SPEECHLESS FEATURES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a dormant company made up to 2024-12-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Alison Mansfield as a secretary on 2021-11-30

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

12/11/1212 November 2012 AUDITOR'S RESIGNATION

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
PROSPECT HOUSE
80-110 NEW OXFORD STREET
LONDON
WC1A 1HB

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEVAN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NIGEL FELLNER / 05/10/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED
MICKYBO FILMS LIMITED
CERTIFICATE ISSUED ON 22/11/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RES OF AUDITOR

View Document

22/08/0622 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 AUDITOR'S RESIGNATION

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 29/12/04 TO 31/12/04

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM:
PO BOX 1420
1 SUSSEX PLACE
HAMMERSMITH
LONDON W6 9XS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 29/12/02

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED
BOY PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 21/08/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 DELIVERY EXT'D 3 MTH 29/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 29/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 14/07/01; NO CHANGE OF MEMBERS

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 29/12/00

View Document

08/02/018 February 2001 COMPANY NAME CHANGED
ELIZABETH FILMS LIMITED
CERTIFICATE ISSUED ON 08/02/01

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS

View Document

24/05/0024 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0018 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 AUDITOR'S RESIGNATION

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 S366A DISP HOLDING AGM 14/04/98

View Document

21/04/9821 April 1998 S386 DIS APP AUDS 14/04/98

View Document

21/04/9821 April 1998 S252 DISP LAYING ACC 14/04/98

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 COMPANY NAME CHANGED
LOCH NESS FILMS LIMITED
CERTIFICATE ISSUED ON 13/05/97

View Document

12/02/9712 February 1997 AUDITOR'S RESIGNATION

View Document

30/07/9630 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM:
1 MITCHELL LANE
BRISTOL
AVONON
BS1 6BU

View Document

14/07/9414 July 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company