About

Registered Number: 04861292
Date of Incorporation: 08/08/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 102 Carver Street, Birmingham, B1 3AP

 

Based in Birmingham, Speechwrite Ltd was setup in 2003. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 13 August 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 18 May 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 19 March 2010
AA01 - Change of accounting reference date 10 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 2009
SH01 - Return of Allotment of shares 19 October 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 03 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 25 August 2006
395 - Particulars of a mortgage or charge 17 June 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
225 - Change of Accounting Reference Date 10 November 2004
363s - Annual Return 27 September 2004
225 - Change of Accounting Reference Date 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
287 - Change in situation or address of Registered Office 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Outstanding

N/A

All assets debenture 14 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.