Background WavePink WaveYellow Wave

SPEECHLESS FEATURES LIMITED (02948329)

SPEECHLESS FEATURES LIMITED (02948329) is an active UK company. incorporated on 14 July 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SPEECHLESS FEATURES LIMITED has been registered for 31 years. Current directors include BEVAN, Timothy John, FELLNER, Eric Nigel.

Company Number
02948329
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BEVAN, Timothy John, FELLNER, Eric Nigel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEECHLESS FEATURES LIMITED

SPEECHLESS FEATURES LIMITED is an active company incorporated on 14 July 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SPEECHLESS FEATURES LIMITED was registered 31 years ago.(SIC: 59111)

Status

active

Active since 31 years ago

Company No

02948329

LTD Company

Age

31 Years

Incorporated 14 July 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MICKYBO FILMS LIMITED
From: 21 August 2003To: 22 November 2007
BOY PRODUCTIONS LIMITED
From: 8 February 2001To: 21 August 2003
ELIZABETH FILMS LIMITED
From: 13 May 1997To: 8 February 2001
LOCH NESS FILMS LIMITED
From: 14 July 1994To: 13 May 1997
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 14 July 1994To: 22 May 2012
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jul 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BEVAN, Timothy John

Active
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed 14 Jul 1994

FELLNER, Eric Nigel

Active
Aybrook Street, LondonW1U 4AN
Born October 1959
Director
Appointed 14 Jul 1994

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2004

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Secretary
Appointed 01 Jul 2005
Resigned 21 Mar 2006

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 14 Jul 1994
Resigned 10 May 2004

LI, Helene Yuk Hing

Resigned
6 Delacourt Mansions, LondonSE21 8DU
Secretary
Appointed 08 Nov 2004
Resigned 01 Jul 2005

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 21 Mar 2006
Resigned 30 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 14 Jul 1994

TANDY, Jill Hayley

Resigned
6 Walpole Gardens, LondonW4 4HG
Born August 1961
Director
Appointed 14 Jul 1994
Resigned 04 Dec 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jul 1994
Resigned 14 Jul 1994

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Auditors Resignation Company
17 December 2012
AUDAUD
Auditors Resignation Company
12 November 2012
AUDAUD
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Miscellaneous
14 December 2006
MISCMISC
Legacy
22 August 2006
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
28 June 2005
AUDAUD
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2003
363aAnnual Return
Legacy
25 February 2003
288cChange of Particulars
Legacy
10 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
10 October 2002
244244
Legacy
24 July 2002
363aAnnual Return
Legacy
1 July 2002
353353
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
11 October 2001
244244
Legacy
17 July 2001
363aAnnual Return
Legacy
19 February 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
17 July 2000
363aAnnual Return
Legacy
24 May 2000
353353
Legacy
18 April 2000
244244
Legacy
10 February 2000
288cChange of Particulars
Legacy
9 September 1999
288cChange of Particulars
Legacy
21 July 1999
363aAnnual Return
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 September 1998
288cChange of Particulars
Legacy
28 July 1998
363aAnnual Return
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
12 February 1997
AUDAUD
Legacy
30 July 1996
363aAnnual Return
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
31 July 1995
363x363x
Legacy
31 July 1995
363(353)363(353)
Legacy
31 July 1995
363(190)363(190)
Legacy
21 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
224224
Legacy
5 August 1994
88(2)R88(2)R
Legacy
20 July 1994
287Change of Registered Office
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Incorporation Company
14 July 1994
NEWINCIncorporation