Company NameSpacetalk Limited
DirectorsElizabeth Mary Spanou and Matheos Spanou
Company StatusActive
Company Number03818687
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Elizabeth Mary Spanou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, The Cottages Deva Centre
Trinity Way
Salford
M3 7BE
Director NameMr Matheos Spanou
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(9 years, 8 months after company formation)
Appointment Duration15 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, The Cottages Deva Centre
Trinity Way
Salford
M3 7BE
Director NameMrs Eleni Mary Crosby
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Secretary NameMrs Elizabeth Mary Spanou
NationalityBritish
StatusResigned
Appointed12 August 1999(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 4, The Cottages Deva Centre
Trinity Way
Salford
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,978
Cash£6,352
Current Liabilities£40,375

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due27 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
8 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
11 August 2022Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Unit 4, the Cottages Deva Centre Trinity Way Salford M3 7BE on 11 August 2022 (1 page)
11 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
12 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
18 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
26 September 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 August 2018Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
23 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 January 2017Statement of capital following an allotment of shares on 12 August 1999
  • GBP 100
(2 pages)
25 January 2017Statement of capital following an allotment of shares on 12 August 1999
  • GBP 100
(2 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 29 August 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 29 August 2015 (8 pages)
26 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
12 August 2015Total exemption small company accounts made up to 30 August 2014 (8 pages)
13 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
13 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
22 August 2012Termination of appointment of Elizabeth Spanou as a secretary (1 page)
22 August 2012Termination of appointment of Elizabeth Spanou as a secretary (1 page)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 February 2012Resolutions
  • RES13 ‐ The company no longer has a secretary 20/01/2012
(1 page)
2 February 2012Resolutions
  • RES13 ‐ The company no longer has a secretary 20/01/2012
(1 page)
31 January 2012Director's details changed for Mr Matheos Spanou on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Matheos Spanou on 31 January 2012 (2 pages)
25 January 2012Termination of appointment of Eleni Crosby as a director (1 page)
25 January 2012Termination of appointment of Eleni Crosby as a director (1 page)
17 January 2012Director's details changed for Mr Matheous Spanou on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Matheous Spanou on 17 January 2012 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mrs Elizabeth Mary Spanou on 3 August 2010 (2 pages)
9 August 2010Secretary's details changed for Elizabeth Mary Spanou on 3 August 2010 (1 page)
9 August 2010Director's details changed for Mrs Elizabeth Mary Spanou on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Eleni Mary Crosby on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Eleni Mary Crosby on 3 August 2010 (2 pages)
9 August 2010Secretary's details changed for Elizabeth Mary Spanou on 3 August 2010 (1 page)
9 August 2010Secretary's details changed for Elizabeth Mary Spanou on 3 August 2010 (1 page)
9 August 2010Director's details changed for Matheous Spanou on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Matheous Spanou on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Elizabeth Mary Spanou on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Matheous Spanou on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Eleni Mary Crosby on 3 August 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 6 station bridge station road, urmston manchester lancashire M41 9SB (1 page)
5 August 2009Registered office changed on 05/08/2009 from 6 station bridge station road, urmston manchester lancashire M41 9SB (1 page)
4 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2009Director appointed matheous spanou (2 pages)
28 April 2009Director appointed matheous spanou (2 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 September 2007Return made up to 03/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Return made up to 03/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 August 2005Return made up to 03/08/05; full list of members (7 pages)
24 August 2005Return made up to 03/08/05; full list of members (7 pages)
31 March 2005Resolutions
  • RES13 ‐ £40 dividend paid 18/11/04
(1 page)
31 March 2005Resolutions
  • RES13 ‐ £40 dividend paid 18/11/04
(1 page)
31 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
27 September 2004Return made up to 03/08/04; full list of members (7 pages)
27 September 2004Return made up to 03/08/04; full list of members (7 pages)
27 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
26 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
22 September 2003Return made up to 03/08/03; full list of members (7 pages)
22 September 2003Return made up to 03/08/03; full list of members (7 pages)
9 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
8 August 2002Return made up to 03/08/02; full list of members (7 pages)
8 August 2002Return made up to 03/08/02; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
25 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Full accounts made up to 31 August 2000 (8 pages)
12 February 2001Full accounts made up to 31 August 2000 (8 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
18 August 1999Registered office changed on 18/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
3 August 1999Incorporation (10 pages)
3 August 1999Incorporation (10 pages)