Background WavePink WaveYellow Wave

SPEED COMMUNICATIONS AGENCY LIMITED (02599713)

SPEED COMMUNICATIONS AGENCY LIMITED (02599713) is an active UK company. incorporated on 9 April 1991. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. SPEED COMMUNICATIONS AGENCY LIMITED has been registered for 34 years.

Company Number
02599713
Status
active
Type
ltd
Incorporated
9 April 1991
Age
34 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEED COMMUNICATIONS AGENCY LIMITED

SPEED COMMUNICATIONS AGENCY LIMITED is an active company incorporated on 9 April 1991 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. SPEED COMMUNICATIONS AGENCY LIMITED was registered 34 years ago.(SIC: 70210)

Status

active

Active since 34 years ago

Company No

02599713

LTD Company

Age

34 Years

Incorporated 9 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

RAYMOND LOEWY INTERNATIONAL LIMITED
From: 2 April 2004To: 9 December 2014
RAYMOND LOEWY INTERNATIONAL GROUP LIMITED
From: 1 July 1991To: 2 April 2004
SIERRAMEAD LIMITED
From: 9 April 1991To: 1 July 1991
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 29 November 2017To: 12 October 2020
1-6 Brighton Mews Bristol BS8 2NW England
From: 1 January 2017To: 29 November 2017
30 Park Street London SE1 9EQ
From: 9 April 1991To: 1 January 2017
Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Oct 09
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Jul 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Loan Secured
Feb 15
Director Left
Jan 17
Director Left
Feb 17
Loan Secured
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 25
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

285

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Statement Of Companys Objects
27 April 2024
CC04CC04
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2021
AAAnnual Accounts
Legacy
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
AGREEMENT2AGREEMENT2
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Memorandum Articles
3 December 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Auditors Resignation Company
15 August 2013
AUDAUD
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Resolution
12 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2011
CC04CC04
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Legacy
26 July 2011
MG01MG01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
6 April 2010
MG02MG02
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288cChange of Particulars
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
363aAnnual Return
Auditors Resignation Company
25 March 2007
AUDAUD
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
288cChange of Particulars
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288cChange of Particulars
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
15 November 2004
AUDAUD
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
19 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 February 2004
88(2)R88(2)R
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288cChange of Particulars
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
31 August 2000
287Change of Registered Office
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
403aParticulars of Charge Subject to s859A
Legacy
10 May 2000
363aAnnual Return
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
25 October 1999
287Change of Registered Office
Legacy
27 August 1999
287Change of Registered Office
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363aAnnual Return
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
23 April 1998
363aAnnual Return
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
17 April 1997
363aAnnual Return
Legacy
10 June 1996
363aAnnual Return
Legacy
10 June 1996
363(353)363(353)
Legacy
10 June 1996
363(190)363(190)
Legacy
28 March 1996
288288
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
26 May 1994
363x363x
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Memorandum Articles
8 August 1991
MEM/ARTSMEM/ARTS
Resolution
8 August 1991
RESOLUTIONSResolutions
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
287Change of Registered Office
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Statement Of Affairs
11 July 1991
SASA
Legacy
11 July 1991
88(2)O88(2)O
Statement Of Affairs
11 July 1991
SASA
Legacy
11 July 1991
88(2)O88(2)O
Legacy
1 July 1991
288288
Legacy
1 July 1991
123Notice of Increase in Nominal Capital
Resolution
1 July 1991
RESOLUTIONSResolutions
Resolution
1 July 1991
RESOLUTIONSResolutions
Resolution
1 July 1991
RESOLUTIONSResolutions
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
88(2)P88(2)P
Legacy
1 July 1991
88(2)P88(2)P
Certificate Change Of Name Company
28 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1991
288288
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
88(2)R88(2)R
Legacy
4 June 1991
288288
Legacy
4 June 1991
224224
Incorporation Company
9 April 1991
NEWINCIncorporation