-
SPEECHSTORM LIMITED - The Linenhall 8th Floor The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, United Kingdom
Company Information
- Company registration number
- NI601671
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Linenhall 8th Floor The Linenhall
- 32 - 38 Linenhall Street
- Belfast
- Antrim
- BT2 8BG
- Northern Ireland The Linenhall 8th Floor The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, BT2 8BG, Northern Ireland UK
Management
- Managing Directors
- STANTON, Roger Francis Gordon
- Company secretaries
- ROSINE, Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-21
- Dissolved on
- 2023-04-04
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Greeneden Topco Sca
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- MMW 50 LIMITED
- Filing of Accounts
- Due Date: 2018-12-28
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2020-01-04
- Last Date: 2018-12-21
-
SPEECHSTORM LIMITED Company Description
- SPEECHSTORM LIMITED is a ltd registered in United Kingdom with the Company reg no NI601671. Its current trading status is "closed". It was registered 2009-12-21. It was previously called MMW 50 LIMITED. It has declared SIC or NACE codes as "62090". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at The Linenhall 8Th Floor The Linenhall .
Get SPEECHSTORM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Speechstorm Limited - The Linenhall 8th Floor The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, United Kingdom
Did you know? kompany provides original and official company documents for SPEECHSTORM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-return-of-final-meeting-members-voluntary-winding-up-northern-ireland (2023-01-04) - 4.72(NI)
-
gazette-dissolved-liquidation (2023-04-04) - GAZ2
keyboard_arrow_right 2022
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2022-03-31) - 4.69(NI)
keyboard_arrow_right 2021
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2021-03-25) - 4.69(NI)
keyboard_arrow_right 2020
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-03-31) - 4.69(NI)
keyboard_arrow_right 2019
-
liquidation-appointment-of-liquidator (2019-02-06) - VL1
-
liquidation-declaration-of-solvency-northern-ireland (2019-02-06) - 4.71(NI)
-
resolution (2019-02-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-01-24) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-10) - CS01
-
confirmation-statement-with-no-updates (2018-12-24) - CS01
-
change-account-reference-date-company-previous-shortened (2018-09-28) - AA01
-
termination-director-company-with-name-termination-date (2018-06-14) - TM01
-
accounts-with-accounts-type-small (2018-01-11) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-09-29) - AA01
-
accounts-with-accounts-type-full (2017-02-06) - AA
-
confirmation-statement-with-updates (2017-01-26) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
-
auditors-resignation-company (2016-01-08) - AUD
-
resolution (2016-01-08) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2016-01-08) - TM02
-
change-account-reference-date-company-previous-shortened (2016-09-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
-
mortgage-satisfy-charge-full (2016-02-22) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-07) - AD01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-21) - SH01
-
resolution (2015-07-01) - RESOLUTIONS
-
memorandum-articles (2015-07-09) - MA
-
accounts-with-accounts-type-small (2015-09-15) - AA
-
change-account-reference-date-company-current-shortened (2015-12-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
appoint-person-director-company-with-name-date (2015-12-21) - AP01
-
appoint-person-secretary-company-with-name-date (2015-12-21) - AP03
-
appoint-person-director-company-with-name-date (2015-12-22) - AP01
-
capital-return-purchase-own-shares (2015-07-01) - SH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
accounts-with-accounts-type-small (2014-09-08) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-09-27) - AA
-
legacy (2013-02-08) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-30) - TM01
-
change-person-secretary-company-with-change-date (2012-03-30) - CH03
-
accounts-with-accounts-type-small (2012-07-05) - AA
-
capital-allotment-shares (2012-10-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
-
capital-allotment-shares (2012-12-20) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-09-06) - AA
keyboard_arrow_right 2010
-
resolution (2010-06-25) - RESOLUTIONS
-
certificate-change-of-name-company (2010-01-20) - CERTNM
-
appoint-person-director-company-with-name (2010-02-16) - AP01
-
appoint-person-secretary-company-with-name (2010-02-16) - AP03
-
change-account-reference-date-company-current-extended (2010-04-01) - AA01
-
capital-name-of-class-of-shares (2010-06-24) - SH08
-
termination-director-company-with-name (2010-06-24) - TM01
-
capital-allotment-shares (2010-06-24) - SH01
-
appoint-person-director-company-with-name (2010-06-24) - AP01
-
appoint-person-director-company-with-name (2010-11-25) - AP01
-
appoint-person-director-company-with-name (2010-07-21) - AP01
-
capital-allotment-shares (2010-08-11) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-08-11) - AD01
-
change-person-director-company-with-change-date (2010-12-22) - CH01
-
change-person-secretary-company-with-change-date (2010-12-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
change-of-name-notice (2010-01-20) - CONNOT
keyboard_arrow_right 2009
-
incorporation-company (2009-12-21) - NEWINC