Advanced company searchLink opens in new window

SPEECHLESS FEATURES LIMITED

Company number 02948329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2013 CH03 Secretary's details changed for Alison Mansfield on 21 May 2012
17 Dec 2012 AUD Auditor's resignation
12 Nov 2012 AUD Auditor's resignation
27 Sep 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AD01 Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012
12 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
15 Dec 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 31 December 2009
04 May 2010 AA Full accounts made up to 31 December 2008
11 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Mr Timothy John Bevan on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Eric Nigel Fellner on 5 October 2009
19 Jan 2009 363a Return made up to 16/01/09; full list of members
08 Jul 2008 AA Full accounts made up to 31 December 2007
16 Jan 2008 363a Return made up to 16/01/08; full list of members
22 Nov 2007 CERTNM Company name changed mickybo films LIMITED\certificate issued on 22/11/07
02 Nov 2007 AA Full accounts made up to 31 December 2006
18 Jan 2007 363a Return made up to 18/01/07; full list of members
14 Dec 2006 MISC Res of auditor
22 Aug 2006 403a Declaration of satisfaction of mortgage/charge
04 Aug 2006 288c Director's particulars changed
04 Jul 2006 AA Full accounts made up to 31 December 2005
21 Mar 2006 288a New secretary appointed
21 Mar 2006 288b Secretary resigned