Company NameSpeckulation Entertainment Ltd
DirectorScott Thomas
Company StatusActive
Company Number06599939
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Previous NameSpeckulation Entertainment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Scott Thomas
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Neil Eckersley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2020)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websitewww.speckulationentertainment.com/
Email address[email protected]
Telephone028 16112572
Telephone regionNorthern Ireland

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£36,139
Current Liabilities£69,897

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 January 2020Termination of appointment of Neil Eckersley as a director on 22 January 2020 (1 page)
22 January 2020Appointment of Mr Scott Thomas as a director on 22 January 2020 (2 pages)
25 October 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
5 July 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
12 January 2018Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2018Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 November 2017Director's details changed for Mr Neil Eckersley on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Neil Eckersley on 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 September 2017Registered office address changed from 3 Piccadilly Place Manchester M1 3BN to 111 Piccadilly Manchester M1 2HY on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 3 Piccadilly Place Manchester M1 3BN to 111 Piccadilly Manchester M1 2HY on 8 September 2017 (1 page)
4 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
10 October 2015Director's details changed for Mr Neil Eckersley on 1 October 2015 (2 pages)
10 October 2015Director's details changed for Mr Neil Eckersley on 1 October 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
11 March 2015Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages)
11 March 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Neil Eckersley on 1 March 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil Eckersley on 18 November 2014 (2 pages)
12 January 2015Director's details changed for Mr Neil Eckersley on 18 November 2014 (2 pages)
18 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Neil Eckersley on 27 July 2014 (3 pages)
8 August 2014Director's details changed for Neil Eckersley on 27 July 2014 (3 pages)
30 June 2014Company name changed speckulation entertainment LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
(2 pages)
30 June 2014Company name changed speckulation entertainment LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
(2 pages)
13 June 2014Registered office address changed from , 1 Mercer Street, Covent Garden, London, WC2E 9QJ on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from , 1 Mercer Street, Covent Garden, London, WC2E 9QJ on 13 June 2014 (2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Change of name notice (2 pages)
27 May 2014Director's details changed for Neil Eckersley on 19 May 2014 (3 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Director's details changed for Neil Eckersley on 19 May 2014 (3 pages)
21 May 2014Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 21 May 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
15 August 2012Compulsory strike-off action has been suspended (1 page)
15 August 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012Director's details changed for Neil Eckersley on 30 July 2012 (2 pages)
14 August 2012Director's details changed for Neil Eckersley on 30 July 2012 (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Director's details changed for Neil Eckersley on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Neil Eckersley on 18 May 2012 (2 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been suspended (1 page)
16 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
21 December 2010Registered office address changed from , Hw Chartered Accountants, Egmont House 25-31 Tavistock Place, London, WC1H 9SF on 21 December 2010 (1 page)
21 December 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
21 December 2010Registered office address changed from , Hw Chartered Accountants, Egmont House 25-31 Tavistock Place, London, WC1H 9SF on 21 December 2010 (1 page)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
5 August 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
5 August 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
5 June 2008Director appointed neil eckersley (2 pages)
5 June 2008Appointment terminated director simpart directors LIMITED (1 page)
5 June 2008Director appointed neil eckersley (2 pages)
5 June 2008Appointment terminated director simpart directors LIMITED (1 page)
21 May 2008Incorporation (15 pages)
21 May 2008Incorporation (15 pages)