SPEAKEASY ENTERTAINMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCessation of Roisin Stimpson as a person with significant control on 2025-04-17

View Document

29/07/2529 July 2025 NewCessation of Edmund Anthony Weil as a person with significant control on 2025-04-17

View Document

29/07/2529 July 2025 NewNotification of Speakeasy Entertainment Holdings Limited as a person with significant control on 2025-04-17

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-04-17 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-04-21

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-02-10

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-02-10

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-21 with updates

View Document

18/07/2318 July 2023 Termination of appointment of Tse Kin Leung as a director on 2023-07-04

View Document

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

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR EDMUND ANTHONY WEIL / 07/07/2020

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 07/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND WEIL / 07/07/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 12/02/2020

View Document

24/01/2024 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 11/10/2019

View Document

16/10/1916 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 11/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND WEIL / 12/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 11/10/2019

View Document

17/09/1917 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDMUND ANTHONY WEIL / 10/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/174 December 2017 03/05/17 STATEMENT OF CAPITAL GBP 446.03

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 03/05/17 STATEMENT OF CAPITAL GBP 446.03

View Document

25/09/1725 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O LIMEGREEN ACCOUNTANCY 52 TOTTENHAM COURT ROAD LONDON W1T 2EH

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

04/11/164 November 2016 07/12/15 STATEMENT OF CAPITAL GBP 441.03

View Document

21/10/1621 October 2016 ADOPT ARTICLES 21/01/2015

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM C/O LIMEGREEN ACCOUNTANCY 14-15 D'ARBLAY STREET LONDON W1F 8DZ

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR TSE KIN LEUNG

View Document

04/02/154 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 425.53

View Document

02/01/152 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/152 January 2015 SUB-DIVISION 22/10/14

View Document

02/01/152 January 2015 23/10/14 STATEMENT OF CAPITAL GBP 400

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 91 SOUTHGATE ROAD LONDON N1 3JS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM FLAT 23 MOORGREEN HOUSE WYNYATT ST LONDON EC1V 7JA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 10/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROISIN STIMPSON / 10/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND WEIL / 10/10/2009

View Document

21/10/0821 October 2008 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