Speed Demons LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2020)original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2020-04-30 Trade Debtors £3,559 -8.15% Employees £1 0% Total assets £899 +77.75%
SHINE ENTERTAINMENT LIMITED
SPEED DEMONS LIMITED
Company type Private Limited Company , Active Company Number 10726505 Universal Entity Code 1328-1351-0594-2334 Record last updated Sunday, July 24, 2022 12:04:20 AM UTC Official Address 81 London Road St. Albans Hertfordshire United Kingdom Al11ln St Peters There are 796 companies registered at this street
Postal Code AL11LN Sector Other engineering activities
Visits Document Type Publication date Download link Registry Jun 14, 2022 Resignation of one Director (a man) Registry Jun 1, 2022 Appointment of a woman as Director Registry May 31, 2022 Resignation of one Director (a woman) Registry Apr 30, 2022 Resignation of one Director (a man) Registry Sep 1, 2020 Three appointments: 2 men and a woman Registry Aug 14, 2020 Resignation of one Director (a man) Registry Jul 13, 2020 Resignation of one Director (a woman) Registry Jul 13, 2020 Appointment of a man as Director Registry Sep 8, 2017 Change of particulars for director Registry Sep 7, 2017 Persons with significant control Registry Apr 18, 2017 Two appointments: 2 men Registry Apr 18, 2017 Appointment of a man as Director and Engineer Registry Dec 16, 2015 Appointment of a man as Company Director and Director Registry Feb 11, 2015 Appointment of a woman Registry Feb 11, 2015 Resignation of one Director (a man) Registry Jul 17, 2013 Resignation of one Director Financials Jun 17, 2013 Annual accounts Registry Mar 17, 2013 Annual return Registry Feb 5, 2013 Annual return 4001... Registry Feb 5, 2013 Change of particulars for director Financials Oct 15, 2012 Annual accounts Registry Aug 22, 2012 Appointment of a woman as Director Registry Feb 29, 2012 Annual return Registry Feb 9, 2012 Annual return 4001... Registry Jan 25, 2012 Auditor's letter of resignation Registry Oct 27, 2011 Change of accounting reference date Financials Oct 12, 2011 Annual accounts Financials Oct 4, 2011 Annual accounts 4001... Registry Jun 10, 2011 Appointment of a man as Director Registry Jun 10, 2011 Appointment of a man as Director 4001... Registry Jun 10, 2011 Appointment of a man as Director Registry May 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry May 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry Apr 27, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 26, 2011 Resignation of one Director Registry Apr 26, 2011 Resignation of one Director 4001... Registry Apr 21, 2011 Resignation of one Director Registry Apr 21, 2011 Resignation of one Director 4001... Registry Apr 21, 2011 Resignation of one Director Registry Apr 21, 2011 Resignation of one Director 4001... Registry Apr 21, 2011 Resignation of one Director Registry Apr 21, 2011 Resignation of one Director 4001... Registry Apr 21, 2011 Return of allotment of shares Registry Apr 20, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Apr 20, 2011 Solvency statement Registry Apr 20, 2011 Statement of capital Registry Apr 20, 2011 Reduce issued capital 09 Registry Apr 19, 2011 Return of allotment of shares Registry Apr 19, 2011 Notice of particulars of variation of rights attached to shares Registry Apr 19, 2011 Notice of name or other designation of class of shares Registry Apr 19, 2011 Return of allotment of shares Registry Apr 19, 2011 Varying share rights and names Registry Mar 30, 2011 Resignation of one Secretary Registry Mar 29, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 29, 2011 Statement of satisfaction in full or in part of mortgage or charge 4001... Registry Mar 29, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 16, 2011 Particulars of a mortgage or charge Registry Mar 8, 2011 Notice of particulars of variation of rights attached to shares Registry Mar 8, 2011 Notice of name or other designation of class of shares Registry Mar 3, 2011 Annual return Registry Mar 2, 2011 Annual return 4141... Registry Mar 1, 2011 Change of particulars for director Registry Mar 1, 2011 Change of particulars for director 4141... Registry Feb 17, 2011 Return of allotment of shares Registry Dec 23, 2010 Particulars of a mortgage or charge Registry Dec 21, 2010 Particulars of a mortgage or charge 4001... Registry Dec 16, 2010 Particulars of a mortgage or charge Registry Dec 16, 2010 Particulars of a mortgage or charge 4001... Registry Dec 16, 2010 Particulars of a mortgage or charge Registry Nov 12, 2010 Appointment of a man as Director Registry Nov 5, 2010 Authorised allotment of shares and debentures Registry Oct 22, 2010 Appointment of a woman as Secretary Registry Oct 15, 2010 Appointment of a man as Director Financials Oct 4, 2010 Annual accounts Financials Sep 29, 2010 Annual accounts 4141... Registry Aug 2, 2010 Resignation of one Secretary Registry Aug 2, 2010 Resignation of one Director Registry Aug 2, 2010 Resignation of one Secretary Registry Aug 2, 2010 Resignation of one Director Registry Aug 1, 2010 Resignation of one Company Director and one Director (a man) Registry Mar 18, 2010 Particulars of a mortgage or charge Registry Mar 18, 2010 Particulars of a mortgage or charge 4001... Registry Mar 2, 2010 Particulars of a mortgage or charge Registry Feb 2, 2010 Annual return Registry Jan 28, 2010 Change of particulars for director