SPEAKEAZY CREATIVE LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

05/06/255 June 2025 Director's details changed for Miss Holly Elizabeth Caird on 2022-12-01

View Document

05/06/255 June 2025 Change of details for Miss Holly Elizabeth Caird as a person with significant control on 2022-12-01

View Document

05/06/255 June 2025 Change of details for Mr Samuel Marley Connor as a person with significant control on 2022-12-01

View Document

05/06/255 June 2025 Director's details changed for Mr Samuel Marley Connor on 2022-12-01

View Document

30/05/2530 May 2025 Registered office address changed from 6 Gloucester Street Brighton BN1 4EW England to Flat 6 the Deco Building Brighton BN2 4EQ on 2025-05-30

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-25 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

21/07/2321 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

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

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Registered office address changed from Platf9Rm Hove Hove Town Hall Church Road Hove BN3 2AF England to 72a Trafalgar House (Unit 5) North Street Portslade Brighton BN41 1DG on 2021-11-15

View Document

28/07/2128 July 2021 Registered office address changed from 46B Old Shoreham Road Brighton BN1 5DD England to Platf9Rm Hove Hove Town Hall Church Road Hove BN3 2AF on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

26/06/2026 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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