 2012
Annual return made up to 31 March 2012 with full list of shareholders
25 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WORDS&PICTURES EDUCOM LIMITED Charges

10 December 2013
Charge code 0764 7066 0001
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…