SPEAKEASY PRODUCTIONS LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed from Unit 3a Royal Elizabeth Yard Kirkliston EH29 9EN Scotland to C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-01-17

View Document

16/01/2516 January 2025 Resolutions

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Colette Black as a director on 2024-03-31

View Document

18/09/2318 September 2023 Registered office address changed from 1a Shandon Crescent Edinburgh EH11 1QE Scotland to Unit 3a Royal Elizabeth Yard Kirkliston EH29 9EN on 2023-09-18

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Jeremy David Hewitt as a director on 2022-03-31

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MISS COLETTE BLACK

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY SHONA JOHNSTONE

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHONA JOHNSTONE

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR JONATHAN YOUNG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPEAKEASY HOLDINGS LIMITED

View Document

14/02/1814 February 2018 CESSATION OF STELLA MARGARET ADAMSON AS A PSC

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM WILDWOOD HOUSE STANLEY PERTH PH1 4PX

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMONE BETT

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MCKENNA

View Document

22/08/1422 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HEWITT / 21/03/2011

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR MARK RYAN MCKENNA

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ADAMSON

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR MAGNUS WAKE

View Document

09/08/119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE ALISON MATTHEWS BETT / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HEWITT / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS TIMOTHY WAKE / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN YOUNG / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR JONATHAN YOUNG

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM WILDWOOD HOUSE STANLEY PERTH PERTHSHIRE PH1 4PX

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MISS SIMONE ALISON MATTHEWS BETT

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR JEREMY HEWITT

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 PARTIC OF MORT/CHARGE *****

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/02/021 February 2002 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: WESTFIELD LUNCARTY PERTH PH1 3HJ

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 PARTIC OF MORT/CHARGE *****

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

21/02/9421 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9327 August 1993 Memorandum and Articles of Association

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED LAUNCHPITCH LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/93

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company