SPECKULATION 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
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Appointment of Mr Neil Eckersley as a director on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 111 Piccadilly Manchester M1 2HY to The Junction Station Road Watford WD17 1ET on 2025-02-28

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-06-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 DIRECTOR APPOINTED MR SCOTT THOMAS

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ECKERSLEY

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/07/185 July 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/01/1812 January 2018 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 31/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 3 PICCADILLY PLACE MANCHESTER M1 3BN

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 2ND FLOOR JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

10/10/1510 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 01/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 01/03/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, 23 HANOVER SQUARE, MAYFAIR, LONDON, W1S 1JB

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 01/03/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 18/11/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM, JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU, ENGLAND

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, 1 MERCER STREET, COVENT GARDEN, LONDON, WC2H 9QJ

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ECKERSLEY / 27/07/2014

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED SPECKULATION ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM, 1 MERCER STREET, COVENT GARDEN, LONDON, WC2E 9QJ

View Document

10/06/1410 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ECKERSLEY / 19/05/2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM, NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA, UNITED KINGDOM

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/08/1314 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

16/08/1216 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

15/08/1215 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ECKERSLEY / 30/07/2012

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ECKERSLEY / 18/05/2012

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1116 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

21/06/1121 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM, HW CHARTERED ACCOUNTANTS, EGMONT HOUSE 25-31 TAVISTOCK PLACE, LONDON, WC1H 9SF

View Document

21/12/1021 December 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

05/06/085 June 2008 DIRECTOR APPOINTED NEIL ECKERSLEY

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMPART DIRECTORS LIMITED

View Document

21/05/0821 May 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