Company NameBlinkbox Books Limited
Company StatusDissolved
Company Number06265409
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)
Previous NamesSpoken Entertainment Limited and Mobcast Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 30 April 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameAnthony Lewis Lynch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Admirals Court
Horselydown Lane
London
SE1 2LJ
Secretary NameRebecca Williams
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address203 Rayne Road
Braintree
Essex
CM7 2QE
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameMr Masura Kariya
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed09 December 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2012)
RoleBusiness Ditector
Country of ResidenceJapan
Correspondence AddressOak Tower 3oth Floor
681 Nishishinjuk
Shinjukuku
Tokyo
1636030
Director NameMr Simon Andrew Banks-Cooper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Marina Court
Hull
East Yorkshire
Secretary NameMr Steve Crawford
StatusResigned
Appointed01 July 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2012)
RoleCompany Director
Correspondence Address64 Great Eastern Road
London
EC2A 3QR
Director NameDr Shufan Lin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed22 July 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AW
Director NameMr Richard Henry Thompson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AW
Director NameMichael Comish
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Lexham Gardens
London
W8 5JB
Director NameJill Easterbrook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Secretary NameClaudine O'Connor
StatusResigned
Appointed03 September 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£70,000
Gross Profit£7,000
Net Worth-£2,170,000
Cash£1,190,000
Current Liabilities£1,113,000

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 February

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Return of final meeting in a members' voluntary winding up (7 pages)
17 January 2018Liquidators' statement of receipts and payments to 5 January 2018 (7 pages)
13 March 2017Liquidators' statement of receipts and payments to 5 January 2017 (5 pages)
13 March 2017Liquidators' statement of receipts and payments to 5 January 2017 (5 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
22 January 2016Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 15 Canada Square London E14 5GL on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 15 Canada Square London E14 5GL on 22 January 2016 (2 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
18 January 2016Declaration of solvency (3 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Declaration of solvency (3 pages)
14 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
14 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-06
(1 page)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
23 November 2015Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page)
23 November 2015Previous accounting period shortened from 26 February 2015 to 24 February 2015 (1 page)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,433.384
(5 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,433.384
(5 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,433.384
(5 pages)
4 March 2015Full accounts made up to 28 February 2014 (15 pages)
4 March 2015Full accounts made up to 28 February 2014 (15 pages)
3 March 2015Termination of appointment of Jill Easterbrook as a director on 24 February 2015 (1 page)
3 March 2015Termination of appointment of Michael Comish as a director on 24 February 2015 (1 page)
3 March 2015Termination of appointment of Jill Easterbrook as a director on 24 February 2015 (1 page)
3 March 2015Termination of appointment of Michael Comish as a director on 24 February 2015 (1 page)
28 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 4,433.383
(3 pages)
28 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 4,433.383
(3 pages)
24 February 2015Appointment of Mr Paul Anthony Moore as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Paul Anthony Moore as a director on 24 February 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
26 November 2014Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page)
26 November 2014Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,433.383
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,433.383
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,433.383
(6 pages)
28 November 2013Full accounts made up to 28 February 2013 (15 pages)
28 November 2013Full accounts made up to 28 February 2013 (15 pages)
16 October 2013Termination of appointment of Claudine O'connor as a secretary (1 page)
16 October 2013Termination of appointment of Claudine O'connor as a secretary (1 page)
15 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
15 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
29 May 2013Company name changed mobcast services LIMITED\certificate issued on 29/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 May 2013Company name changed mobcast services LIMITED\certificate issued on 29/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 September 2012Appointment of Jonathan Lloyd as a director (2 pages)
11 September 2012Appointment of Jill Easterbrook as a director (2 pages)
11 September 2012Appointment of Jill Easterbrook as a director (2 pages)
11 September 2012Appointment of Jonathan Lloyd as a director (2 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
10 September 2012Appointment of Claudine O'connor as a secretary (1 page)
10 September 2012Appointment of Claudine O'connor as a secretary (1 page)
10 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
7 September 2012Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
7 September 2012Termination of appointment of Simon Banks-Cooper as a director (1 page)
7 September 2012Termination of appointment of Anthony Lynch as a director (1 page)
7 September 2012Termination of appointment of Steve Crawford as a secretary (1 page)
7 September 2012Termination of appointment of Anthony Lynch as a director (1 page)
7 September 2012Termination of appointment of Simon Banks-Cooper as a director (1 page)
7 September 2012Registered office address changed from , C/O Mobcast Services Ltd, 64 Great Eastern Street, London, EC2A 3QR, United Kingdom on 7 September 2012 (1 page)
7 September 2012Appointment of Michael Comish as a director (2 pages)
7 September 2012Termination of appointment of Masura Kariya as a director (1 page)
7 September 2012Termination of appointment of Shufan Lin as a director (1 page)
7 September 2012Termination of appointment of Steve Crawford as a secretary (1 page)
7 September 2012Termination of appointment of Masura Kariya as a director (1 page)
7 September 2012Registered office address changed from , C/O Mobcast Services Ltd, 64 Great Eastern Street, London, EC2A 3QR, United Kingdom on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Shufan Lin as a director (1 page)
7 September 2012Appointment of Michael Comish as a director (2 pages)
7 September 2012Registered office address changed from , C/O Mobcast Services Ltd, 64 Great Eastern Street, London, EC2A 3QR, United Kingdom on 7 September 2012 (1 page)
7 September 2012Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
20 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (17 pages)
20 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
20 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (17 pages)
20 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (17 pages)
20 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
7 August 2012Sub-division of shares on 22 July 2011
  • ANNOTATION This is a Second filing of the SH02 registered on 05/08/2011
(5 pages)
7 August 2012Sub-division of shares on 22 July 2011
  • ANNOTATION This is a Second filing of the SH02 registered on 05/08/2011
(5 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the SH01 registered on 03/01/2010 and has an allotment date of 09/12/2009
(7 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the SH01 registered on 01/08/2011 and has an allotment date of 22/07/2011
(9 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the SH01 registered on 19/10/2011 and has an allotment date of 22/07/2011
(9 pages)
7 August 2012Sub-division of shares on 22 July 2011
  • ANNOTATION This is a Second filing of the SH02 registered on 05/08/2011
(5 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the SH01 registered on 08/06/2011 and has an allotment date of 13/05/2011
(7 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the SH01 registered on 03/01/2010 and has an allotment date of 09/12/2009
(7 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the SH01 registered on 08/06/2011 and has an allotment date of 13/05/2011
(7 pages)
7 August 2012Sub-division of shares on 22 July 2011
  • ANNOTATION This is a Second filing of the SH02 registered on 05/08/2011
(5 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the SH01 registered on 01/08/2011 and has an allotment date of 22/07/2011
(9 pages)
7 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the SH01 registered on 19/10/2011 and has an allotment date of 22/07/2011
(9 pages)
31 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (18 pages)
31 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (18 pages)
31 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (18 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 January 2012Termination of appointment of Richard Thompson as a director (1 page)
5 January 2012Termination of appointment of Richard Thompson as a director (1 page)
19 October 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 4,154.383
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(5 pages)
19 October 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 4,154.383
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(5 pages)
7 October 2011Registered office address changed from , 82C East Hill, Colchester, Essex, CO1 2QW on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 82C East Hill, Colchester, Essex, CO1 2QW on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 82C East Hill, Colchester, Essex, CO1 2QW on 7 October 2011 (1 page)
5 August 2011Sub-division of shares on 22 July 2011
  • ANNOTATION A Second Filed SH02 was registered on 07/08/2012
(6 pages)
5 August 2011Sub-division of shares on 22 July 2011
  • ANNOTATION A Second Filed SH02 was registered on 07/08/2012
(6 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 13/07/2011
(46 pages)
5 August 2011Sub-division of shares on 22 July 2011
  • ANNOTATION A Second Filed SH02 was registered on 07/08/2012
(6 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 13/07/2011
(46 pages)
5 August 2011Sub-division of shares on 22 July 2011
  • ANNOTATION A Second Filed SH02 was registered on 07/08/2012
(6 pages)
1 August 2011Appointment of Dr Shufan Lin as a director (2 pages)
1 August 2011Appointment of Dr Shufan Lin as a director (2 pages)
1 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 4,131.368
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(5 pages)
1 August 2011Appointment of Mr Richard Henry Thompson as a director (2 pages)
1 August 2011Appointment of Mr Richard Henry Thompson as a director (2 pages)
1 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 4,131.368
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(5 pages)
5 July 2011Termination of appointment of Rebecca Williams as a secretary (1 page)
5 July 2011Appointment of Mr Steve Crawford as a secretary (2 pages)
5 July 2011Appointment of Mr Steve Crawford as a secretary (2 pages)
5 July 2011Termination of appointment of Rebecca Williams as a secretary (1 page)
22 June 2011Appointment of Mr Masura Kariya as a director (2 pages)
22 June 2011Appointment of Mr Masura Kariya as a director (2 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/08/2012 and 10/09/2012.
  • ANNOTATION A second filed AR01 was registered on 20/08/2012
(8 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/08/2012 and 10/09/2012.
  • ANNOTATION A second filed AR01 was registered on 20/08/2012
(8 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 20/08/2012 and 10/09/2012.
  • ANNOTATION A second filed AR01 was registered on 20/08/2012
(8 pages)
8 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 3,434.00
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(6 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 3,434.00
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(6 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 January 2011Resignation of auditors (1 page)
6 January 2011Resignation of auditors (1 page)
22 December 2010Section 519 (1 page)
22 December 2010Section 519 (1 page)
7 June 2010Director's details changed for Anthony Lewis Lynch on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Anthony Lewis Lynch on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/08/2012
(8 pages)
7 June 2010Director's details changed for Mr Simon Andrew Banks-Cooper on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/08/2012
(8 pages)
7 June 2010Director's details changed for Mr Simon Andrew Banks-Cooper on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Anthony Lewis Lynch on 1 May 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/08/2012
(8 pages)
7 June 2010Director's details changed for Mr Simon Andrew Banks-Cooper on 1 May 2010 (2 pages)
17 May 2010Termination of appointment of James Thornton as a director (2 pages)
17 May 2010Termination of appointment of James Thornton as a director (2 pages)
5 May 2010Appointment of Mr Simon Andrew Banks-Cooper as a director (3 pages)
5 May 2010Appointment of Mr Simon Andrew Banks-Cooper as a director (3 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
3 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 3,155
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(6 pages)
3 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 3,155
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(6 pages)
3 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 3,155
  • ANNOTATION A Second Filed SH01 was registered on 07/08/2012
(6 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 November 2009Company name changed spoken entertainment LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-08-06
(2 pages)
16 November 2009Change of name notice (2 pages)
16 November 2009Company name changed spoken entertainment LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-08-06
(2 pages)
16 November 2009Change of name notice (2 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-06
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-06
(1 page)
11 September 2009Accounts for a small company made up to 31 May 2009 (8 pages)
11 September 2009Accounts for a small company made up to 31 May 2009 (8 pages)
21 July 2009Return made up to 01/06/09; full list of members (5 pages)
21 July 2009Return made up to 01/06/09; full list of members (5 pages)
14 January 2009Particulars of contract relating to shares (2 pages)
14 January 2009Particulars of contract relating to shares (2 pages)
14 January 2009Ad 24/10/08\gbp si 26@1=26\gbp ic 2000/2026\ (2 pages)
14 January 2009Ad 24/10/08\gbp si 26@1=26\gbp ic 2000/2026\ (2 pages)
14 January 2009Ad 16/10/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
14 January 2009Ad 16/10/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
14 January 2009Ad 24/10/08\gbp si 500@1=500\gbp ic 2026/2526\ (2 pages)
14 January 2009Ad 24/10/08\gbp si 500@1=500\gbp ic 2026/2526\ (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009Nc inc already adjusted 16/10/08 (1 page)
6 January 2009Nc inc already adjusted 16/10/08 (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
7 November 2008Director appointed james thornton (2 pages)
7 November 2008Director appointed james thornton (2 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 September 2008Secretary's change of particulars / rebecca snook / 27/08/2008 (1 page)
8 September 2008Secretary's change of particulars / rebecca snook / 27/08/2008 (1 page)
6 August 2008Return made up to 01/06/08; full list of members (6 pages)
6 August 2008Return made up to 01/06/08; full list of members (6 pages)
23 January 2008Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
23 January 2008Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
1 June 2007Incorporation (15 pages)
1 June 2007Incorporation (15 pages)