Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 750 MPH LIMITED
Company Information for

750 MPH LIMITED

20 GOLDEN SQUARE, LONDON, W1F 9JL,
Company Registration Number
03483320
Private Limited Company
Active

Company Overview

About 750 Mph Ltd
750 MPH LIMITED was founded on 1997-12-18 and has its registered office in . The organisation's status is listed as "Active". 750 Mph Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
750 MPH LIMITED
 
Legal Registered Office
20 GOLDEN SQUARE
LONDON
W1F 9JL
Other companies in W1F
 
Filing Information
Company Number 03483320
Company ID Number 03483320
Date formed 1997-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714296141  
Last Datalog update: 2024-01-07 23:43:04
Primary Source:Companies House
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 750 MPH LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS BEDFORD
Company Secretary 2000-04-19
SAM ASHWELL
Director 2010-08-03
MARY-ANN ANN D'CRUZ
Director 2016-12-01
MARK IAN HELLABY
Director 2015-09-14
ANDREW HUMPHREYS
Director 2005-07-08
BEN MASON
Director 2010-08-03
SAMUEL DAVID ROBSON
Director 2015-02-03
RODNEY BROUGHTON THOMPSON
Director 1998-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK BRADLEY
Director 1998-03-03 2017-06-30
SAMANTHA HELEN BURCHELL
Director 2014-01-14 2016-10-26
GARY ROGER WALKER
Director 2002-01-19 2015-02-28
CLARE ANNE SULLIVAN
Director 2011-11-01 2013-06-14
NANCY O'BRIEN
Director 2000-05-10 2011-05-15
NIGEL CROWLEY
Director 1998-03-03 2009-10-20
JILL ESTHER SINCLAIR
Director 1998-01-16 2007-07-13
HELEN JANE MUNRO
Company Secretary 1998-01-16 2000-04-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-12-18 1998-01-16
MATTHEW RUSSELL AUCOTT
Director 1997-12-18 1998-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS BEDFORD JETSTREAM EVENTS LIMITED Company Secretary 2009-01-07 CURRENT 2009-01-07 Dissolved 2014-10-07
PAUL NICHOLAS BEDFORD BRAND EVENTS LIVE LIMITED Company Secretary 2009-01-06 CURRENT 2009-01-06 Dissolved 2013-09-24
PAUL NICHOLAS BEDFORD DRG MEDIA ASSETS LIMITED Company Secretary 2008-11-13 CURRENT 2008-11-13 Dissolved 2014-02-25
PAUL NICHOLAS BEDFORD GOLFMANIA LIMITED Company Secretary 2008-10-28 CURRENT 2008-10-28 Dissolved 2014-10-28
PAUL NICHOLAS BEDFORD TASTE XMAS LIVE LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-29 Dissolved 2013-09-24
PAUL NICHOLAS BEDFORD AUREM LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2013-09-24
PAUL NICHOLAS BEDFORD A-BOMB LIMITED Company Secretary 2001-02-12 CURRENT 2001-02-12 Active - Proposal to Strike off
PAUL NICHOLAS BEDFORD UNDERGROUND EDITING LIMITED Company Secretary 2000-04-19 CURRENT 1996-01-11 Dissolved 2015-05-05
BEN MASON TWENTY BELOW MUSIC LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
RODNEY BROUGHTON THOMPSON THOMPSON LAND LIMITED Director 2002-07-12 CURRENT 2002-07-11 Active
RODNEY BROUGHTON THOMPSON UNDERGROUND EDITING LIMITED Director 1997-07-21 CURRENT 1996-01-11 Dissolved 2015-05-05

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
2023-10-24Purchase of own shares
2023-10-24Cancellation of shares. Statement of capital on 2023-09-27 GBP 2,333
2023-07-25Purchase of own shares
2023-07-17Cancellation of shares. Statement of capital on 2023-06-30 GBP 2,453
2023-07-1231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29Purchase of own shares
2023-06-29Cancellation of shares. Statement of capital on 2023-05-18 GBP 2,493
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-05-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034833200003
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN ANN D'CRUZ
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID ROBSON
2020-07-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-20PSC04Change of details for Mr Rodney Broughton Thompson as a person with significant control on 2016-04-06
2019-12-19CH01Director's details changed for Rodney Broughton Thompson on 2009-10-01
2019-12-18CH01Director's details changed for Sam Ashwell on 2019-12-18
2019-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL NICHOLAS BEDFORD on 2019-12-18
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-21AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2018-12-21PSC02Notification of Sarm Records Limited as a person with significant control on 2016-04-06
2018-12-21AD02Register inspection address changed to 30 City Road London EC1Y 2AB
2018-12-21PSC07CESSATION OF SARM RECORDS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21PSC04Change of details for Mr Rodney Broughton Thompson as a person with significant control on 2016-04-06
2018-12-13PSC07CESSATION OF JAMES PATRICK BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS
2018-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 3333
2018-07-12SH0129/06/18 STATEMENT OF CAPITAL GBP 3333
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 3000
2017-08-14SH0630/06/17 STATEMENT OF CAPITAL GBP 3000
2017-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY
2017-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN D'CRUZ / 01/02/2017
2017-01-25AP01DIRECTOR APPOINTED MARY ANN D'CRUZ
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURCHELL
2016-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 4000
2016-08-30SH0118/05/16 STATEMENT OF CAPITAL GBP 4000
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 3000
2015-12-21AR0118/12/15 FULL LIST
2015-09-29AP01DIRECTOR APPOINTED MARK IAN HELLABY
2015-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY WALKER
2015-02-21AP01DIRECTOR APPOINTED SAMUEL DAVID ROBSON
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 3000
2014-12-23AR0118/12/14 FULL LIST
2014-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-01-22AP01DIRECTOR APPOINTED SAMANTHA HELEN BURCHELL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 3000
2013-12-18AR0118/12/13 FULL LIST
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SULLIVAN
2012-12-21AR0118/12/12 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-09RES01ADOPT ARTICLES 27/10/2011
2011-12-23AR0118/12/11 FULL LIST
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NANCY O'BRIEN
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN MASON / 23/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMPHREYS / 23/12/2011
2011-12-05AP01DIRECTOR APPOINTED CLARE ANNE SULLIVAN
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-07AR0118/12/10 FULL LIST
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLAS BEDFORD / 06/01/2011
2010-09-14AP01DIRECTOR APPOINTED BEN MASON
2010-09-14AP01DIRECTOR APPOINTED SAM ASHWELL
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-15SH0615/01/10 STATEMENT OF CAPITAL GBP 3000
2010-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-23AR0118/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ROGER WALKER / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BROUGHTON THOMPSON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMPHREYS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY O'BRIEN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK BRADLEY / 23/12/2009
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CROWLEY
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-02363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-06123NC INC ALREADY ADJUSTED 29/10/07
2007-11-06RES04£ NC 4000/5000 29/10/0
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-30288bDIRECTOR RESIGNED
2007-01-25363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-05363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 42 LEADENHALL MARKET LONDON EC3V 1LT
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-17363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-24363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-01288aNEW DIRECTOR APPOINTED
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-27363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-04288bSECRETARY RESIGNED
2000-04-26288aNEW SECRETARY APPOINTED
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 42-46 ST LUKE'S MEWS LONDON W11 1DG
2000-03-15288bSECRETARY RESIGNED
2000-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-08ORES04£ NC 2000/4000 01/11/9
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to 750 MPH 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 750 MPH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-12-01 Satisfied COUTTS & CO.
MORTGAGE DEBENTURE 1998-06-18 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 750 MPH LIMITED

Intangible Assets
Patents
We have not found any records of 750 MPH LIMITED registering or being granted any patents
Domain Names

750 MPH LIMITED owns 1 domain names.

750mph.co.uk  

Trademarks
We have not found any records of 750 MPH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 750 MPH 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 (73120 - Media representation services) as 750 MPH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 750 MPH 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.
Import/Export of Goods
Goods imported/exported by 750 MPH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0054077200Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments)
2015-10-0054077200Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments)
2015-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-08-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2011-11-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 750 MPH 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 750 MPH 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.
    Other companies at postcode W1F 9JL