SPEAKEASY MEDIA LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SPEAKEASY MEDIA LIMITED is a Private Limited Company from SHEFFIELD and has the status: Liquidation.
SPEAKEASY MEDIA LIMITED was incorporated 25 years ago on 19/06/1998 and has the registered number: 03584649. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
SPEAKEASY MEDIA LIMITED was incorporated 25 years ago on 19/06/1998 and has the registered number: 03584649. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
SPEAKEASY MEDIA LIMITED - SHEFFIELD
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
WILSON FIELD LIMITED, THE MANOR HOUSE
SHEFFIELD
S11 9PS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CATHERINE SARAH TAYLOR | Jul 1971 | British | Director | 2021-06-03 | CURRENT |
MRS CATHERINE SARAH TAYLOR | Secretary | 2021-04-29 | CURRENT | ||
JAMES HERRING | Mar 1969 | British | Director | 2005-06-15 | CURRENT |
MR PETER ADAM STANHOPE | Oct 1960 | British | Director | 2005-06-15 UNTIL 2010-06-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-06-19 UNTIL 1998-10-12 | RESIGNED | ||
PATRICK CLIVE ANDREW GIBSON | Aug 1975 | British | Director | 1998-10-15 UNTIL 1999-09-21 | RESIGNED |
JASPER GIBSON | Feb 1975 | British | Director | 1998-10-15 UNTIL 2019-06-03 | RESIGNED |
MISS MARY KATHERINE COEN | Jul 1954 | British | Secretary | 1998-10-15 UNTIL 2010-06-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1998-06-19 UNTIL 1998-10-12 | RESIGNED | ||
MR RICHARD DAVIS | Secretary | 2010-06-01 UNTIL 2013-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Timothy Herring | 2018-03-12 | 3/1969 | Sheffield | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Speakeasy Media Limited | 2023-08-26 | 30-11-2022 | £306,706 equity |
Speakeasy Media Limited | 2022-07-15 | 30-11-2021 | £165,913 equity |
Micro-entity Accounts - SPEAKEASY MEDIA LIMITED | 2021-08-26 | 30-11-2020 | £175,879 equity |
SPEAKEASY_MEDIA_LIMITED - Accounts | 2020-09-09 | 30-11-2019 | £214,290 equity |
SPEAKEASY_MEDIA_LIMITED - Accounts | 2019-07-30 | 30-11-2018 | £194,662 equity |
SPEAKEASY_MEDIA_LIMITED - Accounts | 2018-07-26 | 30-11-2017 | £142,388 equity |
SPEAKEASY_MEDIA_LIMITED - Accounts | 2017-09-01 | 30-11-2016 | £97,428 Cash £127,679 equity |
SPEAKEASY_MEDIA_LIMITED - Accounts | 2016-08-25 | 30-11-2015 | £59,841 Cash £129,524 equity |
SPEAKEASY_MEDIA_LIMITED - Accounts | 2015-08-28 | 30-11-2014 | £21,783 Cash £61,705 equity |
SPEAKEASY_MEDIA_LIMITED - Accounts | 2014-09-12 | 30-11-2013 | £4,386 Cash £8,050 equity |