Company Information for SPEAKERS CORNER (LONDON) LIMITED
5-6 MALLOW STREET, LONDON, EC1Y 8RQ,
|
Company Registration Number
06763241
Private Limited Company
Active |
Company Name | |
---|---|
SPEAKERS CORNER (LONDON) LIMITED | |
Legal Registered Office | |
5-6 MALLOW STREET LONDON EC1Y 8RQ Other companies in N7 | |
Company Number | 06763241 | |
---|---|---|
Company ID Number | 06763241 | |
Date formed | 2008-12-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB697499447 |
Last Datalog update: | 2023-10-07 13:36:47 |
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 |
---|---|---|
NICHOLAS MARK GOLD |
||
TIMOTHY JAMES GOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALAN GOLDHILL |
Company Secretary | ||
CHERYL ANDREA GOLDHILL |
Director | ||
MICHAEL ALAN GOLDHILL |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director | ||
ELA JAYENDRA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BERBER FOOD GROUP LIMITED | Director | 2015-06-03 | CURRENT | 2014-03-13 | Active | |
THE SPEAKING OFFICE LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Timothy James Gold on 2023-09-19 | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas Mark Gold on 2022-08-01 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Speaker Holdings Limited as a person with significant control on 2022-08-01 | |
CH01 | Director's details changed for Mr Timothy James Gold on 2022-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/22 FROM Unit 31 Highbury Studios 10 Hornsey Street London N7 8EL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Timothy James Gold on 2020-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067632410002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
PSC02 | Notification of Speaker Holdings Limited as a person with significant control on 2018-07-02 | |
PSC07 | CESSATION OF TIMOTHY JAMES GOLD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK GOLD / 08/01/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GOLD / 08/01/2017 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 107.8125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 107.8125 | |
SH01 | 08/01/17 STATEMENT OF CAPITAL GBP 107.81250 | |
SH02 | Sub-division of shares on 2017-01-08 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | D ORD SHARES OF £1 BE SIBDIVIDED IN D ORD SHARES OF £0.001 EACH 30/10/2012 | |
RES01 | ADOPT ARTICLES 18/12/12 | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Mark Gold on 2012-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/12 FROM 207 High Road London N2 8AN | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES GOLD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
RES13 | DIVISION 06/04/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GOLDHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL GOLDHILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GOLDHILL / 15/12/2009 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GOLDHILL / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN GOLDHILL / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK GOLD / 02/12/2009 | |
288a | DIRECTOR APPOINTED NICHOLAS MARK GOLD | |
288a | DIRECTOR APPOINTED CHERYL GOLDHILL | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL GOLDHILL | |
287 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM C/O. BLACHER ASSOCIATES, MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX HA5 5NE U.K. | |
88(2) | AD 02/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ | |
288b | APPOINTMENT TERMINATED DIRECTOR ELA SHAH | |
288b | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | STADIUM INVESTMENT LIMITED |
|
|
|
|
|
|
|
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 SPEAKERS CORNER (LONDON) LIMITED
SPEAKERS CORNER (LONDON) LIMITED owns 11 domain names.
currentaffairsspeakers.co.uk ethicalspeakers.co.uk environmentalspeakers.co.uk olympicspeakers.co.uk speakercorner.co.uk speakerscorner.co.uk businessspeakers.co.uk economicspeakers.co.uk professionalafterdinnerspeakers.co.uk businessspeaker.co.uk businesschangespeakers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Telford and Wrekin Council | |
|
|
Peterborough City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Gateshead Council | |
|
Miscellaneous Supplies |
Sandwell Metroplitan Borough Council | |
|
|
Gateshead Council | |
|
Advertising |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
St Helens Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Wiltshire Council | |
|
Conference Fees |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Wiltshire Council | |
|
Conference Fees |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services - Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |