Company NameSpotlight Sports Group Limited
DirectorsMark John Renshaw and Simon Paul Winder
Company StatusActive
Company Number03387163
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Previous NamesSpeed 6439 Limited and Centurycomm Limited

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark John Renshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Simon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameSimon Paul Winder
StatusCurrent
Appointed01 February 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed04 September 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Alan John Byrne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Peter Magner Crowley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(10 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameMr Neill David Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(10 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Secretary NameMark Flood
NationalityIrish
StatusResigned
Appointed01 October 2007(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2008)
RoleAccountant
Correspondence AddressBoardsmill
Trim
Co. Meath
Ireland
Secretary NameMark Louis Francis
StatusResigned
Appointed11 February 2008(10 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameBruce Millington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2019)
RoleProfessional
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2007)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2007)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitewww.racingpost.com/
Telephone01409 353542
Telephone regionHolsworthy

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

190m at £1Stradbrook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,038,000
Gross Profit£33,771,000
Net Worth£106,580,000
Cash£3,353,000
Current Liabilities£19,218,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

21 April 2023Delivered on: 28 April 2023
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, registered trademarks numbered UK00917323585 and UK00917323593. For more details please refer to the deed.
Outstanding
28 October 2016Delivered on: 3 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including trademarks numbered 2474783 (dream dogs) and 2538249 (spotlight). For more details, please refer to the deed.
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Hayfin Services LLP as Security Agent

Classification: A registered charge
Particulars: Intellectual property:. Licence for the use of "the racing post" name and community trade mark E236737;. Licence for the use of the "pricewise" name and community trade mark E236752;. For more details, please refer to the charging instrument.
Outstanding
1 October 2007Delivered on: 19 October 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Full accounts made up to 31 December 2019 (34 pages)
29 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
(3 pages)
24 September 2019Full accounts made up to 31 December 2018 (34 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Bruce Millington as a director on 2 January 2019 (1 page)
30 October 2018Director's details changed for Mr Mark John Renshaw on 20 August 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (35 pages)
11 June 2018Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page)
11 June 2018Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages)
7 June 2018Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages)
2 August 2017Full accounts made up to 31 December 2016 (29 pages)
2 August 2017Full accounts made up to 31 December 2016 (29 pages)
4 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
5 January 2017Satisfaction of charge 033871630002 in full (1 page)
5 January 2017Satisfaction of charge 033871630002 in full (1 page)
4 November 2016Appointment of Mr Mark John Renshaw as a director on 15 September 2016 (2 pages)
4 November 2016Appointment of Mr Mark John Renshaw as a director on 15 September 2016 (2 pages)
3 November 2016Registration of charge 033871630003, created on 28 October 2016 (20 pages)
3 November 2016Registration of charge 033871630003, created on 28 October 2016 (20 pages)
26 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
26 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
21 October 2016Appointment of Bruce Millington as a director on 15 September 2016 (2 pages)
21 October 2016Appointment of Bruce Millington as a director on 15 September 2016 (2 pages)
4 October 2016Full accounts made up to 27 December 2015 (20 pages)
4 October 2016Full accounts made up to 27 December 2015 (20 pages)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
12 May 2016Satisfaction of charge 1 in full (1 page)
12 May 2016Satisfaction of charge 1 in full (1 page)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 190,000,002
(6 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 190,000,002
(6 pages)
30 March 2016Part of the property or undertaking has been released and no longer forms part of charge 033871630002 (6 pages)
30 March 2016Part of the property or undertaking has been released and no longer forms part of charge 033871630002 (6 pages)
1 September 2015Full accounts made up to 28 December 2014 (23 pages)
1 September 2015Full accounts made up to 28 December 2014 (23 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 190,000,002
(6 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 190,000,002
(6 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 190,000,002
(6 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
5 January 2015Registration of charge 033871630002, created on 19 December 2014 (52 pages)
5 January 2015Registration of charge 033871630002, created on 19 December 2014 (52 pages)
7 November 2014Full accounts made up to 29 December 2013 (24 pages)
7 November 2014Full accounts made up to 29 December 2013 (24 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 190,000,002
(6 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 190,000,002
(6 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 190,000,002
(6 pages)
8 May 2013Full accounts made up to 24 December 2012 (22 pages)
8 May 2013Full accounts made up to 24 December 2012 (22 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
13 December 2012Full accounts made up to 25 December 2011 (21 pages)
13 December 2012Full accounts made up to 25 December 2011 (21 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
30 January 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (17 pages)
30 January 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (17 pages)
30 January 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2011 (17 pages)
18 January 2012Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 June 2007. List of shareholders has changed (6 pages)
18 January 2012Annual return made up to 1 June 2008 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 June 2007. List of shareholders has changed (6 pages)
18 January 2012Annual return made up to 1 June 2008 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 June 2007. List of shareholders has changed (6 pages)
18 January 2012Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 June 2008 with a full list of shareholders (6 pages)
10 January 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2010 (17 pages)
10 January 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2010 (17 pages)
10 January 2012Second filing of AR01 previously delivered to Companies House made up to 8 April 2010 (17 pages)
12 August 2011Full accounts made up to 26 December 2010 (20 pages)
12 August 2011Full accounts made up to 26 December 2010 (20 pages)
27 April 2011Full accounts made up to 27 December 2009 (20 pages)
27 April 2011Full accounts made up to 27 December 2009 (20 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 30/01/2012.
(7 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 30/01/2012.
(7 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 30/01/2012.
(7 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/01/2012.
(6 pages)
11 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/01/2012.
(6 pages)
11 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/01/2012.
(6 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Full accounts made up to 28 December 2008 (18 pages)
6 April 2010Full accounts made up to 28 December 2008 (18 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
1 July 2009Registered office changed on 01/07/2009 from, one canada square, canary wharf, london, E14 5AP (1 page)
1 July 2009Registered office changed on 01/07/2009 from, one canada square, canary wharf, london, E14 5AP (1 page)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 June 2009Full accounts made up to 30 September 2007 (17 pages)
16 June 2009Full accounts made up to 30 September 2007 (17 pages)
2 November 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
2 November 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
31 October 2008Return made up to 01/06/08; full list of members; amend (6 pages)
31 October 2008Return made up to 01/06/08; full list of members; amend (6 pages)
7 July 2008Secretary appointed mark louis francis (1 page)
7 July 2008Secretary appointed mark louis francis (1 page)
7 July 2008Return made up to 01/06/08; full list of members (4 pages)
7 July 2008Return made up to 01/06/08; full list of members (4 pages)
4 July 2008Appointment terminated secretary mark flood (1 page)
4 July 2008Appointment terminated secretary mark flood (1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Memorandum and Articles of Association (12 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Memorandum and Articles of Association (12 pages)
10 January 2008Declaration of mortgage charge released/ceased (1 page)
10 January 2008Declaration of mortgage charge released/ceased (1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (2 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2007Declaration of assistance for shares acquisition (15 pages)
11 October 2007Declaration of assistance for shares acquisition (15 pages)
11 October 2007Declaration of assistance for shares acquisition (16 pages)
19 June 2007Return made up to 01/06/07; full list of members (6 pages)
19 June 2007Return made up to 01/06/07; full list of members (6 pages)
15 June 2007Nc inc already adjusted 29/05/07 (2 pages)
15 June 2007Ad 29/05/07--------- £ si 190000000@1=190000000 £ ic 2/190000002 (2 pages)
15 June 2007Ad 29/05/07--------- £ si 190000000@1=190000000 £ ic 2/190000002 (2 pages)
15 June 2007Nc inc already adjusted 29/05/07 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 June 2006Return made up to 01/06/06; full list of members (6 pages)
22 June 2006Return made up to 01/06/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
17 September 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
17 September 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
11 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 June 2001Return made up to 01/06/01; full list of members (6 pages)
8 June 2001Return made up to 01/06/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
22 June 1999Return made up to 01/06/99; no change of members (7 pages)
22 June 1999Return made up to 01/06/99; no change of members (7 pages)
7 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
7 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
7 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 June 1998Return made up to 01/06/98; full list of members (10 pages)
19 June 1998Registered office changed on 19/06/98 from: c/o mirror group newspaper, secretarial department, one canada square, canary wharf E14 5AP (1 page)
19 June 1998Registered office changed on 19/06/98 from: c/o mirror group newspaper, secretarial department, one canada square, canary wharf E14 5AP (1 page)
19 June 1998Return made up to 01/06/98; full list of members (10 pages)
29 April 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
29 April 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (3 pages)
22 September 1997New secretary appointed;new director appointed (3 pages)
22 September 1997New director appointed (4 pages)
22 September 1997Memorandum and Articles of Association (15 pages)
22 September 1997New director appointed (4 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (4 pages)
22 September 1997Director resigned (1 page)
22 September 1997Memorandum and Articles of Association (15 pages)
22 September 1997New director appointed (4 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
15 September 1997Company name changed speed 6439 LIMITED\certificate issued on 16/09/97 (2 pages)
15 September 1997Company name changed speed 6439 LIMITED\certificate issued on 16/09/97 (2 pages)
9 September 1997Registered office changed on 09/09/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page)
9 September 1997Registered office changed on 09/09/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page)
16 June 1997Incorporation (21 pages)
16 June 1997Incorporation (21 pages)