About

Registered Number: 04039656
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 67 Westow Street, Upper Norwood, London, SE19 3RW

 

Established in 2000, Speaking in Tongues Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are Jones, Anna Clare, Jones, David Harvey Llewelyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Harvey Llewelyn 10 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Anna Clare 15 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 15 October 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 15 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 12 February 2003
363s - Annual Return 12 February 2003
287 - Change in situation or address of Registered Office 18 December 2002
DISS40 - Notice of striking-off action discontinued 23 April 2002
AA - Annual Accounts 17 April 2002
GAZ1 - First notification of strike-off action in London Gazette 05 February 2002
225 - Change of Accounting Reference Date 11 June 2001
CERTNM - Change of name certificate 26 October 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.