24 Southwark Street
London
SE1 1TY
Director Name | Mr Constantine De Goguel |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Thomas McGregor Shields |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr William Wolfe Roseff |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Andrew Hilary Caldecott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Ros Caldecott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Amy Frances Shields |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mrs Elkie Samantha Caldecott |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Peter Trevor Godfrey Phillips |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Jack Shields |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Sergios Sergiou |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
Website | www.spokeninkmedia.com |
---|---|
Telephone | 020 74036763 |
Telephone region | London |
Registered Address | Suite 27-29 The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,486 |
Cash | £14,364 |
Current Liabilities | £55,226 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
7 May 2020 | Delivered on: 15 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
4 December 2020 | Change of details for Mr Edmund Louis Caldecott as a person with significant control on 12 March 2020 (2 pages) |
---|---|
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (6 pages) |
16 November 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 069687140001, created on 7 May 2020 (41 pages) |
6 May 2020 | Change of details for Mr Edmund Edmund Caldecott as a person with significant control on 2 April 2020 (2 pages) |
7 April 2020 | Change of details for Mr Edmund Edmund Caldecott as a person with significant control on 13 March 2020 (2 pages) |
6 April 2020 | Change of details for Mr Edmund Edmund Caldecott as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Appointment of Mrs Elkie Samantha Caldecott as a director on 11 March 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Edmund Louis Caldecott on 2 April 2020 (2 pages) |
13 March 2020 | Director's details changed for Mr Edmund Edmund Caldecott on 13 March 2020 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 November 2019 | Change of details for Mr Edmund Edmund Caldecott as a person with significant control on 21 October 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 21 October 2019 with updates (6 pages) |
31 October 2019 | Sub-division of shares on 3 October 2019 (4 pages) |
30 October 2019 | Resolutions
|
9 July 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
1 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
18 April 2017 | Appointment of Mr Andrew Hilary Caldecott as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Andrew Hilary Caldecott as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Amy Frances Shields as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Amy Frances Shields as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Ros Caldecott as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Ros Caldecott as a director on 5 April 2017 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Director's details changed for Mr Edmund Edmund Caldecott on 1 August 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Edmund Edmund Caldecott on 1 August 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Edmund Edmund Caldecott on 1 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 December 2013 | Registered office address changed from Harpsden Grange Harpsden Way Henley-on-Thames Oxfordshire RG9 1NX United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Registered office address changed from Harpsden Grange Harpsden Way Henley-on-Thames Oxfordshire RG9 1NX United Kingdom on 30 December 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Director's details changed for Mr Edmund Edmund Caldecott on 3 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Edmund Edmund Caldecott on 3 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Edmund Edmund Caldecott on 3 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Registered office address changed from C/O Will Roseff 24 York Street London W1U 6PY England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Will Roseff 24 York Street London W1U 6PY England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Will Roseff 24 York Street London W1U 6PY England on 9 January 2012 (1 page) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 October 2010 | Appointment of Mr William Roseff as a director (2 pages) |
21 October 2010 | Appointment of Mr William Roseff as a director (2 pages) |
20 October 2010 | Appointment of Mr Constantine De Goguel as a director (2 pages) |
20 October 2010 | Appointment of Mr Thomas Mcgregor Shields as a director (2 pages) |
20 October 2010 | Appointment of Mr Thomas Mcgregor Shields as a director (2 pages) |
20 October 2010 | Appointment of Mr Constantine De Goguel as a director (2 pages) |
19 October 2010 | Registered office address changed from 44 Northside Wandsworth Common London SW18 2SL United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 44 Northside Wandsworth Common London SW18 2SL United Kingdom on 19 October 2010 (1 page) |
8 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr Edmund Edmund Caldecott on 21 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr Edmund Edmund Caldecott on 21 July 2010 (2 pages) |
21 July 2009 | Incorporation (12 pages) |
21 July 2009 | Incorporation (12 pages) |