SPEAKIT FILMS LTD

Europa House Europa House, Hove, BN3 3RQ, England
StatusACTIVE
Company No.09818390
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

SPEAKIT FILMS LTD is an active private limited company with number 09818390. It was incorporated 8 years, 7 months, 24 days ago, on 09 October 2015. The company address is Europa House Europa House, Hove, BN3 3RQ, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Charles Francis

Change date: 2023-07-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Francis

Change date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Charles Francis

Change date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-03

Psc name: Mr Marc Francis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom

New address: Europa House Goldstone Villas Hove BN3 3RQ

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: William George Ashton Moore

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Francis

Change date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Marc James Francis

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Nov 2017

Action Date: 04 May 2016

Category: Capital

Type: RP04SH01

Date: 2016-05-04

Capital : 12.000000 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 12.94 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Francis

Change date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Marc James Francis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: 99 Western Road Lewes East Sussex BN7 1RS United Kingdom

New address: 22 Friars Street Sudbury Suffolk CO10 2AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc James Francis

Change date: 2017-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Marc Francis

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Francis

Change date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Francis

Change date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2016-05-04

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2016

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-01

Capital : 10.8 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William George Ashton Moore

Change date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr William George Ashton Moore

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Mr Nicholas Charles Francis

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Mr Marc Francis

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

519 LORD STREET LTD

5 DUKE STREET,SOUTHPORT,PR8 1SE

Number:11718618
Status:ACTIVE
Category:Private Limited Company

BRICKLAYERS ARMS (ALTRINCHAM) LIMITED

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:09750964
Status:ACTIVE
Category:Private Limited Company

BUSINESS CONSULTANCY NETWORK (NORTH-WEST) LIMITED

31 BARRACKS LANE,MACCLESFIELD,SK10 1QJ

Number:04933188
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRAGON APARTMENT LETS LIMITED

SHANDON,IVER,SL0 0NP

Number:09137868
Status:ACTIVE
Category:Private Limited Company

ELBEO UK LIMITED

1 MEADOW DRIVE,SALTASH,PL12 6XJ

Number:07313998
Status:ACTIVE
Category:Private Limited Company

RITA (PUBLISHING) LIMITED

178A BARNETT WOOD LANE,ASHTEAD,KT21 2LW

Number:01556328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source