Check the

STREET RUNNERS LIMITED

Company
STREET RUNNERS LIMITED (05333037)

STREET RUNNERS

Phone: 03300 580 680
B⁺ rating

ABOUT STREET RUNNERS LIMITED

STREET RUNNERS ARE NOW THE OWNERS OF THE ICONIC SOUTH LONDON PRESS AND MERCURY NEWSPAPER TITLES. THE TITLES COVER THE WHOLE OF SOUTH LONDON INCLUDING THE BOROUGHS OF LAMBETH, SOUTHWARK, LEWISHAM, WANDSWORTH, MERTON AND GREENWICH. FOR A GREAT ADVERTISING RESPONSE IN THE NEWSPAPERS PLEASE RING 03300 580 680 option 3

    STREET RUNNERS ARE NOW THE OWNERS OF THE ICONIC SOUTH LONDON PRESS AND MERCURY NEWSPAPER TITLES. THE TITLES COVER THE WHOLE OF SOUTH LONDON INCLUDING THE BOROUGHS OF LAMBETH, SOUTHWARK, LEWISHAM, WANDSWORTH, MERTON AND GREENWICH. FOR A GREAT ADVERTISING RESPONSE IN THE NEWSPAPERS PLEASE RING 03300 580 680 option 3

We provide a really cost-effective and practical solution to delivering throughout our wide distribution area, we can even deliver to individual streets, roads, houses, flats, commercial and industrial properties that you may wish to target.

Thank you very much to all who helped to raise over £13,000 for The Rocking Horse ​Children’s Hospice, for more information please visit www.rockinghorse.org.uk/news/clothes-collections-raise-thousands

KEY FINANCES

Year
2017
Assets
£56.55k ▼ £-19.3k (-25.45 %)
Cash
£25.5k ▲ £25.5k (Infinity)
Liabilities
£67.23k ▼ £-33.03k (-32.94 %)
Net Worth
£-10.68k ▼ £13.73k (-56.23 %)

REGISTRATION INFO

Company name
STREET RUNNERS LIMITED
Company number
05333037
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.leafletdistributiongps.co.uk
Phones
03300 580 680
08000 076 009
Registered Address
TURNPIKE HOUSE 1208-1210,
LONDON ROAD,
LEIGH-ON-SEA,
ESSEX,
SS9 2UA

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 20

CHARGES

10 August 2012
Status
Outstanding
Delivered
11 August 2012
Persons entitled
Waterfront Studios LTD
Description
£3,240.00.

1 June 2009
Status
Outstanding
Delivered
3 June 2009
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

STREET RUNNERS LIMITED DIRECTORS

Slav Ibelgaupt

  Acting
Appointed
11 November 2008
Role
Secretary
Address
Turnpike House 1208-1210, London Road, Leigh-On-Sea, Essex, SS9 2UA
Name
IBELGAUPT, Slav

Slav Ibelgauptas

  Acting PSC
Appointed
20 January 2009
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Turnpike House 1208-1210, London Road, Leigh-On-Sea, Essex, SS9 2UA
Country Of Residence
United Kingdom
Name
IBELGAUPTAS, Slav
Notified On
14 January 2017
Nature Of Control
Ownership of shares – 75% or more

Edmond Joseph Damblat

  Resigned
Appointed
18 January 2005
Resigned
01 March 2007
Role
Secretary
Address
1 Trumpington Road, London, E7 9EH
Name
DAMBLAT, Edmond Joseph

Andrew Snelgrove

  Resigned
Appointed
01 March 2007
Resigned
26 September 2008
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
32 Victoria Gardens, Biggin Hill, Westerham, Kent, TN16 3DJ
Name
SNELGROVE, Andrew

@UKPLC CLIENT SECRETARY LTD

  Resigned
Appointed
14 January 2005
Resigned
18 January 2005
Role
Nominee Secretary
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT SECRETARY LTD

Edmond Joseph Damblat

  Resigned
Appointed
18 January 2005
Resigned
26 September 2008
Occupation
Company Director
Role
Director
Age
60
Nationality
French
Address
1 Trumpington Road, London, E7 9EH
Name
DAMBLAT, Edmond Joseph

Slav Ibelgaupt

  Resigned
Appointed
13 February 2009
Resigned
30 June 2009
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
16 Portia Court, Barking, Essex, IG11 9NA
Name
IBELGAUPT, Slav

Slava Ibelgauptas

  Resigned
Appointed
18 January 2005
Resigned
01 March 2007
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
89 Crouch Street, Noakbridge, Essex, SS15 4AU
Name
IBELGAUPTAS, Slava

Stepan Zelinskyy

  Resigned
Appointed
25 September 2008
Resigned
13 February 2009
Occupation
Company Director
Role
Director
Age
57
Nationality
Ukrainian
Address
72 Seymour Gardens, Brockley, London, United Kingdom, SE4 2DW
Name
ZELINSKYY, Stepan

@UKPLC CLIENT DIRECTOR LTD

  Resigned
Appointed
14 January 2005
Resigned
18 January 2005
Role
Nominee Director
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT DIRECTOR LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.