Manchester
M1 2HY
Director Name | Mr Neil Eckersley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 January 2020) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Website | www.speckulationentertainment.com/ |
---|---|
Email address | [email protected] |
Telephone | 028 16112572 |
Telephone region | Northern Ireland |
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£36,139 |
Current Liabilities | £69,897 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 January 2020 | Termination of appointment of Neil Eckersley as a director on 22 January 2020 (1 page) |
22 January 2020 | Appointment of Mr Scott Thomas as a director on 22 January 2020 (2 pages) |
25 October 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
5 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
12 January 2018 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 January 2018 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 November 2017 | Director's details changed for Mr Neil Eckersley on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Neil Eckersley on 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
8 September 2017 | Registered office address changed from 3 Piccadilly Place Manchester M1 3BN to 111 Piccadilly Manchester M1 2HY on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 3 Piccadilly Place Manchester M1 3BN to 111 Piccadilly Manchester M1 2HY on 8 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 2nd Floor Juxon House 100 st Paul's Churchyard London EC4M 8BU to 3 Piccadilly Place Manchester M1 3BN on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 2nd Floor Juxon House 100 st Paul's Churchyard London EC4M 8BU to 3 Piccadilly Place Manchester M1 3BN on 4 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 October 2015 | Director's details changed for Mr Neil Eckersley on 1 October 2015 (2 pages) |
10 October 2015 | Director's details changed for Mr Neil Eckersley on 1 October 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 March 2015 | Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from , 23 Hanover Square, Mayfair, London, W1S 1JB to 2nd Floor Juxon House 100 st Paul's Churchyard London EC4M 8BU on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from , 23 Hanover Square, Mayfair, London, W1S 1JB to 2nd Floor Juxon House 100 st Paul's Churchyard London EC4M 8BU on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil Eckersley on 18 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil Eckersley on 18 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from , Juxon House 100 St Paul's Churchyard, London, EC4M 8BU to 23 Hanover Square Mayfair London W1S 1JB on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from , Juxon House 100 St Paul's Churchyard, London, EC4M 8BU to 23 Hanover Square Mayfair London W1S 1JB on 18 November 2014 (1 page) |
13 November 2014 | Registered office address changed from , 1 Mercer Street, Covent Garden, London, WC2H 9QJ to 23 Hanover Square Mayfair London W1S 1JB on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from , 100 St Paul's Churchyard, London, EC4M 8BU, England to 23 Hanover Square Mayfair London W1S 1JB on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from , 1 Mercer Street, Covent Garden, London, WC2H 9QJ to 23 Hanover Square Mayfair London W1S 1JB on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from , 100 St Paul's Churchyard, London, EC4M 8BU, England to 23 Hanover Square Mayfair London W1S 1JB on 13 November 2014 (1 page) |
8 August 2014 | Director's details changed for Neil Eckersley on 27 July 2014 (3 pages) |
8 August 2014 | Director's details changed for Neil Eckersley on 27 July 2014 (3 pages) |
30 June 2014 | Company name changed speckulation entertainment LIMITED\certificate issued on 30/06/14
|
30 June 2014 | Company name changed speckulation entertainment LIMITED\certificate issued on 30/06/14
|
13 June 2014 | Registered office address changed from , 1 Mercer Street, Covent Garden, London, WC2E 9QJ on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from , 1 Mercer Street, Covent Garden, London, WC2E 9QJ on 13 June 2014 (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
27 May 2014 | Director's details changed for Neil Eckersley on 19 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Neil Eckersley on 19 May 2014 (3 pages) |
21 May 2014 | Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 21 May 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Compulsory strike-off action has been suspended (1 page) |
15 August 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | Director's details changed for Neil Eckersley on 30 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Neil Eckersley on 30 July 2012 (2 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Director's details changed for Neil Eckersley on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Neil Eckersley on 18 May 2012 (2 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been suspended (1 page) |
16 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Registered office address changed from , Hw Chartered Accountants, Egmont House 25-31 Tavistock Place, London, WC1H 9SF on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Registered office address changed from , Hw Chartered Accountants, Egmont House 25-31 Tavistock Place, London, WC1H 9SF on 21 December 2010 (1 page) |
18 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
5 August 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
5 August 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
5 June 2008 | Director appointed neil eckersley (2 pages) |
5 June 2008 | Appointment terminated director simpart directors LIMITED (1 page) |
5 June 2008 | Director appointed neil eckersley (2 pages) |
5 June 2008 | Appointment terminated director simpart directors LIMITED (1 page) |
21 May 2008 | Incorporation (15 pages) |
21 May 2008 | Incorporation (15 pages) |