Liquidation
Company Information for SPEAK & SPELL PRODUCTIONS LIMITED
4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
03816844
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPEAK & SPELL PRODUCTIONS LIMITED | |
Legal Registered Office | |
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in RH8 | |
Company Number | 03816844 | |
---|---|---|
Company ID Number | 03816844 | |
Date formed | 1999-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:47:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SOPHIE THEAKSTON |
||
JAMIE BARKER THEAKSTON |
||
SOPHIE THEAKSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN THEAKSTON |
Company Secretary | ||
GEOFFREY THOMAS THEAKSTON |
Director | ||
UNICORN NOMINEES LIMITED |
Nominated Secretary | ||
MARY ELIZABETH HASELDEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINSTON PROPERTY PARTNERSHIP LTD | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
THE MEN WHO FOUND THE ARK LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2015-10-06 | |
MYMEDIA PRODUCTIONS LTD | Director | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2015-10-06 | |
MYRADIO LTD | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE THEAKSTON / 24/08/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRAKER THEAKSTON / 21/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIE THEAKSTON / 02/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE THEAKSTON / 02/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BRAKER THEAKSTON / 02/05/2012 | |
AR01 | 30/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED SOPHIE THEAKSTON | |
288b | APPOINTMENT TERMINATED SECRETARY ANN THEAKSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY THEAKSTON | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANN THEAKSTON / 16/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: ACCOUNTS ACTION (SE) 29 AMY ROAD OXTED SURREY RH8 0PX | |
363a | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363a | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/07/99--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Notices to Creditors | 2016-04-06 |
Proposal to Strike Off | 2012-07-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED |
Creditors Due Within One Year | 2012-08-01 | £ 209,605 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 266,604 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEAK & SPELL PRODUCTIONS LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 125,001 |
Cash Bank In Hand | 2011-08-01 | £ 52,966 |
Current Assets | 2012-08-01 | £ 258,632 |
Current Assets | 2011-08-01 | £ 224,521 |
Debtors | 2012-08-01 | £ 133,631 |
Debtors | 2011-08-01 | £ 171,555 |
Fixed Assets | 2012-08-01 | £ 1,785,082 |
Fixed Assets | 2011-08-01 | £ 1,779,686 |
Shareholder Funds | 2012-08-01 | £ 1,834,109 |
Shareholder Funds | 2011-08-01 | £ 1,737,603 |
Tangible Fixed Assets | 2012-08-01 | £ 1,785,082 |
Tangible Fixed Assets | 2011-08-01 | £ 1,779,686 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as SPEAK & SPELL PRODUCTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPEAK & SPELL PRODUCTIONS LIMITED | Event Date | 2016-03-31 |
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPEAK & SPELL PRODUCTIONS LIMITED | Event Date | 2016-03-31 |
At a General Meeting of the Members of Spoak & Spell Productions Limited held on 31 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SPEAK & SPELL PRODUCTIONS LIMITED | Event Date | 2016-03-31 |
The Company was placed into Members Voluntary Liquidation on 31 March 2016 and on the same date, Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company. Notice is hereby given, that the Creditors of the Company are required on or before 30 June 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gerald M Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SPEAK & SPELL PRODUCTIONS LIMITED | Event Date | 2012-07-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |