About

Registered Number: 02110131
Date of Incorporation: 13/03/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: Hanover House Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, EN8 7TF

 

Speakerbus Ltd was established in 1987, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Speakerbus Ltd. This organisation has 9 directors listed as Connolly, Robert James, Wodhams, Andrew, Cheatle, Derek Russel, Collier, Daniel Sidney, French, Alan Paul, Hamilton, Ian Noel Craig, Mccullough, Patrick James, Seekins, Richard Winston, Sullivan, Deborah Linda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WODHAMS, Andrew N/A - 1
CHEATLE, Derek Russel N/A 31 May 2002 1
COLLIER, Daniel Sidney N/A 31 May 2002 1
FRENCH, Alan Paul 23 October 2003 24 February 2016 1
HAMILTON, Ian Noel Craig 30 May 1997 31 May 2014 1
MCCULLOUGH, Patrick James 24 February 2016 17 January 2017 1
SEEKINS, Richard Winston 12 March 2002 16 October 2002 1
SULLIVAN, Deborah Linda 12 July 2002 11 March 2005 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Robert James 29 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 28 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 13 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 October 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 06 September 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 September 2015
MR01 - N/A 03 September 2015
AD01 - Change of registered office address 01 September 2015
AP03 - Appointment of secretary 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
MR01 - N/A 23 December 2014
AA - Annual Accounts 04 December 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH03 - Change of particulars for secretary 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 08 November 2012
CH01 - Change of particulars for director 12 October 2012
AR01 - Annual Return 04 September 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 03 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 04 September 2006
395 - Particulars of a mortgage or charge 16 August 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 23 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 25 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
363s - Annual Return 12 September 2003
395 - Particulars of a mortgage or charge 29 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 27 September 2001
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 22 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 08 September 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 09 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 07 September 1998
395 - Particulars of a mortgage or charge 22 July 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 27 October 1995
AUD - Auditor's letter of resignation 04 October 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 30 September 1994
287 - Change in situation or address of Registered Office 10 August 1994
395 - Particulars of a mortgage or charge 07 June 1994
395 - Particulars of a mortgage or charge 07 June 1994
395 - Particulars of a mortgage or charge 07 June 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 21 October 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 18 November 1992
395 - Particulars of a mortgage or charge 07 January 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 15 October 1991
AA - Annual Accounts 18 January 1991
363a - Annual Return 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
288 - N/A 27 September 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
363 - Annual Return 09 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1989
AA - Annual Accounts 16 May 1989
288 - N/A 16 March 1987
NEWINC - New incorporation documents 13 March 1987
CERTINC - N/A 13 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Outstanding

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

Deed of novation 02 May 2012 Fully Satisfied

N/A

Rent deposit deed 02 August 2006 Fully Satisfied

N/A

Rent deposit deed 17 March 2005 Fully Satisfied

N/A

Guarantee & debenture 22 October 2002 Fully Satisfied

N/A

Rent deposit deed 26 September 2001 Fully Satisfied

N/A

Guarantee & debenture 11 January 2001 Fully Satisfied

N/A

Rent deposit deed 29 March 2000 Fully Satisfied

N/A

Rent deposit deed 01 November 1999 Fully Satisfied

N/A

Legal charge 14 July 1998 Fully Satisfied

N/A

Legal charge 20 May 1994 Fully Satisfied

N/A

Legal charge 20 May 1994 Fully Satisfied

N/A

Legal charge 20 May 1994 Fully Satisfied

N/A

Debenture 20 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.