- Company Overview for SPEAKIT FILMS LTD (09818390)
- Filing history for SPEAKIT FILMS LTD (09818390)
- People for SPEAKIT FILMS LTD (09818390)
- More for SPEAKIT FILMS LTD (09818390)
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) |
---|---|---|---|
02 Jan 2025 | AA01 | Previous accounting period extended from 30 July 2024 to 31 December 2024 | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
23 Jul 2023 | PSC04 | Change of details for Mr Nicholas Charles Francis as a person with significant control on 23 July 2023 | |
23 Jul 2023 | PSC04 | Change of details for Mr Marc Francis as a person with significant control on 23 July 2023 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Mar 2021 | PSC04 | Change of details for Mr Nicholas Charles Francis as a person with significant control on 3 March 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Marc Francis as a person with significant control on 3 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom to Europa House Goldstone Villas Hove BN3 3RQ on 3 March 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of William George Ashton Moore as a director on 1 February 2020 | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
17 May 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
30 Apr 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 31 July 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Charles Francis on 20 September 2017 |