SPOKEN IMAGE ENTERPRISES LIMITED

Active Manchester
3 employees website.com
Creative, media and publishing
S

SPOKEN IMAGE ENTERPRISES LIMITED

Founded 24 May 2013 Active Manchester, England 3 employees website.com
Creative, media and publishing
Accounts Submitted 24 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 4 Jun 2025 Next due 7 Jun 2026 22 days remaining
Net assets £-2K £2K 2024 year on year
Total assets £7K £3K 2024 year on year
Total Liabilities £9K £4K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Djh St George's House 56 Peter Street Manchester M2 3NQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SPOKEN IMAGE ENTERPRISES LIMITED (08543802), an active creative, media and publishing company based in Manchester, England. Incorporated 24 May 2013. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

-£1.88k

Increased by £1.65k (+47%)

Total Liabilities

£9.22k

Decreased by £4.40k (-32%)

Turnover

N/A

Employees

3

Debt Ratio

126%

Decreased by 9 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Nov 20201£1£1

Officers

Officers

2 active 1 resigned
Status
Connor Gregory PeploeDirectorBritishEngland316 Nov 2020Active
Geoffrey James AllmanDirectorBritishEngland7624 May 2013Active

Shareholders

Shareholders (3)

Connor Gregory Peploe
66.7%
2
Geoffrey James Allman
33.3%
1

Persons with Significant Control

Persons with Significant Control (2)

2 Active 4 Ceased

Geoffrey James Allman

British

Active
Notified 30 Sept 2021
Residence England
DOB May 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Connor Gregory Peploe

British

Active
Notified 30 Sept 2021
Residence England
DOB July 1994
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Stephen John Foster

Ceased 6 Nov 2020

Ceased

Geoffrey James Allman

Ceased 6 Nov 2020

Ceased

Steven Robert Jones

Ceased 31 Dec 2024

Ceased

Steven Robert Jones

Ceased 6 Nov 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
5 Jun 2025Persons With Significant ControlChange to Mr Geoffrey James Allman as a person with significant control on 24 May 2025
4 Jun 2025OfficersChange to director Mr Geoffrey James Allman on 24 May 2025
4 Jun 2025OfficersChange to director Mr Connor Gregory Peploe on 24 May 2025
4 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
24 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

5 Jun 2025 Persons With Significant Control

Change to Mr Geoffrey James Allman as a person with significant control on 24 May 2025

4 Jun 2025 Officers

Change to director Mr Geoffrey James Allman on 24 May 2025

4 Jun 2025 Officers

Change to director Mr Connor Gregory Peploe on 24 May 2025

4 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

9 months ago on 24 Jul 2025

Change to Mr Geoffrey James Allman as a person with significant control on 24 May 2025

11 months ago on 5 Jun 2025

Change to director Mr Geoffrey James Allman on 24 May 2025

11 months ago on 4 Jun 2025

Change to director Mr Connor Gregory Peploe on 24 May 2025

11 months ago on 4 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 4 Jun 2025