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 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
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 |
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 |