SPEIS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
SPEIS LIMITED is a Private Limited Company from BRIGHTON and has the status: Dissolved - no longer trading.
SPEIS LIMITED was incorporated 18 years ago on 22/12/2005 and has the registered number: 05661319. The accounts status is TOTAL EXEMPTION FULL.
SPEIS LIMITED was incorporated 18 years ago on 22/12/2005 and has the registered number: 05661319. The accounts status is TOTAL EXEMPTION FULL.
SPEIS LIMITED - BRIGHTON
This company is listed in the following categories:
59111 - Motion picture production activities
59111 - Motion picture production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 |
Registered Office
HANOVER HOUSE
BRIGHTON
BN1 3XG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2020 | 24/09/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
J S & CO LLP | Corporate Secretary | 2012-10-17 | CURRENT | ||
MR JOHN DOWNTON CROFT | Jul 1938 | British | Director | 2008-10-24 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-12-22 UNTIL 2005-12-22 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-12-22 UNTIL 2005-12-22 | RESIGNED | ||
ALBANY NOMINEES LIMITED | Corporate Secretary | 2008-10-24 UNTIL 2012-10-17 | RESIGNED | ||
STEVEN MICHAEL ROGERS | Jan 1962 | British | Director | 2011-06-20 UNTIL 2017-01-16 | RESIGNED |
TERENCE NORMAN YASON | Jan 1947 | British | Director | 2005-12-22 UNTIL 2010-12-08 | RESIGNED |
MR KEVIN PAUL WILLIAMS | May 1966 | British | Director | 2008-10-24 UNTIL 2011-05-24 | RESIGNED |
MR JASON NICHOLAS PIETTE | Apr 1961 | British | Director | 2005-12-22 UNTIL 2015-01-10 | RESIGNED |
MR MICHAEL LIONELLO COWAN | Feb 1965 | British | Director | 2005-12-22 UNTIL 2015-01-10 | RESIGNED |
TERENCE NORMAN YASON | Jan 1947 | British | Secretary | 2005-12-22 UNTIL 2010-12-08 | RESIGNED |
MR JAMES EVERETT BRATHWAITE | Mar 1953 | British | Director | 2008-10-29 UNTIL 2016-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Premiere Capital Limited | 2019-12-03 | Brighton East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Speis Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-19 | 30-09-2020 | £10,788 Cash £6,670 equity |
Speis Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-15 | 30-09-2019 | £58,476 Cash £299,622 equity |
Speis Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-21 | 30-09-2017 | £51,547 Cash £439,885 equity |
Speis Limited - Abbreviated accounts 16.1 | 2016-06-10 | 31-03-2016 | £36,374 Cash £439,741 equity |
Speis Limited - Limited company - abbreviated - 11.9 | 2015-11-13 | 31-03-2015 | £34,882 Cash £437,085 equity |
Speis Limited - Limited company - abbreviated - 11.6 | 2015-01-10 | 31-03-2014 | £11,209 Cash £438,878 equity |