Company NameMarket Intelligence Limited
Company StatusActive
Company Number01142312
CategoryPrivate Limited Company
Incorporation Date30 October 1973(50 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameChristopher White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(20 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prairie Street
London
SW8 3PX
Director NameMs Ulrike Elisabeth Niggemann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2014(40 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCommercial Director
Country of ResidenceGermany
Correspondence Address12 Lindemannstr.
Dusseldorf
40237
Director NameMrs Elvan Gul
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(41 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address132 Wandsworth Road
London
SW8 2LB
Secretary NameMs Elvan Gul
StatusCurrent
Appointed09 April 2015(41 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address132 Wandsworth Road
London
SW8 2LB
Director NameDavid Gordon Hope Mason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 June 2000)
RolePublisher
Correspondence AddressBounty House Gilbert Street
Ropley
Alresford
Hampshire
SO24 0BY
Director NameRobert Broadfoot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPO Box 40215
6 Bunsenstrasse
Dusseldorf
Germany
Director NameTimothy Wild Bullivant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Director NameHans Gunter Schweinsberg
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1991(17 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 September 2017)
RolePublisher
Country of ResidenceGermany
Correspondence Address16b Mercatorstrasse
Dusseldorf
40545
Secretary NameDavid Gordon Hope Mason
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressBounty House Gilbert Street
Ropley
Alresford
Hampshire
SO24 0BY
Secretary NameTimothy Wild Bullivant
NationalityBritish
StatusResigned
Appointed27 June 2000(26 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH

Contact

Websitefruitnet.com
Telephone07 924423065
Telephone regionMobile

Location

Registered AddressStudio 2.11 The Food Exchange
New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

24.1k at £1Dr Rolf. Wolf Media Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£210,317
Cash£185,359
Current Liabilities£481,157

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Charges

10 May 2012Delivered on: 19 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2000Delivered on: 9 September 2000
Satisfied on: 8 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 April 2023Secretary's details changed for Ms Elvan Gul on 20 April 2023 (1 page)
20 April 2023Director's details changed for Christopher White on 20 April 2023 (2 pages)
20 April 2023Director's details changed for Mrs Elvan Gul on 20 April 2023 (2 pages)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
16 February 2022Registered office address changed from C/O 132 Wandsowrth Road 132 Wandsworth Road London SW8 2LB to Studio 2.11 the Food Exchange New Covent Garden Market London SW8 5EL on 16 February 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
24 April 2018Director's details changed for Mrs Elvan Gul on 1 August 2017 (2 pages)
4 April 2018Termination of appointment of Gunter Schweinsberg as a director on 1 September 2017 (1 page)
4 April 2018Termination of appointment of Timothy Wild Bullivant as a director on 1 September 2017 (1 page)
4 April 2018Termination of appointment of Robert Broadfoot as a director on 1 September 2017 (1 page)
20 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
25 May 2017Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages)
25 May 2017Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages)
24 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 24,096
(9 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 24,096
(9 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 7 May 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Hans Gunter Schweinsberg on 22 April 2015 (2 pages)
12 May 2015Director's details changed for Hans Gunter Schweinsberg on 22 April 2015 (2 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 24,096
(10 pages)
12 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
12 May 2015Director's details changed for Timothy Wild Bullivant on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Timothy Wild Bullivant on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
12 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
12 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
12 May 2015Director's details changed for Timothy Wild Bullivant on 9 April 2015 (2 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 24,096
(10 pages)
12 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
12 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 7 May 2015 (2 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 7 May 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
24 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 24,096
(8 pages)
24 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 24,096
(8 pages)
24 May 2014Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages)
24 May 2014Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 August 2012Registered office address changed from 439 Market Towers New Covent Garden Market London SW8 5NQ on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 439 Market Towers New Covent Garden Market London SW8 5NQ on 21 August 2012 (1 page)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
31 May 2011Director's details changed for Robert Broadfoot on 1 June 2010 (2 pages)
31 May 2011Director's details changed for Robert Broadfoot on 1 June 2010 (2 pages)
31 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
31 May 2011Director's details changed for Robert Broadfoot on 1 June 2010 (2 pages)
31 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
5 May 2010Director's details changed for Gunter Schweinsberg on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Gunter Schweinsberg on 14 April 2010 (2 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Robert Broadfoot on 14 April 2010 (2 pages)
4 May 2010Director's details changed for Robert Broadfoot on 14 April 2010 (2 pages)
26 March 2010Amended accounts made up to 30 June 2009 (6 pages)
26 March 2010Amended accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2009Gbp ic 25100/24096\27/08/09\gbp sr 1004@1=1004\ (2 pages)
30 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2009Gbp ic 25100/24096\27/08/09\gbp sr 1004@1=1004\ (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Director's change of particulars / robert broadfoot / 01/08/2008 (1 page)
7 May 2009Director's change of particulars / robert broadfoot / 01/08/2008 (1 page)
7 May 2009Return made up to 14/04/09; full list of members (5 pages)
7 May 2009Return made up to 14/04/09; full list of members (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 May 2008Return made up to 14/04/08; full list of members (5 pages)
13 May 2008Return made up to 14/04/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2007Return made up to 14/04/07; full list of members (4 pages)
14 May 2007Return made up to 14/04/07; full list of members (4 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 June 2006Return made up to 14/04/06; full list of members (3 pages)
6 June 2006Return made up to 14/04/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 December 2005Nc inc already adjusted 29/11/05 (1 page)
23 December 2005Nc inc already adjusted 29/11/05 (1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Resolutions
  • RES13 ‐ Distribution on shares 29/11/05
(1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Return made up to 14/04/05; full list of members (3 pages)
13 May 2005Return made up to 14/04/05; full list of members (3 pages)
18 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 May 2004Return made up to 14/04/04; full list of members (9 pages)
14 May 2004Return made up to 14/04/04; full list of members (9 pages)
15 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
15 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
12 May 2003Return made up to 14/04/03; full list of members (9 pages)
12 May 2003Return made up to 14/04/03; full list of members (9 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 May 2002Return made up to 14/04/02; full list of members (8 pages)
7 May 2002Return made up to 14/04/02; full list of members (8 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 May 2001Return made up to 14/04/01; full list of members (8 pages)
22 May 2001Return made up to 14/04/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000Secretary resigned;director resigned (1 page)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 May 1999Return made up to 14/04/99; no change of members (7 pages)
26 May 1999Return made up to 14/04/99; no change of members (7 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 May 1998Return made up to 14/04/98; full list of members (9 pages)
11 May 1998Return made up to 14/04/98; full list of members (9 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 June 1997Return made up to 14/04/97; no change of members (7 pages)
6 June 1997Return made up to 14/04/97; no change of members (7 pages)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
21 May 1996Return made up to 14/04/96; change of members (9 pages)
21 May 1996Return made up to 14/04/96; change of members (9 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 April 1995Return made up to 14/04/95; full list of members (10 pages)
28 April 1995Return made up to 14/04/95; full list of members (10 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
12 February 1974Company name changed\certificate issued on 12/02/74 (2 pages)
12 February 1974Company name changed\certificate issued on 12/02/74 (2 pages)
30 October 1973Incorporation (13 pages)
30 October 1973Incorporation (13 pages)
30 October 1973Certificate of incorporation (1 page)
30 October 1973Certificate of incorporation (1 page)