About

Registered Number: 04763287
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Speechless Images Ltd was registered on 13 May 2003 with its registered office in Colindale, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARIOU, Olivier 13 May 2003 - 1
TURBE CARIOU, Helene 01 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TURBE CARIOU, Helene 13 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
AA - Annual Accounts 15 November 2018
PSC04 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
PSC04 - N/A 31 May 2018
CH03 - Change of particulars for secretary 31 May 2018
CH01 - Change of particulars for director 31 May 2018
PSC04 - N/A 31 May 2018
CH01 - Change of particulars for director 31 May 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 24 May 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 04 August 2016
CH03 - Change of particulars for secretary 04 August 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 06 June 2016
AA - Annual Accounts 12 February 2016
CH01 - Change of particulars for director 01 June 2015
CH03 - Change of particulars for secretary 01 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 03 February 2006
225 - Change of Accounting Reference Date 03 February 2006
363s - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 14 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.