SPEECHLESS IMAGES LIMITED
Status | DISSOLVED |
Company No. | 04763287 |
Category | Private Limited Company |
Incorporated | 13 May 2003 |
Age | 20 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 10 months, 17 days |
SUMMARY
SPEECHLESS IMAGES LIMITED is an dissolved private limited company with number 04763287. It was incorporated 20 years, 11 months, 15 days ago, on 13 May 2003 and it was dissolved 4 years, 10 months, 17 days ago, on 11 June 2019. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Helene Turbe Cariou
Change date: 2018-05-12
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Olivier Cariou
Change date: 2018-05-12
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helene Turbe Cariou
Change date: 2018-05-12
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-12
Officer name: Ms Helene Turbe Cariou
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Helene Turbe Cariou
Change date: 2018-05-12
Documents
Change person secretary company with change date
Date: 31 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-12
Officer name: Helene Turbe Cariou
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-12
Officer name: Mr Olivier Cariou
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Olivier Cariou
Change date: 2018-05-12
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Olivier Cariou
Change date: 2018-05-12
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-12
Officer name: Mrs Helene Turbe Cariou
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helene Turbe Cariou
Appointment date: 2016-06-01
Documents
Change person secretary company with change date
Date: 04 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helene Turbe
Change date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
New address: 10-14 Accommodation Road Golders Green London NW11 8ED
Old address: 10-14 Accommodation Road Golders Green London NW11 8EP
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-31
Officer name: Olivier Cariou
Documents
Change person secretary company with change date
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helene Turbe
Change date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Change person secretary company with change date
Date: 23 May 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Helene Turbe
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Olivier Cariou
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 31/05/05
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 14 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/09/03-01/09/03 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APEX IT SOLUTIONS & SERVICES LTD
17 AVELEY HOUSE,READING,RG1 2QF
Number: | 09347487 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GEORGE STREET,ST. HELENS,WA10 1DA
Number: | 11509301 |
Status: | ACTIVE |
Category: | Private Limited Company |
CNM ESTATES (TOLWORTH TOWER) LIMITED
AISSELA,ESHER,KT10 9QY
Number: | 09181950 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11465192 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTMAN FARM,TENTERDEN,TN30 6SY
Number: | 04989002 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRANDRETH ROAD,LONDON,E6 5QB
Number: | 11289691 |
Status: | ACTIVE |
Category: | Private Limited Company |