Advanced company searchLink opens in new window

SPEAKERS CORNER (LONDON) LIMITED

Company number 06763241

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)
19 Oct 2018 PSC07 Cessation of Timothy James Gold as a person with significant control on 2 July 2018
06 Dec 2017 PSC04 Change of details for Mr Nicholas Mark Gold as a person with significant control on 8 January 2017
06 Dec 2017 PSC04 Change of details for Mr Timothy James Gold as a person with significant control on 8 January 2017
06 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 January 2017
  • GBP 107.81250
15 Mar 2017 SH02 Sub-division of shares on 8 January 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ D ord shares of £1 be sibdivided in d ord shares of £0.001 each 30/10/2012
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Nicholas Mark Gold on 1 December 2012
14 Aug 2012 AD01 Registered office address changed from 207 High Road London N2 8AN on 14 August 2012
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
18 Jul 2011 AP01 Appointment of Mr Timothy James Gold as a director
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011