Company NameSBC International Limited
Company StatusDissolved
Company Number04423872
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamesUnicorn Media Ltd and Motorbikestoday Ltd

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Simon Bradley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(5 days after company formation)
Appointment Duration19 years, 11 months (closed 12 April 2022)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address50 Bushey Road
Shirley
Croydon
Surrey
CR0 8EU
Secretary NameMr Simon Bradley
NationalityBritish
StatusClosed
Appointed01 April 2003(11 months, 1 week after company formation)
Appointment Duration19 years (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bushey Road
Shirley
Croydon
Surrey
CR0 8EU
Director NameAdrian Robert Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 October 2002)
RoleJournalist
Correspondence Address35 Corncrake Way
Bicester
Oxfordshire
OX26 6UF
Secretary NameAdrian Robert Percival
NationalityBritish
StatusResigned
Appointed29 April 2002(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 October 2002)
RoleJournalist
Correspondence Address35 Corncrake Way
Bicester
Oxfordshire
OX26 6UF
Director NameMr Stephen Peter Gregory
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address76 Grange Road
Ealing
London
W5 3PJ
Secretary NameMr Simon Bradley
NationalityBritish
StatusResigned
Appointed15 November 2002(6 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bushey Road
Shirley
Croydon
Surrey
CR0 8EU
Director NameAdrian Robert Percival
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(9 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 March 2009)
RoleJournalist
Correspondence Address9 Roman Way
Bicester
Oxfordshire
OX26 6FH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address50 Bushey Road
Croydon
Surrey
CR0 8EU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Simon Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£9,031
Current Liabilities£3,760

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (1 page)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (1 page)
3 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(4 pages)
9 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 March 2015Director's details changed for Simon Bradley on 1 March 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Director's details changed for Simon Bradley on 1 March 2015 (2 pages)
5 March 2015Director's details changed for Simon Bradley on 1 March 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 February 2015Company name changed motorbikestoday LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
26 February 2015Company name changed motorbikestoday LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 June 2010Director's details changed for Simon Bradley on 17 April 2010 (2 pages)
6 June 2010Director's details changed for Simon Bradley on 17 April 2010 (2 pages)
6 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 17/04/09; full list of members (6 pages)
19 June 2009Return made up to 17/04/09; full list of members (6 pages)
11 June 2009Appointment terminated director steve gregory (1 page)
11 June 2009Appointment terminated director adrian percival (1 page)
11 June 2009Appointment terminated director steve gregory (1 page)
11 June 2009Appointment terminated director adrian percival (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 June 2007Return made up to 18/04/07; no change of members (7 pages)
13 June 2007Return made up to 18/04/07; no change of members (7 pages)
10 November 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
22 August 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 May 2005Return made up to 18/04/05; full list of members (7 pages)
17 May 2005Return made up to 18/04/05; full list of members (7 pages)
17 May 2004Return made up to 24/04/04; full list of members (7 pages)
17 May 2004Return made up to 24/04/04; full list of members (7 pages)
30 March 2004Particulars of contract relating to shares (3 pages)
30 March 2004Particulars of contract relating to shares (3 pages)
30 March 2004Ad 01/05/03--------- £ si 200@1=200 £ ic 1/201 (2 pages)
30 March 2004Ad 01/05/03--------- £ si 200@1=200 £ ic 1/201 (2 pages)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
6 August 2003Company name changed unicorn media LTD\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed unicorn media LTD\certificate issued on 06/08/03 (2 pages)
18 June 2003Return made up to 24/04/03; full list of members (8 pages)
18 June 2003Return made up to 24/04/03; full list of members (8 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 152-160 city road london EC1V 2NX (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 152-160 city road london EC1V 2NX (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
24 April 2002Incorporation (9 pages)
24 April 2002Incorporation (9 pages)