Warning: file_put_contents(c/f189f13d0c79df42e15c86b3c4604a78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Speakers' Corner Trust, EC4A 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPEAKERS' CORNER TRUST

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

This company is commonly known as Speakers' Corner Trust. The company was founded 17 years ago and was given the registration number 06116102. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SPEAKERS' CORNER TRUST
Company Number:06116102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary08 October 2009Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director18 January 2022Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director17 September 2018Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director18 January 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director18 January 2022Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director28 June 2018Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 February 2007Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director18 January 2022Active
Old Roslyn House, Roslyn Road, Wellington, Telford, TF1 3AX

Director19 February 2007Active
1b/392 Hostalkova, Prague 6, 169 00 Czech Republic, Czech Republic, FOREIGN

Director19 February 2007Active
44 Manor House, Marylebone Road, London, NW1 5NP

Director19 February 2007Active
Kroftova 10, Smichov, Praha 5, Czech Republic,

Director19 February 2007Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 August 2018Active
5th Floor, 6 St Andrew Street, London, EC4A 3AE

Director28 June 2018Active
Willow House, Willow Place, London, United Kingdom, SW1P 1JH

Director11 March 2010Active
Jacaranda, Long Rigg, Riding Mill, NE44 6AL

Director01 April 2010Active
23, Dartmouth Park Road, London, NW5 1SU

Director19 February 2007Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director11 March 2010Active

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change corporate secretary company with change date.

Download
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.