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.
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 | : |
|
Registered Address | : | The Old Rectory, Church Street, Weybridge, Surrey, England, KT13 8DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 30 October 2020 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 30 October 2020 | Active |
Spectrum Radio, 115 Southwark Street, London, United Kingdom, SE1 0JF | Director | 13 November 2018 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 30 May 2019 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 04 May 2018 | Active |
The Old Rectory, Church Street, Weybridge, England, | Director | 19 August 2013 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 25 June 2017 | Active |
Christophers, No 4 Lockestone Close, Brooklands Farm, Weybridge, United Kingdom, KT13 8EF | Director | 10 January 2013 | Active |
3, Clifton High Grove, Stoke Bishop, Bristol, England, BS9 1TU | Director | 19 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Capital | Capital allotment shares. | Download |
2020-10-31 | Officers | Appoint person director company with name date. | Download |
2020-10-31 | Officers | Termination director company with name termination date. | Download |
2020-10-31 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Miscellaneous | Legacy. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.