SPEIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPEIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05661319
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPEIS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is SPEIS LIMITED located?

    Registered Office Address
    Hanover House
    118 Queens Road
    BN1 3XG Brighton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPEIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for SPEIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Director's details changed for Mr John Downton Croft on Feb 15, 2021

    2 pagesCH01

    Secretary's details changed for J S & Co Llp on Oct 17, 2012

    1 pagesCH04

    Confirmation statement made on Sep 10, 2020 with updates

    5 pagesCS01

    Notification of Premiere Capital Limited as a person with significant control on Dec 03, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 20, 2020

    2 pagesPSC09

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Sep 10, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr John Downton Croft on Aug 10, 2017

    2 pagesCH01

    Termination of appointment of Steven Michael Rogers as a director on Jan 16, 2017

    1 pagesTM01

    Confirmation statement made on Sep 10, 2016 with updates

    5 pagesCS01

    Termination of appointment of James Everett Brathwaite as a director on Jul 12, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Director's details changed for Mr Steven Michael Rogers on Mar 21, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Sep 10, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 34,860
    SH01

    Termination of appointment of Jason Nicholas Piette as a director on Jan 10, 2015

    1 pagesTM01

    Who are the officers of SPEIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J S & CO LLP
    Hanover House
    118 Queens Road
    BN1 3XG Brighton
    3rd Floor
    United Kingdom
    Secretary
    Hanover House
    118 Queens Road
    BN1 3XG Brighton
    3rd Floor
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC313811
    173005220001
    CROFT, John Downton
    118 Queens Road
    BN1 3XG Brighton
    Hanover House
    Director
    118 Queens Road
    BN1 3XG Brighton
    Hanover House
    EnglandBritish55825950007
    YASON, Terence Norman
    Brunswick Road
    BN3 1DH Hove
    Flat 1 Brunswick Lodge 45/46
    East Sussex
    Secretary
    Brunswick Road
    BN3 1DH Hove
    Flat 1 Brunswick Lodge 45/46
    East Sussex
    British50399840005
    ALBANY NOMINEES LIMITED
    Floor
    118 Queens Road
    BN1 3XG Brighton
    3rd
    East Sussex
    United Kingdom
    Secretary
    Floor
    118 Queens Road
    BN1 3XG Brighton
    3rd
    East Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03291108
    108860560001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRATHWAITE, James Everett
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    Director
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    EnglandBritish203668080001
    COWAN, Michael Lionello
    81 The Promenade
    BN10 8LS Peacehaven
    East Sussex
    Director
    81 The Promenade
    BN10 8LS Peacehaven
    East Sussex
    EnglandBritish33389490001
    PIETTE, Jason Nicholas
    3 Beaconsfield Villas
    BN1 6HA Brighton
    East Sussex
    Director
    3 Beaconsfield Villas
    BN1 6HA Brighton
    East Sussex
    United KingdomBritish75882110004
    ROGERS, Steven Michael
    118 Queens Road
    BN1 3XG Brighton
    Hanover House
    Director
    118 Queens Road
    BN1 3XG Brighton
    Hanover House
    EnglandBritish105344170010
    WILLIAMS, Kevin Paul
    Wilson Avenue
    BN2 5PA Brighton
    41
    United Kingdom
    Director
    Wilson Avenue
    BN2 5PA Brighton
    41
    United Kingdom
    EnglandBritish99242280002
    YASON, Terence Norman
    Brunswick Road
    BN3 1DH Hove
    Flat 1 Brunswick Lodge 45/46
    East Sussex
    Director
    Brunswick Road
    BN3 1DH Hove
    Flat 1 Brunswick Lodge 45/46
    East Sussex
    EnglandBritish50399840005
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SPEIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premiere Capital Limited
    118 Queens Road
    BN1 3XG Brighton
    3rd Floor, Hanover House
    East Sussex
    England
    Dec 03, 2019
    118 Queens Road
    BN1 3XG Brighton
    3rd Floor, Hanover House
    East Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompany Act 2006
    Place RegisteredEngland & Wales
    Registration Number06279501
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SPEIS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016Dec 03, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0