This company is commonly known as 750 Mph Limited. The company was founded 26 years ago and was given the registration number 03483320. The firm's registered office is in . You can find them at 20 Golden Square, London, , . This company's SIC code is 73120 - Media representation services.
Name | : | 750 MPH LIMITED |
---|---|---|
Company Number | : | 03483320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Golden Square, London, W1F 9JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Golden Square, London, United Kingdom, W1F 9JL | Secretary | 19 April 2000 | Active |
20, Golden Square, London, United Kingdom, W1F 9JL | Director | 03 August 2010 | Active |
20, Golden Square, London, United Kingdom, W1F 9JL | Director | 14 September 2015 | Active |
20 Golden Square, London, W1F 9JL | Director | 03 August 2010 | Active |
20, Golden Square, London, United Kingdom, W1F 9JL | Director | 03 March 1998 | Active |
8 Mitchell Road, West Malling, ME19 4RF | Secretary | 16 January 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 December 1997 | Active |
Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, E18 2EL | Director | 18 December 1997 | Active |
105 Park Hill, London, SW4 9NX | Director | 03 March 1998 | Active |
20, Golden Square, London, W1F 9JG | Director | 14 January 2014 | Active |
3 Colney Farm Barns, Harefield, UB9 6HH | Director | 03 March 1998 | Active |
20, Golden Square, London, W1F 9JL | Director | 01 December 2016 | Active |
20 Golden Square, London, W1F 9JL | Director | 08 July 2005 | Active |
36 Howitt Close, Belsize Park, London, NW3 4LX | Director | 10 May 2000 | Active |
20, Golden Square, London, United Kingdom, W1F 9JL | Director | 03 February 2015 | Active |
141 Hamilton Terrace, London, NW8 9QS | Director | 16 January 1998 | Active |
20, Golden Square, London, England, W1F 9JL | Director | 01 November 2011 | Active |
35b Martell Road, West Dulwich, SE21 8ED | Director | 19 January 2002 | Active |
Spz Properties Limited | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sarm Music Village, 105 Ladbroke Grove, London, United Kingdom, W11 1PG |
Nature of control | : |
|
Sarm Records Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 42-46, St Lukes Mews, London, United Kingdom, W11 1DG |
Nature of control | : |
|
Mr James Patrick Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 20 Golden Square, W1F 9JL |
Nature of control | : |
|
Mr Rodney Broughton Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 20 Golden Square, W1F 9JL |
Nature of control | : |
|
Mr Sam Ashwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 20 Golden Square, W1F 9JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Capital | Capital cancellation shares. | Download |
2023-10-24 | Capital | Capital return purchase own shares. | Download |
2023-07-25 | Capital | Capital return purchase own shares. | Download |
2023-07-17 | Capital | Capital cancellation shares. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Capital | Capital cancellation shares. | Download |
2023-06-29 | Capital | Capital return purchase own shares. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.