MAILSPEED MARINE LIMITED

Register to unlock more data on OkredoRegister

MAILSPEED MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01625699

Incorporation date

30/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Friday Media Group Ltd, 80 East Street, Brighton BN1 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1982)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Application to strike the company off the register
dot icon26/06/2025
Termination of appointment of Christopher John Kidger as a director on 2025-06-13
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon27/10/2024
Accounts for a small company made up to 2024-01-31
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2023-01-31
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon27/10/2022
Accounts for a small company made up to 2022-01-31
dot icon01/02/2022
Appointment of Mr Hamid Shafi as a director on 2022-01-20
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-01-31
dot icon13/07/2021
Registered office address changed from Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF England to Friday Media Group Ltd 80 East Street Brighton BN1 1NF on 2021-07-13
dot icon09/07/2021
Registered office address changed from London Road Sayers Common Hassocks West Sussex BN6 9HS to Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF on 2021-07-09
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2020-01-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/10/2019
Accounts for a small company made up to 2019-01-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon31/10/2018
Accounts for a small company made up to 2018-01-31
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon02/11/2017
Accounts for a small company made up to 2017-01-31
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-01-31
dot icon16/09/2016
Appointment of Mr Sam Luke Kidger as a director on 2016-09-01
dot icon05/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon13/08/2015
Accounts for a small company made up to 2015-01-31
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon15/07/2014
Accounts for a small company made up to 2014-01-31
dot icon06/06/2014
Satisfaction of charge 13 in full
dot icon06/06/2014
Satisfaction of charge 1 in full
dot icon03/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2013-01-31
dot icon18/02/2013
Second filing of TM01 previously delivered to Companies House
dot icon01/02/2013
Termination of appointment of Robert Paterson as a director
dot icon21/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon06/07/2012
Accounts for a small company made up to 2012-01-31
dot icon29/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon29/10/2010
Full accounts made up to 2010-01-31
dot icon05/10/2010
Termination of appointment of Geoffrey Wenden as a secretary
dot icon20/07/2010
Termination of appointment of Laure Moyle as a director
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/12/2009
Director's details changed for Laure Moyle on 2009-12-14
dot icon10/12/2009
Appointment of Laure Moyle as a director
dot icon18/11/2009
Full accounts made up to 2009-01-31
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon05/11/2008
Full accounts made up to 2008-01-31
dot icon24/07/2008
Certificate of change of name
dot icon17/12/2007
Return made up to 14/12/07; full list of members
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
New director appointed
dot icon15/11/2007
Accounting reference date shortened from 28/02/08 to 31/01/08
dot icon15/11/2007
Registered office changed on 15/11/07 from: unit 16 greys court kingsland grange warrington WA1 4SH
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Secretary resigned;director resigned
dot icon15/11/2007
Director resigned
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2007
Accounts for a small company made up to 2007-02-28
dot icon19/12/2006
Return made up to 14/12/06; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2006-02-28
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon24/11/2005
Nc inc already adjusted 01/04/04
dot icon24/11/2005
Resolutions
dot icon15/11/2005
Particulars of mortgage/charge
dot icon07/10/2005
Accounts for a small company made up to 2005-02-28
dot icon14/03/2005
Ad 28/02/05--------- £ si 900@1=900 £ ic 1000/1900
dot icon14/03/2005
Nc inc already adjusted 28/02/05
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon13/12/2004
Return made up to 31/03/04; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2004-02-29
dot icon14/08/2003
Return made up to 31/03/03; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2003-02-28
dot icon16/11/2002
Ad 04/11/02--------- £ si 198@1=198 £ ic 2/200
dot icon15/11/2002
Accounts for a small company made up to 2002-02-28
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-02-28
dot icon07/08/2001
Director resigned
dot icon07/08/2001
£ ic 4/2 14/05/01 £ sr 2@1=2
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon26/03/2001
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon11/11/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Full accounts made up to 1999-11-30
dot icon19/06/2000
Return made up to 31/03/00; full list of members
dot icon09/06/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon23/10/1999
Particulars of mortgage/charge
dot icon20/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Return made up to 31/03/99; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon02/07/1999
Particulars of mortgage/charge
dot icon12/05/1999
Full accounts made up to 1998-11-30
dot icon14/04/1998
Full accounts made up to 1996-11-30
dot icon14/04/1998
Full accounts made up to 1997-11-30
dot icon08/04/1998
Return made up to 31/03/98; no change of members
dot icon04/08/1997
Return made up to 31/03/97; no change of members
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon14/06/1996
Return made up to 31/03/96; full list of members
dot icon11/09/1995
Full accounts made up to 1994-11-30
dot icon05/09/1995
New director appointed
dot icon05/09/1995
Return made up to 31/03/95; no change of members
dot icon07/06/1995
Full accounts made up to 1993-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 31/03/94; no change of members
dot icon29/11/1993
Particulars of mortgage/charge
dot icon08/06/1993
Accounts for a small company made up to 1992-11-30
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Return made up to 31/03/93; full list of members
dot icon25/08/1992
Accounts for a small company made up to 1991-11-30
dot icon31/03/1992
Return made up to 31/03/92; no change of members
dot icon15/10/1991
Accounts for a small company made up to 1990-11-30
dot icon30/06/1991
Secretary's particulars changed;director's particulars changed
dot icon30/06/1991
Return made up to 31/03/91; no change of members
dot icon23/05/1990
Return made up to 31/03/90; full list of members
dot icon23/05/1990
Accounts for a small company made up to 1989-11-30
dot icon23/05/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-11-30
dot icon09/05/1989
Return made up to 18/04/89; full list of members
dot icon25/11/1988
Return made up to 22/08/88; full list of members
dot icon03/11/1988
Full accounts made up to 1987-11-30
dot icon15/10/1987
Return made up to 12/08/87; full list of members
dot icon15/10/1987
Full accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Accounts for a small company made up to 1985-11-30
dot icon20/12/1986
Return made up to 12/08/86; full list of members
dot icon30/03/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-34.55 % *

* during past year

Cash in Bank

£1,813.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.93K
-
0.00
13.61K
-
2022
0
2.72K
-
0.00
2.77K
-
2023
0
1.75K
-
0.00
1.81K
-
2023
0
1.75K
-
0.00
1.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.75K £Descended-35.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81K £Descended-34.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shafi, Hamid
Director
20/01/2022 - Present
11
Kidger, Christopher John
Director
02/11/2007 - 13/06/2025
25
Somers, David Charles
Director
01/04/2004 - 02/11/2007
2
Paterson, Robert Gordon
Director
02/11/2007 - 31/01/2013
24
Mcmillan, William Ian
Director
01/12/1993 - 14/05/2001
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAILSPEED MARINE LIMITED

MAILSPEED MARINE LIMITED is an(a) Dissolved company incorporated on 30/03/1982 with the registered office located at Friday Media Group Ltd, 80 East Street, Brighton BN1 1NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAILSPEED MARINE LIMITED?

toggle

MAILSPEED MARINE LIMITED is currently Dissolved. It was registered on 30/03/1982 and dissolved on 02/12/2025.

Where is MAILSPEED MARINE LIMITED located?

toggle

MAILSPEED MARINE LIMITED is registered at Friday Media Group Ltd, 80 East Street, Brighton BN1 1NF.

What does MAILSPEED MARINE LIMITED do?

toggle

MAILSPEED MARINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAILSPEED MARINE LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.