UKBizDB.co.uk

SPOKEN IMAGE ENTERPRISES LIMITED

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

This company is commonly known as Spoken Image Enterprises Limited. The company was founded 11 years ago and was given the registration number 08543802. The firm's registered office is in MANCHESTER. You can find them at C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:SPOKEN IMAGE ENTERPRISES LIMITED
Company Number:08543802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director24 May 2013Active
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director24 May 2013Active
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director06 November 2020Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director24 May 2013Active

People with Significant Control

Mr Geoffrey James Allman
Notified on:30 September 2021
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:C/O Djh Mitten Clarke, St George's House, Manchester, England, M2 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Robert Jones
Notified on:30 September 2021
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:C/O Djh Mitten Clarke, St George's House, Manchester, England, M2 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Connor Gregory Peploe
Notified on:30 September 2021
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:C/O Djh Mitten Clarke, St George's House, Manchester, England, M2 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey James Allman
Notified on:01 May 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:30 Ruabon Road, Didsbury, Manchester, England, M20 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Foster
Notified on:01 May 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:65 Higher Lane, Lymm, England, WA13 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Robert Jones
Notified on:01 May 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:8 Woodford Lane, Mottram St Andrew, England, SK10 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.