Background WavePink WaveYellow Wave

SPEAKEASY PUBLISHING LTD (05468386)

SPEAKEASY PUBLISHING LTD (05468386) is an active UK company. incorporated on 1 June 2005. with registered office in Lancashire. The company operates in the Education sector, engaged in other education n.e.c.. SPEAKEASY PUBLISHING LTD has been registered for 20 years. Current directors include PEJCINOVIC, Dina, PEJCINOVIC, Jennifer Ann.

Company Number
05468386
Status
active
Type
ltd
Incorporated
1 June 2005
Age
20 years
Address
33 Newton Road, Lancashire, PR2 1DY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PEJCINOVIC, Dina, PEJCINOVIC, Jennifer Ann
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAKEASY PUBLISHING LTD

SPEAKEASY PUBLISHING LTD is an active company incorporated on 1 June 2005 with the registered office located in Lancashire. The company operates in the Education sector, specifically engaged in other education n.e.c.. SPEAKEASY PUBLISHING LTD was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05468386

LTD Company

Age

20 Years

Incorporated 1 June 2005

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 31 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

J AND G TRADING SERVICES LTD.
From: 8 February 2006To: 9 July 2012
MOIST CAFE BAR LIMITED
From: 1 June 2005To: 8 February 2006
Contact
Address

33 Newton Road Preston Lancashire, PR2 1DY,

Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PEJCINOVIC, Dina

Active
33 Newton Road, LancashirePR2 1DY
Born November 1965
Director
Appointed 24 Dec 2020

PEJCINOVIC, Jennifer Ann

Active
33 Newton Road, LancashirePR2 1DY
Born September 1945
Director
Appointed 01 Aug 2013

PEJCINOVIC, Jennifer Ann

Resigned
10 Garden Court, PrestonPR2 1DG
Secretary
Appointed 01 Jun 2005
Resigned 01 Jul 2008

DEWET, Johan

Resigned
33 Newton Road, LancashirePR2 1DY
Born June 1984
Director
Appointed 01 May 2015
Resigned 17 Aug 2017

KOWALCZYK, Gregory

Resigned
68 Preston New Road, BlackburnBB2 6BH
Born June 1958
Director
Appointed 01 Jun 2005
Resigned 01 Jul 2008

PEJCINOVIC, Dina

Resigned
33 Newton Rd, PrestonPR2 1DY
Born November 1965
Director
Appointed 01 Jun 2008
Resigned 01 Aug 2013

PEJCINOVIC, Jennifer Ann

Resigned
10 Garden Court, PrestonPR2 1DG
Born September 1945
Director
Appointed 01 Jun 2005
Resigned 21 Jun 2008

Persons with significant control

1

Mrs Jennifer Ann Pejcinovic

Active
33 Newton Road, LancashirePR2 1DY
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Gazette Notice Compulsary
21 November 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Incorporation Company
1 June 2005
NEWINCIncorporation