Download leads from Nexok and grow your business. Find out more

Speakers' Corner Trust

Documents

Total Documents133
Total Pages709

Filing History

24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
9 March 2023Confirmation statement made on 19 February 2023 with no updates
9 March 2023Termination of appointment of Michael Neil Ezra as a director on 29 October 2022
11 January 2023Total exemption full accounts made up to 31 March 2022
21 February 2022Confirmation statement made on 19 February 2022 with no updates
20 January 2022Appointment of Miss Rosemary Joan Beacon as a director on 18 January 2022
19 January 2022Appointment of Mr Ieuan Owain Bater as a director on 18 January 2022
19 January 2022Appointment of Mr Stephen William Spencer Norton as a director on 18 January 2022
19 January 2022Appointment of Miss Marta Mangiarulo as a director on 18 January 2022
16 November 2021Total exemption full accounts made up to 31 March 2021
24 February 2021Confirmation statement made on 19 February 2021 with no updates
24 February 2021Director's details changed for Ms Stella Bolt on 23 February 2021
17 December 2020Total exemption full accounts made up to 31 March 2020
25 February 2020Amended total exemption full accounts made up to 31 March 2019
21 February 2020Confirmation statement made on 19 February 2020 with no updates
6 January 2020Total exemption full accounts made up to 31 March 2019
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
5 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
19 June 2019Termination of appointment of Jon Holbrook as a director on 19 June 2019
26 February 2019Confirmation statement made on 19 February 2019 with no updates
26 February 2019Termination of appointment of Paul Howard Dimoldenberg as a director on 14 January 2019
26 February 2019Termination of appointment of Euan James Edworthy as a director on 17 September 2018
26 February 2019Appointment of Ms Stella Bolt as a director on 17 September 2018
26 February 2019Termination of appointment of David James Pitt-Watson as a director on 14 January 2019
26 February 2019Termination of appointment of David Irwin as a director on 15 January 2019
29 October 2018Total exemption full accounts made up to 31 March 2018
11 September 2018Director's details changed
11 September 2018Appointment of Louise Anne Catherine Third as a director on 28 June 2018
10 September 2018Appointment of Mr Michael Neil Ezra as a director on 1 August 2018
10 September 2018Director's details changed for Mr Jon Holbrook on 28 June 2018
10 September 2018Director's details changed for Mr Michael Neil Ezra on 1 August 2018
10 September 2018Appointment of Mr Jon Holbrook as a director on 28 June 2018
10 September 2018Termination of appointment of Francis Ingham as a director on 11 June 2018
19 February 2018Confirmation statement made on 19 February 2018 with no updates
20 July 2017Total exemption full accounts made up to 31 March 2017
20 July 2017Total exemption full accounts made up to 31 March 2017
31 March 2017Confirmation statement made on 19 February 2017 with updates
31 March 2017Confirmation statement made on 19 February 2017 with updates
21 August 2016Total exemption small company accounts made up to 31 March 2016
21 August 2016Total exemption small company accounts made up to 31 March 2016
26 July 2016Termination of appointment of Adrian Christopher De Vaux Cathcart Wheeler as a director on 21 July 2016
26 July 2016Termination of appointment of Adrian Christopher De Vaux Cathcart Wheeler as a director on 21 July 2016
22 February 2016Annual return made up to 19 February 2016 no member list
22 February 2016Annual return made up to 19 February 2016 no member list
17 December 2015Termination of appointment of Louise Anne Catherine Third as a director on 15 December 2015
17 December 2015Termination of appointment of Louise Anne Catherine Third as a director on 15 December 2015
24 July 2015Total exemption small company accounts made up to 31 March 2015
24 July 2015Total exemption small company accounts made up to 31 March 2015
20 March 2015Annual return made up to 19 February 2015 no member list
20 March 2015Annual return made up to 19 February 2015 no member list
3 July 2014Total exemption small company accounts made up to 31 March 2014
3 July 2014Total exemption small company accounts made up to 31 March 2014
18 March 2014Annual return made up to 19 February 2014 no member list
18 March 2014Annual return made up to 19 February 2014 no member list
18 July 2013Total exemption small company accounts made up to 31 March 2013
18 July 2013Total exemption small company accounts made up to 31 March 2013
28 February 2013Annual return made up to 19 February 2013 no member list
28 February 2013Annual return made up to 19 February 2013 no member list
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
26 March 2012Annual return made up to 19 February 2012 no member list
26 March 2012Annual return made up to 19 February 2012 no member list
21 March 2012Amending 288C dated 18/02/2009 re change to adrian wheeler's name
21 March 2012Amending 288C dated 18/02/2009 re change to adrian wheeler's name
19 March 2012Director's details changed for Francis Ingham on 1 August 2010
19 March 2012Director's details changed for Francis Ingham on 1 August 2010
19 March 2012Director's details changed for Francis Ingham on 1 August 2010
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
27 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 27 September 2011
27 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 27 September 2011
16 September 2011Total exemption full accounts made up to 31 March 2011
16 September 2011Total exemption full accounts made up to 31 March 2011
15 March 2011Annual return made up to 19 February 2011 no member list
15 March 2011Annual return made up to 19 February 2011 no member list
2 March 2011Director's details changed for Francis Ingham on 11 March 2010
2 March 2011Director's details changed for Francis Ingham on 11 March 2010
19 July 2010Total exemption full accounts made up to 31 March 2010
19 July 2010Total exemption full accounts made up to 31 March 2010
22 April 2010Appointment of Francis Ingham as a director
22 April 2010Appointment of Francis Ingham as a director
22 April 2010Appointment of Mr David Irwin as a director
22 April 2010Appointment of Louise Anne Catherine Third as a director
22 April 2010Appointment of Louise Anne Catherine Third as a director
22 April 2010Appointment of Mr David Irwin as a director
22 February 2010Annual return made up to 19 February 2010 no member list
22 February 2010Annual return made up to 19 February 2010 no member list
19 February 2010Director's details changed for Euan James Edworthy on 1 October 2009
19 February 2010Director's details changed for Adrian De Vaux Cathcart Christopher Wheeler on 1 October 2009
19 February 2010Director's details changed for Euan James Edworthy on 1 October 2009
19 February 2010Director's details changed for Adrian De Vaux Cathcart Christopher Wheeler on 1 October 2009
19 February 2010Director's details changed for Euan James Edworthy on 1 October 2009
19 February 2010Director's details changed for Adrian De Vaux Cathcart Christopher Wheeler on 1 October 2009
14 January 2010Total exemption full accounts made up to 31 March 2009
14 January 2010Total exemption full accounts made up to 31 March 2009
31 December 2009Termination of appointment of Peter Bradley as a director
31 December 2009Termination of appointment of Peter Bradley as a director
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2009Memorandum and Articles of Association
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2009Memorandum and Articles of Association
15 October 2009Registered office address changed from 10 Upper Bank Street Canary Wharf London E14 5JJ on 15 October 2009
15 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
15 October 2009Registered office address changed from 10 Upper Bank Street Canary Wharf London E14 5JJ on 15 October 2009
15 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
14 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary
14 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary
2 March 2009Annual return made up to 19/02/09
2 March 2009Annual return made up to 19/02/09
27 February 2009Director's change of particulars / david pitt-watson / 18/02/2009
27 February 2009Director's change of particulars / peter bradley / 18/02/2009
27 February 2009Director's change of particulars / euan edworthy / 18/02/2009
27 February 2009Director's change of particulars / adrian de vaux cathcart wheeler / 18/02/2009
27 February 2009Director's change of particulars / david pitt-watson / 18/02/2009
27 February 2009Director's change of particulars / peter bradley / 18/02/2009
27 February 2009Director's change of particulars / euan edworthy / 18/02/2009
27 February 2009Director's change of particulars / adrian de vaux cathcart wheeler / 18/02/2009
27 June 2008Total exemption full accounts made up to 31 March 2008
27 June 2008Total exemption full accounts made up to 31 March 2008
5 March 2008Annual return made up to 19/02/08
5 March 2008Annual return made up to 19/02/08
18 September 2007Memorandum and Articles of Association
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 September 2007Memorandum and Articles of Association
31 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2007Memorandum and Articles of Association
31 March 2007Memorandum and Articles of Association
31 March 2007Accounting reference date extended from 29/02/08 to 31/03/08
31 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 March 2007Accounting reference date extended from 29/02/08 to 31/03/08
19 February 2007Incorporation
19 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing