750 MPH LIMITED -


Company Profile Company Filings

Overview

750 MPH LIMITED is a Private Limited Company from and has the status: Active.
750 MPH LIMITED was incorporated 26 years ago on 18/12/1997 and has the registered number: 03483320. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

750 MPH LIMITED -

This company is listed in the following categories:
73120 - Media representation services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

20 GOLDEN SQUARE
W1F 9JL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL NICHOLAS BEDFORD Nov 1957 British Secretary 2000-04-19 CURRENT
MARK IAN HELLABY Jan 1981 British Director 2015-09-14 CURRENT
BEN MASON Mar 1975 British Director 2010-08-03 CURRENT
RODNEY BROUGHTON THOMPSON Nov 1947 British Director 1998-03-03 CURRENT
SAM ASHWELL May 1977 British Director 2010-08-03 CURRENT
MARY-ANN ANN D'CRUZ Jul 1980 Australian Director 2016-12-01 UNTIL 2020-12-16 RESIGNED
HELEN JANE MUNRO Jun 1967 Secretary 1998-01-16 UNTIL 2000-04-19 RESIGNED
NIGEL CROWLEY Jan 1963 British Director 1998-03-03 UNTIL 2009-10-20 RESIGNED
MS CLARE ANNE SULLIVAN Jan 1975 British Director 2011-11-01 UNTIL 2013-06-14 RESIGNED
JILL ESTHER SINCLAIR Apr 1952 British Director 1998-01-16 UNTIL 2007-07-13 RESIGNED
SAMUEL DAVID ROBSON Feb 1976 British Director 2015-02-03 UNTIL 2020-08-26 RESIGNED
NANCY O'BRIEN Oct 1968 Irish Director 2000-05-10 UNTIL 2011-05-15 RESIGNED
MR ANDREW HUMPHREYS May 1965 British Director 2005-07-08 UNTIL 2018-11-23 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1997-12-18 UNTIL 1998-01-16 RESIGNED
SAMANTHA HELEN BURCHELL May 1975 British Director 2014-01-14 UNTIL 2016-10-26 RESIGNED
MR JAMES PATRICK BRADLEY Dec 1953 British Director 1998-03-03 UNTIL 2017-06-30 RESIGNED
MATTHEW RUSSELL AUCOTT Nov 1966 British Director 1997-12-18 UNTIL 1998-01-16 RESIGNED
GARY ROGER WALKER Jun 1970 British Director 2002-01-19 UNTIL 2015-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spz Properties Limited 2018-06-15 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Sarm Records Limited 2016-04-06 - 2018-06-15 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr James Patrick Bradley 2016-04-06 - 2017-06-30 12/1953 Significant influence or control
Mr Rodney Broughton Thompson 2016-04-06 11/1947 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Sam Ashwell 2016-04-06 5/1977 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNDERGROUND EDITING LIMITED MIDDLESEX Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
ADM PROMOTIONS UK LIMITED LONDON ENGLAND Active FULL 46190 - Agents involved in the sale of a variety of goods
AMSHOLD INTERNATIONAL LIMITED LOUGHTON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
APATIT EUROPE LIMITED MAIDENHEAD Dissolved... 82990 - Other business support service activities n.e.c.
AK PROPERTY INVESTMENTS LIMITED HERTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THOMPSON LAND LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LYCEUM ESTATES LIMITED Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
CORE PROPERTIES LIMITED POTTERS BAR Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
AMSAIR AIRCRAFT LIMITED LOUGHTON Active AUDIT EXEMPTION SUBSI 51102 - Non-scheduled passenger air transport
AMSPROP BISHOPSGATE LIMITED LOUGHTON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
148-150 OPL MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AMSPROP OXFORD LIMITED LOUGHTON Dissolved... AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
AMSTAR ENTERTAINMENT LIMITED LOUGHTON Active TOTAL EXEMPTION FULL 18130 - Pre-press and pre-media services
AMSCREEN PUBLIC LIMITED COMPANY BOLTON ENGLAND Active FULL 70100 - Activities of head offices
CBA ESTATES LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
TWENTY BELOW MUSIC LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
RBT ESTATES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BROUGHTON ESTATES LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
ROD THOMPSON ESTATES LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
750_MPH_LIMITED - Accounts 2023-07-13 31-10-2022 £600,220 Cash £1,197,053 equity
750_MPH_LIMITED - Accounts 2022-07-27 31-10-2021 £608,593 Cash £719,968 equity
750_MPH_LIMITED - Accounts 2021-05-20 31-10-2020 £774,212 Cash £427,383 equity
750_MPH_LIMITED - Accounts 2020-07-21 31-10-2019 £1,383 Cash £204,950 equity
750_MPH_LIMITED - Accounts 2019-07-30 31-10-2018 £23,912 Cash £194,384 equity
750_MPH_LIMITED - Accounts 2018-08-01 31-10-2017 £1,000 Cash £332,953 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
30NORTH FILMS LIMITED LONDON UNITED KINGDOM Active DORMANT 59111 - Motion picture production activities
TWENTY BELOW MUSIC LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation