About

Registered Number: 03816844
Date of Incorporation: 30/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (5 years and 1 month ago)
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Based in Newcastle Upon Tyne, Speak & Spell Productions Ltd was established in 1999. We don't know the number of employees at the organisation. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THEAKSTON, Ann 30 July 1999 03 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
LIQ13 - N/A 19 February 2019
LIQ03 - N/A 24 April 2018
4.68 - Liquidator's statement of receipts and payments 10 May 2017
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 12 April 2016
RESOLUTIONS - N/A 11 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2016
4.70 - N/A 11 April 2016
MR04 - N/A 03 February 2016
MR04 - N/A 22 January 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
DISS40 - Notice of striking-off action discontinued 15 August 2015
AA - Annual Accounts 14 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
CH01 - Change of particulars for director 18 May 2015
AD01 - Change of registered office address 23 March 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 August 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 26 July 2012
CH03 - Change of particulars for secretary 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 21 March 2009
395 - Particulars of a mortgage or charge 06 December 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363a - Annual Return 28 August 2007
363a - Annual Return 01 November 2006
395 - Particulars of a mortgage or charge 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 14 September 2005
287 - Change in situation or address of Registered Office 08 December 2004
363a - Annual Return 26 August 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 11 February 2004
363a - Annual Return 31 July 2003
363a - Annual Return 23 July 2002
AA - Annual Accounts 17 May 2002
363a - Annual Return 29 October 2001
395 - Particulars of a mortgage or charge 14 August 2001
AA - Annual Accounts 04 May 2001
363a - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2008 Fully Satisfied

N/A

Mortgage 30 June 2006 Fully Satisfied

N/A

Deed of charge 26 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.