SPECKULATION ENTERTAINMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
28/02/2528 February 2025 | Appointment of Mr Neil Eckersley as a director on 2025-02-28 |
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 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Micro company accounts made up to 2022-06-30 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR SCOTT THOMAS |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL ECKERSLEY |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
05/07/185 July 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/01/1812 January 2018 | Annual accounts small company total exemption made up to 30 June 2016 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 31/10/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 3 PICCADILLY PLACE MANCHESTER M1 3BN |
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 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
10/10/1510 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 01/10/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 June 2013 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 01/03/2015 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, 23 HANOVER SQUARE, MAYFAIR, LONDON, W1S 1JB |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 01/03/2015 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ECKERSLEY / 18/11/2014 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM, JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU, ENGLAND |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, 1 MERCER STREET, COVENT GARDEN, LONDON, WC2H 9QJ |
08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ECKERSLEY / 27/07/2014 |
30/06/1430 June 2014 | COMPANY NAME CHANGED SPECKULATION ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM, 1 MERCER STREET, COVENT GARDEN, LONDON, WC2E 9QJ |
10/06/1410 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/05/1427 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ECKERSLEY / 19/05/2014 |
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 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 June 2012 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 June 2011 |
14/08/1314 August 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/08/1218 August 2012 | DISS40 (DISS40(SOAD)) |
16/08/1216 August 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
15/08/1215 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ECKERSLEY / 30/07/2012 |
31/07/1231 July 2012 | FIRST GAZETTE |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ECKERSLEY / 18/05/2012 |
07/01/127 January 2012 | DISS40 (DISS40(SOAD)) |
16/11/1116 November 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/10/1118 October 2011 | FIRST GAZETTE |
21/06/1121 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
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 |
21/12/1021 December 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
18/06/0918 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
05/06/085 June 2008 | DIRECTOR APPOINTED NEIL ECKERSLEY |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR SIMPART DIRECTORS LIMITED |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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