UKBizDB.co.uk

A SPOKESMAN SAID LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Spokesman Said Limited. The company was founded 11 years ago and was given the registration number 08355797. The firm's registered office is in WEYBRIDGE. You can find them at The Old Rectory, Church Street, Weybridge, Surrey. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:A SPOKESMAN SAID LIMITED
Company Number:08355797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting
  • 63120 - Web portals

Office Address & Contact

Registered Address:The Old Rectory, Church Street, Weybridge, Surrey, England, KT13 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director30 October 2020Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director30 October 2020Active
Spectrum Radio, 115 Southwark Street, London, United Kingdom, SE1 0JF

Director13 November 2018Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director30 May 2019Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director04 May 2018Active
The Old Rectory, Church Street, Weybridge, England,

Director19 August 2013Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director25 June 2017Active
Christophers, No 4 Lockestone Close, Brooklands Farm, Weybridge, United Kingdom, KT13 8EF

Director10 January 2013Active
3, Clifton High Grove, Stoke Bishop, Bristol, England, BS9 1TU

Director19 November 2014Active

People with Significant Control

Mr Timothy Griffiths
Notified on:30 October 2020
Status:Active
Date of birth:May 1970
Nationality:British
Address:1st Floor, 21, Station Road, Watford, WD17 1AP
Nature of control:
  • Significant influence or control
Mr Steven Hodge
Notified on:30 October 2020
Status:Active
Date of birth:September 1976
Nationality:British
Address:1st Floor, 21, Station Road, Watford, WD17 1AP
Nature of control:
  • Significant influence or control
Mr Kelvin Calder Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:1, London Bridge Street, London, England, SE1 9GF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Gazette

Gazette dissolved liquidation.

Download
2023-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Miscellaneous

Legacy.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Capital

Legacy.

Download

Copyright © 2024. All rights reserved.