About

Registered Number: 05086737
Date of Incorporation: 29/03/2004 (21 years ago)
Company Status: Active
Registered Address: 5 High Street, Glastonbury, Somerset, BA6 9DP

 

Having been setup in 2004, The Speaking Tree Ltd has its registered office in Somerset. We don't know the number of employees at The Speaking Tree Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENKATASAMY, Imla Devi 26 April 2004 21 February 2019 1
Secretary Name Appointed Resigned Total Appointments
KERGOZON DE LA BEASSIERE, Roger Yves 29 March 2004 26 April 2004 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 08 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.