You are here: bizstats.co.uk > a-z index > 7 list > 75 list

750 Mph Limited


Founded in 1997, 750 Mph, classified under reg no. 03483320 is an active company. Currently registered at 20 Golden Square W1F 9JL, Soho (north west) the company has been in the business for 27 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 1998-11-13 750 Mph Limited is no longer carrying the name Pontella.

At the moment there are 4 directors in the the company, namely Mark H., Sam A. and Ben M. and others. In addition one secretary - Paul B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Helen M. who worked with the the company until 19 April 2000.

750 Mph Limited Address / Contact

Office Address 20 Golden Square
Office Address2 London
Town Soho (north west)
Post code W1F 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483320
Date of Incorporation Thu, 18th Dec 1997
Industry Media representation services
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Mark H.

Position: Director

Appointed: 14 September 2015

Sam A.

Position: Director

Appointed: 03 August 2010

Ben M.

Position: Director

Appointed: 03 August 2010

Paul B.

Position: Secretary

Appointed: 19 April 2000

Rodney T.

Position: Director

Appointed: 03 March 1998

Mary-Ann D.

Position: Director

Appointed: 01 December 2016

Resigned: 16 December 2020

Samuel R.

Position: Director

Appointed: 03 February 2015

Resigned: 26 August 2020

Samantha B.

Position: Director

Appointed: 14 January 2014

Resigned: 26 October 2016

Clare S.

Position: Director

Appointed: 01 November 2011

Resigned: 14 June 2013

Andrew H.

Position: Director

Appointed: 08 July 2005

Resigned: 23 November 2018

Gary W.

Position: Director

Appointed: 19 January 2002

Resigned: 28 February 2015

Nancy O.

Position: Director

Appointed: 10 May 2000

Resigned: 15 May 2011

Nigel C.

Position: Director

Appointed: 03 March 1998

Resigned: 20 October 2009

James B.

Position: Director

Appointed: 03 March 1998

Resigned: 30 June 2017

Jill S.

Position: Director

Appointed: 16 January 1998

Resigned: 13 July 2007

Helen M.

Position: Secretary

Appointed: 16 January 1998

Resigned: 19 April 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1997

Resigned: 16 January 1998

Matthew A.

Position: Director

Appointed: 18 December 1997

Resigned: 16 January 1998

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats identified, there is Rodney T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sam A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Spz Properties Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Rodney T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sam A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Spz Properties Limited

Sarm Music Village 105 Ladbroke Grove, London, W11 1PG, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 1229205
Notified on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Sarm Records Limited

42-46 St Lukes Mews, London, W11 1DG, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02222326
Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

Pontella November 13, 1998
Brilliant Pebbles August 5, 1998
Pontella June 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 0001 00023 9121 383774 212608 593600 220
Current Assets1 128 3271 385 4011 336 4411 444 9582 060 6311 832 6372 149 265
Debtors1 124 3271 381 4011 309 5291 440 5751 283 4191 221 0441 546 045
Net Assets Liabilities900 376332 953194 384204 950427 383719 9681 197 053
Other Debtors424 035414 874531 211596 258644 309510 407460 767
Property Plant Equipment1 646 8011 226 644661 939514 633390 720789 270572 946
Total Inventories3 0003 0003 0003 0003 0003 0003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 227 2201 818 0752 420 5442 629 9132 758 9032 939 6733 206 268
Average Number Employees During Period   26242328
Balances Amounts Owed By Related Parties  46 7804 7884 788  
Bank Borrowings Overdrafts209 552400 000250 000100 000100 000  
Creditors140 519400 000272 707118 42612 150354 888184 199
Deferred Tax Asset Debtors   25 30038 833  
Fixed Assets 1 226 644661 959514 653390 740789 290572 966
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 784 0397 978 1257 153 1256 328 1255 437 500
Increase From Depreciation Charge For Year Property Plant Equipment 590 855602 469209 369128 990180 770266 595
Investments Fixed Assets  2020202020
Investments In Group Undertakings Participating Interests   20202020
Net Current Assets Liabilities-573 540-439 222-220 168-191 27748 793357 485858 223
Number Shares Issued Fully Paid 3 0003 333    
Other Creditors140 5191 269 19022 70718 42612 150354 888184 199
Other Taxation Social Security Payable114 525147 808225 974156 076299 376150 310342 340
Par Value Share 11    
Percentage Class Share Held In Associate  2020   
Property Plant Equipment Gross Cost2 874 0213 044 7193 082 4833 144 5463 149 6233 728 9433 779 214
Provisions For Liabilities Balance Sheet Subtotal32 36654 469-25 300-25 300 71 91949 937
Total Additions Including From Business Combinations Property Plant Equipment 170 69837 76462 0635 077579 32050 271
Total Assets Less Current Liabilities1 073 261787 422441 791323 376439 5331 146 7751 431 189
Trade Creditors Trade Payables53 96123 159    11 000
Trade Debtors Trade Receivables700 292966 527778 318819 017600 277710 6371 085 278

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 12th, July 2023
Free Download (11 pages)

Company search

Advertisements