SPEIS LIMITED
Overview
| Company Name | SPEIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05661319 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPEIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for SPEIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr John Downton Croft on Feb 15, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for J S & Co Llp on Oct 17, 2012 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Premiere Capital Limited as a person with significant control on Dec 03, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 20, 2020 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr John Downton Croft on Aug 10, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Michael Rogers as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of James Everett Brathwaite as a director on Jul 12, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mr Steven Michael Rogers on Mar 21, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jason Nicholas Piette as a director on Jan 10, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SPEIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J S & CO LLP | Secretary | Hanover House 118 Queens Road BN1 3XG Brighton 3rd Floor United Kingdom |
| 173005220001 | ||||||||||||||
| CROFT, John Downton | Director | 118 Queens Road BN1 3XG Brighton Hanover House | England | British | 55825950007 | |||||||||||||
| YASON, Terence Norman | Secretary | Brunswick Road BN3 1DH Hove Flat 1 Brunswick Lodge 45/46 East Sussex | British | 50399840005 | ||||||||||||||
| ALBANY NOMINEES LIMITED | Secretary | Floor 118 Queens Road BN1 3XG Brighton 3rd East Sussex United Kingdom |
| 108860560001 | ||||||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||||||
| BRATHWAITE, James Everett | Director | Church Farm House Rectory Lane BN16 4JU Angmering West Sussex | England | British | 203668080001 | |||||||||||||
| COWAN, Michael Lionello | Director | 81 The Promenade BN10 8LS Peacehaven East Sussex | England | British | 33389490001 | |||||||||||||
| PIETTE, Jason Nicholas | Director | 3 Beaconsfield Villas BN1 6HA Brighton East Sussex | United Kingdom | British | 75882110004 | |||||||||||||
| ROGERS, Steven Michael | Director | 118 Queens Road BN1 3XG Brighton Hanover House | England | British | 105344170010 | |||||||||||||
| WILLIAMS, Kevin Paul | Director | Wilson Avenue BN2 5PA Brighton 41 United Kingdom | England | British | 99242280002 | |||||||||||||
| YASON, Terence Norman | Director | Brunswick Road BN3 1DH Hove Flat 1 Brunswick Lodge 45/46 East Sussex | England | British | 50399840005 | |||||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SPEIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premiere Capital Limited | Dec 03, 2019 | 118 Queens Road BN1 3XG Brighton 3rd Floor, Hanover House East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SPEIS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 10, 2016 | Dec 03, 2019 | The 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