SPEAKIT FILMS LTD
Status | ACTIVE |
Company No. | 09818390 |
Category | Private Limited Company |
Incorporated | 09 Oct 2015 |
Age | 8 years, 7 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 17 May 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 May 2016
Action Date: 04 May 2016
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2016-05-04
Documents
Resolution
Date: 16 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
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) |
SHANDON,IVER,SL0 0NP
Number: | 09137868 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MEADOW DRIVE,SALTASH,PL12 6XJ
Number: | 07313998 |
Status: | ACTIVE |
Category: | Private Limited Company |
178A BARNETT WOOD LANE,ASHTEAD,KT21 2LW
Number: | 01556328 |
Status: | ACTIVE |
Category: | Private Limited Company |