SPEED MERCHANTS MEDIA LIMITED

1 Eton Street, Richmond, TW9 1AG, United Kingdom
StatusDISSOLVED
Company No.07172932
CategoryPrivate Limited Company
Incorporated01 Mar 2010
Age14 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 21 days

SUMMARY

SPEED MERCHANTS MEDIA LIMITED is an dissolved private limited company with number 07172932. It was incorporated 14 years, 2 months, 6 days ago, on 01 March 2010 and it was dissolved 4 years, 4 months, 21 days ago, on 17 December 2019. The company address is 1 Eton Street, Richmond, TW9 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: 1 Eton Street Richmond TW9 1AG

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa May Calvert

Termination date: 2018-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-16

Officer name: Philippa Calvert

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-18

Psc name: Speed Merchants Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 18 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-18

Psc name: Philippa May Calvert

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-18

Psc name: James William Allen

Documents

View document PDF

Capital cancellation shares

Date: 10 Jul 2017

Action Date: 09 Aug 2016

Category: Capital

Type: SH06

Capital : 725 GBP

Date: 2016-08-09

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: James William Allen

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-10

Officer name: Philippa Calvert

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippa Calvert

Change date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippa Calvert

Change date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James William Allen

Change date: 2011-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-02

Officer name: Philippa Calvert

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Salter

Documents

View document PDF

Incorporation company

Date: 01 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIDDESDEN COURT ESTATES LIMITED

29 CLIDDESDEN COURT,BASINGSTOKE,RG21 3ES

Number:07551266
Status:ACTIVE
Category:Private Limited Company

JJC INTERIORS (NORTH EAST) LTD

36 FEATHERSTONE STREET,SUNDERLAND,SR6 0PF

Number:11768659
Status:ACTIVE
Category:Private Limited Company

LILA TRADING LIMITED

155 HUNTERS HALL ROAD,DAGENHAM,RM10 8LH

Number:11541697
Status:ACTIVE
Category:Private Limited Company

MATEI NATHAN TRANSPORT LTD.

31 FLOWERHILL STREET,AIRDRIE,ML6 6AP

Number:SC616995
Status:ACTIVE
Category:Private Limited Company

MG ENGINEERING (KL) LIMITED

13 BRYGGEN ROAD,KINGS LYNN,PE30 2HZ

Number:09546906
Status:ACTIVE
Category:Private Limited Company

ORVAD ENTERPRISES LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:01916416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source