Background WavePink WaveYellow Wave

SPEAKING OF BOOKS LIMITED (03241240)

SPEAKING OF BOOKS LIMITED (03241240) is an active UK company. incorporated on 23 August 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. SPEAKING OF BOOKS LIMITED has been registered for 29 years. Current directors include POWLING PULLAN, Eliza Imogen.

Company Number
03241240
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
POWLING PULLAN, Eliza Imogen
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAKING OF BOOKS LIMITED

SPEAKING OF BOOKS LIMITED is an active company incorporated on 23 August 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SPEAKING OF BOOKS LIMITED was registered 29 years ago.(SIC: 58190)

Status

active

Active since 29 years ago

Company No

03241240

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

FRESH FOCUS LIMITED
From: 25 February 1997To: 5 July 2005
WESSEX VENDING SERVICES LIMITED
From: 23 August 1996To: 25 February 1997
Contact
Address

5th Floor, 36 - 38 Wigmore Street London, W1U 2BP,

Previous Addresses

34-35 Clarges Street Mayfair London W1J 7EJ England
From: 26 July 2024To: 9 January 2026
Second Floor 34 Lime Street London EC3M 7AT United Kingdom
From: 9 June 2022To: 26 July 2024
Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom
From: 28 June 2020To: 9 June 2022
39a Welbeck Street London W1G 8DH
From: 23 August 1996To: 28 June 2020
Timeline

5 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Aug 16
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

POWLING PULLAN, Eliza Imogen

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Secretary
Appointed 16 Feb 2005

POWLING PULLAN, Eliza Imogen

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Born June 1976
Director
Appointed 16 Feb 2005

FOX, Kay Rosemary Devereux

Resigned
The Bat & Ball, WinchesterSO21 1EG
Secretary
Appointed 23 Aug 1996
Resigned 14 Feb 1997

TOVELL, Pauline Myra

Resigned
Lower Chilland Cottage, WinchesterSO21 1EB
Secretary
Appointed 14 Feb 1997
Resigned 16 May 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Aug 1996
Resigned 23 Aug 1996

FOX, Hugh Lionel Wakefield

Resigned
The Old Bat & Ball Easton, WinchesterSO21 1EG
Born July 1961
Director
Appointed 23 Aug 1996
Resigned 14 Feb 1997

POWLING, Janet Carol

Resigned
1a St. Johns Park, LondonSE3 7TD
Born January 1947
Director
Appointed 14 Feb 1997
Resigned 24 Jul 2023

POWLING, Katharine

Resigned
Chevening Road, LondonSE10 0LB
Born July 1972
Director
Appointed 05 Jan 2009
Resigned 01 Jul 2016

TOVELL, Pauline Myra

Resigned
Lower Chilland Cottage, WinchesterSO21 1EB
Born November 1946
Director
Appointed 14 Feb 1997
Resigned 16 May 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Aug 1996
Resigned 23 Aug 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Eliza Imogen Powling Pullan

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2023

Mrs Janet Carol Powling

Ceased
Blackheath, LondonSE3 7TD
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
9 October 2006
288cChange of Particulars
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
11 July 2005
287Change of Registered Office
Legacy
11 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
225Change of Accounting Reference Date
Resolution
28 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
88(2)R88(2)R
Memorandum Articles
21 February 1997
MEM/ARTSMEM/ARTS
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
287Change of Registered Office
Incorporation Company
23 August 1996
NEWINCIncorporation