Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEED COMMUNICATIONS AGENCY LIMITED
Company Information for

SPEED COMMUNICATIONS AGENCY LIMITED

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
02599713
Private Limited Company
Active

Company Overview

About Speed Communications Agency Ltd
SPEED COMMUNICATIONS AGENCY LIMITED was founded on 1991-04-09 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Speed Communications Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPEED COMMUNICATIONS AGENCY LIMITED
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in SE1
 
Previous Names
RAYMOND LOEWY INTERNATIONAL LIMITED09/12/2014
RAYMOND LOEWY INTERNATIONAL GROUP LIMITED02/04/2004
Filing Information
Company Number 02599713
Company ID Number 02599713
Date formed 1991-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB201671350  
Last Datalog update: 2023-09-05 11:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEED COMMUNICATIONS AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPEED COMMUNICATIONS AGENCY LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
PETER DAVID CAMPBELL FITZWILLIAM
Director 2014-10-31
ROBERTA JANE FUKE
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATE BOSOMWORTH
Director 2012-07-06 2016-12-31
MATTHEW JOHN GILMORE
Company Secretary 2012-05-01 2014-10-31
ROBERT THOMAS TICKLER ESSEX
Director 2011-07-18 2014-10-31
GRAEME RICHARD HARRIS
Director 2011-07-18 2014-10-31
NICOLA HARRISON
Director 2012-07-06 2014-07-15
JOHN AHMET BROWN
Director 2014-01-23 2014-06-16
RUTH FRANCOISE JONES
Director 2012-07-06 2013-09-18
STEVE EARL
Director 2008-12-05 2012-09-30
PAUL BRUFORD
Company Secretary 2011-11-23 2012-05-01
JULIE FAWCETT
Company Secretary 2008-07-14 2011-11-23
IAIN BARRIE JOHNSTON
Director 2008-10-13 2011-07-18
GEMMA LOUISE CURTIS
Director 2008-12-05 2009-10-01
PAUL HEWERDINE
Director 2004-12-22 2009-01-16
PAUL JAMES BURGESS
Director 2004-12-22 2008-12-05
JULIUS ANDRE GEOFFREY DENNY
Director 2006-11-01 2008-11-30
ALI GRAY
Company Secretary 2007-01-02 2008-07-14
EDWARD CHARLES HEBBLETHWAITE
Director 2006-04-18 2008-05-21
CHARLES WILSON HOULT
Director 2004-12-22 2008-05-16
EDWARD JAMES HARDY
Director 2005-08-01 2008-02-15
JULIE FAWCETT
Company Secretary 2005-10-25 2007-02-20
JULIE GIDDENS
Director 2001-11-30 2006-08-25
CLIFFORD ALAN HALL
Director 2004-09-15 2006-01-19
ACREDIA LIMITED
Company Secretary 2002-03-21 2005-10-25
MATTHEW CHARLES RITSON BRIGHT
Director 2001-06-19 2002-07-31
MICHAEL ROY HILL
Director 2001-11-30 2002-07-04
SUSAN UGAROW
Company Secretary 2000-08-17 2002-03-21
JANE FARRELL
Director 1999-07-29 2001-11-20
PATRICK HUGH FARRELL
Director 1995-04-09 2001-11-20
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1994-06-30 2000-08-17
PATRICK HUGH FARRELL
Director 1991-05-17 1994-04-09
IAN GEORGE MURRAY
Company Secretary 1991-05-14 1994-03-31
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-04-09 1991-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 Active
ROBERTA JANE FUKE THE SPLASH PARTNERSHIP LIMITED Director 2016-06-13 CURRENT 2011-05-06 Active
ROBERTA JANE FUKE BRISTOL CREATIVE INDUSTRIES CIC Director 2012-11-01 CURRENT 2007-02-22 Active
ROBERTA JANE FUKE BEAUFORT HOUSE BRISTOL LIMITED Director 2001-07-08 CURRENT 1991-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-08-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-30AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025997130012
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-21CH01Director's details changed for Mr Peter David Campbell Fitzwilliam on 2021-01-15
2020-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 36 Percy Street London W1T 2DH England
2020-09-01PSC05Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-10-15AP01DIRECTOR APPOINTED MS KELLY PEPWORTH
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA JANE FUKE
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-12-03MEM/ARTSARTICLES OF ASSOCIATION
2018-10-15RES01ADOPT ARTICLES 15/10/18
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025997130011
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-09PSC05Change of details for The Mission Marketing Group Plc as a person with significant control on 2017-02-21
2017-11-29AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 1-6 Brighton Mews Bristol BS8 2NW England
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1013
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT WHITEHORN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE BOSOMWORTH
2017-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/17 FROM 30 Park Street London SE1 9EQ
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1013
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1013
2015-04-10AR0109/04/15 ANNUAL RETURN FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025997130010
2015-01-02AP01DIRECTOR APPOINTED MS ROBERTA FUKE
2014-12-09RES15CHANGE OF NAME 08/12/2014
2014-12-09CERTNMCOMPANY NAME CHANGED RAYMOND LOEWY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/12/14
2014-11-19AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ESSEX
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HARRIS
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW GILMORE
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HARRISON
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1013
2014-04-10AR0109/04/14 FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MR JOHN BROWN
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JONES
2013-08-15AUDAUDITOR'S RESIGNATION
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MCLEAN
2013-07-29SH0129/07/13 STATEMENT OF CAPITAL GBP 1013
2013-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-09AR0109/04/13 FULL LIST
2012-11-21SH0121/11/12 STATEMENT OF CAPITAL GBP 982
2012-11-20RES01ADOPT ARTICLES 06/07/2012
2012-11-15SH0106/07/12 STATEMENT OF CAPITAL GBP 942
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WADDINGTON
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE EARL
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-17AP01DIRECTOR APPOINTED MRS NICOLA HARRISON
2012-07-16AP01DIRECTOR APPOINTED MISS RUTH FRANCOISE JONES
2012-07-16AP01DIRECTOR APPOINTED MR SCOTT NICHOLAS LUDLOW MCLEAN
2012-07-16AP01DIRECTOR APPOINTED MS KATE BOSOMWORTH
2012-06-01AP03SECRETARY APPOINTED MATTHEW JOHN GILMORE
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL BRUFORD
2012-04-23AR0109/04/12 FULL LIST
2011-12-12RES01ADOPT ARTICLES 15/07/2011
2011-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-23AP03SECRETARY APPOINTED MR PAUL BRUFORD
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY JULIE FAWCETT
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AP01DIRECTOR APPOINTED MR WILLIAM ELLIOTT WHITEHORN
2011-07-26AP01DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSHER
2011-07-21AP01DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS
2011-04-13AR0109/04/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-11AR0109/04/10 FULL LIST
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE FAWCETT / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GUY WILSHER / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE EARL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WADDINGTON / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BARRIE JOHNSTON / 09/04/2010
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA CURTIS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 2ND FLOOR 28-30 PARK STREET LONDON SE1 9EQ UNITED KINGDOM
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM CROWN REACH 147A GROSVENOR ROAD LONDON SW1V 3JY
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEWERDINE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILSON
2008-12-09288aDIRECTOR APPOINTED MR STEPHEN WADDINGTON
2008-12-09288aDIRECTOR APPOINTED MS GEMMA CURTIS
2008-12-09288aDIRECTOR APPOINTED MR STEVE EARL
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL BURGESS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PETER MCCREARY
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JULIUS DENNY
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SHAW
2008-10-27288aDIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR JANE LATHAM
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288aSECRETARY APPOINTED MRS JULIE FAWCETT
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY ALI GRAY
1991-06-28Company name changed sierramead LIMITED\certificate issued on 01/07/91
1991-06-28Company name changed\certificate issued on 28/06/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to SPEED COMMUNICATIONS AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPEED COMMUNICATIONS AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
GUARANTEE & DEBENTURE 2011-07-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-07-17 Satisfied VSS MEZZANINE PARTNERS L.P. (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2006-10-31 Satisfied BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12TH SEPTEMBER 2005 2005-11-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-09-12 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-05-15 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2000-08-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1991-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SPEED COMMUNICATIONS AGENCY LIMITED registering or being granted any patents
Domain Names

SPEED COMMUNICATIONS AGENCY LIMITED owns 3 domain names.

loewyactive.co.uk   speed-communications.co.uk   loewy.co.uk  

Trademarks
We have not found any records of SPEED COMMUNICATIONS AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEED COMMUNICATIONS AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as SPEED COMMUNICATIONS AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEED COMMUNICATIONS AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEED COMMUNICATIONS AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEED COMMUNICATIONS AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.