Background WavePink WaveYellow Wave

WORD ON THE STREET (UK EVENTS) LIMITED (06324407)

WORD ON THE STREET (UK EVENTS) LIMITED (06324407) is an active UK company. incorporated on 25 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. WORD ON THE STREET (UK EVENTS) LIMITED has been registered for 18 years.

Company Number
06324407
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORD ON THE STREET (UK EVENTS) LIMITED

WORD ON THE STREET (UK EVENTS) LIMITED is an active company incorporated on 25 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. WORD ON THE STREET (UK EVENTS) LIMITED was registered 18 years ago.(SIC: 79909)

Status

active

Active since 18 years ago

Company No

06324407

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

BY WORD OF MOUTH FINE DINING LIMITED
From: 31 August 2007To: 14 January 2019
BLAKEDEW 687 LIMITED
From: 25 July 2007To: 31 August 2007
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
From: 19 August 2025To: 23 October 2025
Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN England
From: 16 January 2023To: 19 August 2025
19-26 Glenville Mews London SW18 4NJ England
From: 4 November 2020To: 16 January 2023
31-35 Kirby Street London EC1N 8TE England
From: 29 May 2019To: 4 November 2020
Devon House Anchor Street Chelmsford Essex CM2 0GD
From: 8 December 2014To: 29 May 2019
Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
From: 15 November 2013To: 8 December 2014
Suite 7 Fountain House 4 South Parade Leeds LS1 5QX United Kingdom
From: 23 November 2012To: 15 November 2013
53 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom
From: 28 July 2011To: 23 November 2012
4Th Floor Ci Tower St George's Square High Street New Malden London KT3 4HG
From: 25 July 2007To: 28 July 2011
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Sept 10
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Owner Exit
Mar 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jul 19
Director Left
Oct 20
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
Sept 25
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2021
AAAnnual Accounts
Legacy
7 June 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Change Person Director Company With Change Date
2 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Secretary Company With Name Date
5 July 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2012
AP03Appointment of Secretary
Gazette Notice Compulsory
20 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Resolution
3 September 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
287Change of Registered Office
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
225Change of Accounting Reference Date
Legacy
24 August 2007
288aAppointment of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation