UKBizDB.co.uk

750 MPH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:20 Golden Square, London, W1F 9JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Golden Square, London, United Kingdom, W1F 9JL

Secretary19 April 2000Active
20, Golden Square, London, United Kingdom, W1F 9JL

Director03 August 2010Active
20, Golden Square, London, United Kingdom, W1F 9JL

Director14 September 2015Active
20 Golden Square, London, W1F 9JL

Director03 August 2010Active
20, Golden Square, London, United Kingdom, W1F 9JL

Director03 March 1998Active
8 Mitchell Road, West Malling, ME19 4RF

Secretary16 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 December 1997Active
Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, E18 2EL

Director18 December 1997Active
105 Park Hill, London, SW4 9NX

Director03 March 1998Active
20, Golden Square, London, W1F 9JG

Director14 January 2014Active
3 Colney Farm Barns, Harefield, UB9 6HH

Director03 March 1998Active
20, Golden Square, London, W1F 9JL

Director01 December 2016Active
20 Golden Square, London, W1F 9JL

Director08 July 2005Active
36 Howitt Close, Belsize Park, London, NW3 4LX

Director10 May 2000Active
20, Golden Square, London, United Kingdom, W1F 9JL

Director03 February 2015Active
141 Hamilton Terrace, London, NW8 9QS

Director16 January 1998Active
20, Golden Square, London, England, W1F 9JL

Director01 November 2011Active
35b Martell Road, West Dulwich, SE21 8ED

Director19 January 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Capital

Capital cancellation shares.

Download
2023-10-24Capital

Capital return purchase own shares.

Download
2023-07-25Capital

Capital return purchase own shares.

Download
2023-07-17Capital

Capital cancellation shares.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Capital

Capital cancellation shares.

Download
2023-06-29Capital

Capital return purchase own shares.

Download
2023-05-25Resolution

Resolution.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.