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 FINANCE
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
-
Check the company
-
UK
-
Southend-on-Sea
- Company name
- STREET RUNNERS LIMITED
- Company number
- 05333037
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jan 2005
Age - 21 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
- 53
- 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
- 61
- 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
- 49
- 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
- 53
- 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
- 58
- 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.