Advanced company searchLink opens in new window

SPEECH LINK MULTIMEDIA LTD

Company number 05304452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that the ordinary a shares be sub-divided into 1P shares 01/06/2016
19 Apr 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
23 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 TM01 Termination of appointment of Julia Elizabeth Ritchie as a director on 21 January 2015
06 Feb 2015 AD01 Registered office address changed from Ford Farm, Steynton Milford Haven Pembrokeshire SA73 1HA to Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 6 February 2015
23 Jan 2015 SH02 Sub-division of shares on 5 December 2014
08 Jan 2015 SH08 Change of share class name or designation
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
17 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Peter Michael Mcleod on 3 December 2010
31 Jan 2011 CH03 Secretary's details changed for Peter Michael Mcleod on 3 December 2010
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
06 Dec 2009 CH01 Director's details changed for Julia Elizabeth Ritchie on 6 December 2009
06 Dec 2009 CH01 Director's details changed for Peter Michael Mcleod on 6 December 2009
06 Dec 2009 CH03 Secretary's details changed for Peter Michael Mcleod on 6 December 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008