Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEAKEASY MEDIA LIMITED
Company Information for

SPEAKEASY MEDIA LIMITED

WILSON FIELD LIMITED, THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
Company Registration Number
03584649
Private Limited Company
Liquidation

Company Overview

About Speakeasy Media Ltd
SPEAKEASY MEDIA LIMITED was founded on 1998-06-19 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Speakeasy Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPEAKEASY MEDIA LIMITED
 
Legal Registered Office
WILSON FIELD LIMITED, THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PS
Other companies in W10
 
Filing Information
Company Number 03584649
Company ID Number 03584649
Date formed 1998-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743622832  
Last Datalog update: 2024-03-06 01:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEAKEASY MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPEAKEASY MEDIA LIMITED
The following companies were found which have the same name as SPEAKEASY MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEAKEASY MEDIA LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2007-08-27
SPEAKEASY MEDIA INCORPORATED New Jersey Unknown
SPEAKEASY MEDIA FOUNDATION A NJ NONPROFIT CORPORATION New Jersey Unknown
SPEAKEASY MEDIA PTY LTD Active Company formed on the 2020-04-27
SpeakEasy Media LLC 26052 E Fremont Pl Aurora CO 80016 Good Standing Company formed on the 2022-01-03
SPEAKEASY MEDIA LLC 4113 OPUS CT FLOWER MOUND TX 75022 Active Company formed on the 2023-04-13

Company Officers of SPEAKEASY MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JASPER GIBSON
Director 1998-10-15
JAMES TIMOTHY HERRING
Director 2005-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVIS
Company Secretary 2010-06-01 2013-12-31
MARY KATHERINE COEN
Company Secretary 1998-10-15 2010-06-01
PETER ADAM STANHOPE
Director 2005-06-15 2010-06-01
PATRICK CLIVE ANDREW GIBSON
Director 1998-10-15 1999-09-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-06-19 1998-10-12
LONDON LAW SERVICES LIMITED
Nominated Director 1998-06-19 1998-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TIMOTHY HERRING ST MARKS STUDIOS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
JAMES TIMOTHY HERRING FORCE TEN COMMUNICATIONS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
JAMES TIMOTHY HERRING TAYLOR HERRING LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active
JAMES TIMOTHY HERRING TAYLOR HERRING COMMUNICATIONS LIMITED Director 2004-05-06 CURRENT 2004-05-06 Active - Proposal to Strike off
JAMES TIMOTHY HERRING PRIORY LANE COMMUNICATIONS LTD Director 2001-08-01 CURRENT 1999-09-17 Active - Proposal to Strike off
JAMES TIMOTHY HERRING TAYLOR HERRING BRAND COMMUNICATIONS LIMITED Director 2001-04-06 CURRENT 2001-04-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-04CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MS CATHERINE SARAH TAYLOR
2021-05-14AP03Appointment of Mrs Catherine Sarah Taylor as company secretary on 2021-04-29
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Unit 11, 69 st. Marks Road London W10 6JG
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JASPER GIBSON
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HERRING
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 175750
2016-07-05AR0119/06/16 ANNUAL RETURN FULL LIST
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 175750
2015-09-21AR0119/06/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 175750
2014-12-04AR0119/06/14 ANNUAL RETURN FULL LIST
2014-12-04TM02Termination of appointment of Richard Davis on 2013-12-31
2014-09-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 175750
2013-08-05AR0119/06/13 ANNUAL RETURN FULL LIST
2013-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD DAVIS on 2012-05-25
2012-08-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0119/06/12 ANNUAL RETURN FULL LIST
2012-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD DAVIS on 2012-05-25
2011-09-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AR0119/06/11 ANNUAL RETURN FULL LIST
2010-09-23AR0119/06/10 ANNUAL RETURN FULL LIST
2010-09-23AP03SECRETARY APPOINTED MR RICHARD DAVIS
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANHOPE
2010-09-23CH01Director's details changed for James Herring on 2010-06-01
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY MARY COEN
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 5.11 PAINTWORKS BATH ROAD BRISTOL BS4 3EH
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 5.11 PAINTWORKS BATH ROAD BRISTOL BS4 3EH
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM PIKE HOUSE GEORGE STREET NAILSWORTH GLOUCESTERSHIRE GL6 0AG
2008-10-06AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-11-06363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: UNIT 11 WESTWAY CENTRE 69 SAINT MARKS ROAD LONDON W10 6JG
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-18363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-03-13363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: POLLEN HOUSE 10/12 CORK STREET LONDON W1S 3LW
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 19/06/03; NO CHANGE OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-15363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-07-12363sRETURN MADE UP TO 19/06/01; CHANGE OF MEMBERS
2001-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/01
2001-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-1288(2)AD 29/11/00--------- £ SI 20000@1
2000-09-2188(2)RAD 11/09/00--------- £ SI 26000@1=26000 £ IC 155750/181750
2000-09-2188(2)RAD 04/04/00--------- £ SI 30000@1
2000-07-25288cDIRECTOR'S PARTICULARS CHANGED
2000-07-25363aRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-1088(2)RAD 04/04/00--------- £ SI 30000@1=30000 £ IC 43750/73750
1999-11-24123NC INC ALREADY ADJUSTED 21/10/99
1999-11-24SRES04£ NC 20000/500000 21/10
1999-11-2488(2)RAD 12/10/99--------- £ SI 28750@1=28750 £ IC 15000/43750
1999-10-12288bDIRECTOR RESIGNED
1999-09-21225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99
1999-08-05363aRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-11-02CERTNMCOMPANY NAME CHANGED CLAMFIELD LIMITED CERTIFICATE ISSUED ON 03/11/98
1998-11-02CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/98
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288bSECRETARY RESIGNED
1998-10-28288aNEW SECRETARY APPOINTED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28ORES04£ NC 100/20000 12/10/
1998-10-28288bDIRECTOR RESIGNED
1998-10-28123NC INC ALREADY ADJUSTED 12/10/98
1998-10-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to SPEAKEASY MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-12
Notices to Creditors2024-01-12
Resolutions for Winding-up2024-01-12
Fines / Sanctions
No fines or sanctions have been issued against SPEAKEASY MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPEAKEASY MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEAKEASY MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of SPEAKEASY MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEAKEASY MEDIA LIMITED
Trademarks

Trademark applications by SPEAKEASY MEDIA LIMITED

SPEAKEASY MEDIA LIMITED is the Original Applicant for the trademark Image for mark UK00003097575 The Poke ™ (UK00003097575) through the UKIPO on the 2015-03-04
Trademark classes: Compact discs, DVDs. Printed matter. Clothing, headgear. Entertainment.
SPEAKEASY MEDIA LIMITED is the Original Applicant for the trademark Image for mark UK00003097576 the poke studios ™ (UK00003097576) through the UKIPO on the 2015-03-04
Trademark classes: DVDs. Photographs. Entertainment.
Income
Government Income
We have not found government income sources for SPEAKEASY MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as SPEAKEASY MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEAKEASY MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEAKEASY MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEAKEASY MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.