SPEED MERCHANTS MEDIA LIMITED
Status | DISSOLVED |
Company No. | 07172932 |
Category | Private Limited Company |
Incorporated | 01 Mar 2010 |
Age | 14 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 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
Dissolution application strike off company
Date: 23 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 10 Jul 2017
Action Date: 09 Aug 2016
Category: Capital
Type: SH06
Capital : 725 GBP
Date: 2016-08-09
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 10 Jul 2017
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 17 Sep 2016
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Salter
Documents
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 |
155 HUNTERS HALL ROAD,DAGENHAM,RM10 8LH
Number: | 11541697 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FLOWERHILL STREET,AIRDRIE,ML6 6AP
Number: | SC616995 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BRYGGEN ROAD,KINGS LYNN,PE30 2HZ
Number: | 09546906 |
Status: | ACTIVE |
Category: | Private Limited Company |
364 HIGH STREET,HAYES,UB3 5LF
Number: | 01916416 |
Status: | ACTIVE |
Category: | Private Limited Company |