Company NameSpoken Ink Limited
Company StatusActive
Company Number06968714
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Edmund Louis Caldecott
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Constantine De Goguel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Thomas McGregor Shields
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr William Wolfe Roseff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Andrew Hilary Caldecott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(7 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameRos Caldecott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(7 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameAmy Frances Shields
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(7 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMrs Elkie Samantha Caldecott
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Peter Trevor Godfrey Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameJack Shields
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameSergios Sergiou
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(14 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY

Contact

Websitewww.spokeninkmedia.com
Telephone020 74036763
Telephone regionLondon

Location

Registered AddressSuite 27-29 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,486
Cash£14,364
Current Liabilities£55,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

7 May 2020Delivered on: 15 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2020Change of details for Mr Edmund Louis Caldecott as a person with significant control on 12 March 2020 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (6 pages)
16 November 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
15 May 2020Registration of charge 069687140001, created on 7 May 2020 (41 pages)
6 May 2020Change of details for Mr Edmund Edmund Caldecott as a person with significant control on 2 April 2020 (2 pages)
7 April 2020Change of details for Mr Edmund Edmund Caldecott as a person with significant control on 13 March 2020 (2 pages)
6 April 2020Change of details for Mr Edmund Edmund Caldecott as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Appointment of Mrs Elkie Samantha Caldecott as a director on 11 March 2020 (2 pages)
2 April 2020Director's details changed for Mr Edmund Louis Caldecott on 2 April 2020 (2 pages)
13 March 2020Director's details changed for Mr Edmund Edmund Caldecott on 13 March 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
28 November 2019Change of details for Mr Edmund Edmund Caldecott as a person with significant control on 21 October 2019 (2 pages)
28 November 2019Confirmation statement made on 21 October 2019 with updates (6 pages)
31 October 2019Sub-division of shares on 3 October 2019 (4 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 July 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
1 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
29 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 836
(5 pages)
29 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 836
(5 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2017Appointment of Mr Andrew Hilary Caldecott as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Mr Andrew Hilary Caldecott as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Amy Frances Shields as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Amy Frances Shields as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Ros Caldecott as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Ros Caldecott as a director on 5 April 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(6 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(6 pages)
20 January 2015Director's details changed for Mr Edmund Edmund Caldecott on 1 August 2014 (2 pages)
20 January 2015Director's details changed for Mr Edmund Edmund Caldecott on 1 August 2014 (2 pages)
20 January 2015Director's details changed for Mr Edmund Edmund Caldecott on 1 August 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 December 2013Registered office address changed from Harpsden Grange Harpsden Way Henley-on-Thames Oxfordshire RG9 1NX United Kingdom on 30 December 2013 (1 page)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 200
(7 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 200
(7 pages)
30 December 2013Registered office address changed from Harpsden Grange Harpsden Way Henley-on-Thames Oxfordshire RG9 1NX United Kingdom on 30 December 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
5 February 2013Director's details changed for Mr Edmund Edmund Caldecott on 3 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Edmund Edmund Caldecott on 3 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Edmund Edmund Caldecott on 3 January 2013 (2 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
9 January 2012Registered office address changed from C/O Will Roseff 24 York Street London W1U 6PY England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Will Roseff 24 York Street London W1U 6PY England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Will Roseff 24 York Street London W1U 6PY England on 9 January 2012 (1 page)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 October 2010Appointment of Mr William Roseff as a director (2 pages)
21 October 2010Appointment of Mr William Roseff as a director (2 pages)
20 October 2010Appointment of Mr Constantine De Goguel as a director (2 pages)
20 October 2010Appointment of Mr Thomas Mcgregor Shields as a director (2 pages)
20 October 2010Appointment of Mr Thomas Mcgregor Shields as a director (2 pages)
20 October 2010Appointment of Mr Constantine De Goguel as a director (2 pages)
19 October 2010Registered office address changed from 44 Northside Wandsworth Common London SW18 2SL United Kingdom on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 44 Northside Wandsworth Common London SW18 2SL United Kingdom on 19 October 2010 (1 page)
8 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 200
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 200
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 200
(4 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Edmund Edmund Caldecott on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Edmund Edmund Caldecott on 21 July 2010 (2 pages)
21 July 2009Incorporation (12 pages)
21 July 2009Incorporation (12 pages)