Company Name40 Degrees Limited
DirectorJohn Richard Creak
Company StatusActive
Company Number03259355
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)
Previous NameMotorsport Marketing And Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Richard Creak
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chesilton Road
London
SW6 5AA
Secretary NameRichard Creak
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleSales Executive
Correspondence Address19 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Website40degrees.net

Location

Registered Address67 Chesilton Road
London
SW6 5AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Mr John Richard Creak
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,083
Cash£720
Current Liabilities£22,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 October 2022Change of details for Mr John Richard Creak as a person with significant control on 1 July 2018 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
4 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
4 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Richard Creak as a secretary on 27 August 2016 (1 page)
23 September 2020Cessation of John Richard Creak as a person with significant control on 6 April 2016 (1 page)
17 September 2020Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 67 Chesilton Road London SW6 5AA on 17 September 2020 (2 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 July 2018Director's details changed for Mr John Richard Creak on 12 July 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2017Notification of John Richard Creak as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Notification of John Richard Creak as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR on 24 January 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Return made up to 04/10/04; full list of members (5 pages)
26 October 2004Return made up to 04/10/04; full list of members (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 November 2003Company name changed motorsport marketing and managem ent LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed motorsport marketing and managem ent LIMITED\certificate issued on 13/11/03 (2 pages)
13 October 2003Return made up to 04/10/03; full list of members (5 pages)
13 October 2003Return made up to 04/10/03; full list of members (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
20 November 2002Return made up to 04/10/02; full list of members (5 pages)
20 November 2002Return made up to 04/10/02; full list of members (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Return made up to 04/10/01; full list of members (6 pages)
19 October 2001Return made up to 04/10/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Return made up to 04/10/00; full list of members (6 pages)
9 October 2000Return made up to 04/10/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Return made up to 04/10/98; no change of members (4 pages)
16 October 1998Return made up to 04/10/98; no change of members (4 pages)
14 August 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
14 August 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
29 October 1997Return made up to 04/10/97; full list of members (6 pages)
29 October 1997Return made up to 04/10/97; full list of members (6 pages)
9 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
9 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 1996Director resigned (1 page)
4 October 1996Incorporation (13 pages)
4 October 1996Incorporation (13 pages)