Company NameThis Is Money Share Dealing Limited
Company StatusDissolved
Company Number03288553
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NamesSoccernet Limited and ANM Football Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed03 September 2010(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 02 July 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr Timothy John Taylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 02 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Anthony Guy Zitter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF
Director NameDouglas Guy Richard Morgan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Northumberland Road
New Barnet
Hertfordshire
EN5 1EF
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 August 1999)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NamePaul Adam Zwillenberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 1999)
RoleCompany Director
Correspondence AddressApartment 2 Bladon Lodge
Bolton Place
London
SW5 0LQ
Director NameMr James Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Westbourne Grove
London
W11 2SE
Director NameJohn Mortimer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Secretary NameJohn Mortimer
NationalityBritish
StatusResigned
Appointed02 August 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Secretary NameRichard Shamsi
NationalityBritish
StatusResigned
Appointed26 January 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNeil Addison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(12 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusResigned
Appointed01 November 2009(12 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (4 pages)
6 March 2013Application to strike the company off the register (4 pages)
22 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 14,000,000
(5 pages)
22 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 14,000,000
(5 pages)
22 February 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 14,000,000
(5 pages)
29 October 2012Director's details changed for Mr Tim Taylor on 23 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Tim Taylor on 23 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Tim Taylor on 23 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Tim Taylor on 23 October 2012 (2 pages)
17 May 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
17 May 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
17 May 2012Accounts for a dormant company made up to 2 October 2011 (7 pages)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director (1 page)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
4 July 2011Full accounts made up to 30 September 2010 (12 pages)
4 July 2011Full accounts made up to 30 September 2010 (12 pages)
25 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
26 November 2010Appointment of Mr Tim Taylor as a director (2 pages)
26 November 2010Appointment of Mr Tim Taylor as a director (2 pages)
15 October 2010Appointment of Mr Matthew James Page as a director (2 pages)
15 October 2010Termination of appointment of Neil Addison as a director (1 page)
15 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a director (1 page)
15 October 2010Termination of appointment of Neil Addison as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a secretary (1 page)
15 October 2010Appointment of Mr Matthew James Page as a director (2 pages)
15 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 March 2010Appointment of Neil Addison as a director (4 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
26 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (15 pages)
8 January 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 July 2009Accounts made up to 30 September 2008 (5 pages)
22 January 2009Director appointed leif mahon-daly (3 pages)
22 January 2009Director appointed leif mahon-daly (3 pages)
21 January 2009Return made up to 02/12/08; full list of members (3 pages)
21 January 2009Return made up to 02/12/08; full list of members (3 pages)
7 October 2008Appointment Terminated Director andrew hart (1 page)
7 October 2008Appointment terminated director andrew hart (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 July 2008Accounts made up to 30 September 2007 (5 pages)
30 June 2008Appointment terminated director and secretary richard shamsi (1 page)
30 June 2008Appointment Terminated Director and Secretary richard shamsi (1 page)
16 June 2008Director and secretary appointed nicholas peter hubble (3 pages)
16 June 2008Director and secretary appointed nicholas peter hubble (3 pages)
19 February 2008Return made up to 02/12/07; full list of members (6 pages)
19 February 2008Return made up to 02/12/07; full list of members (6 pages)
30 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
30 August 2007Accounts made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 02/12/06; full list of members (6 pages)
19 January 2007Return made up to 02/12/06; full list of members (6 pages)
7 November 2006Registered office changed on 07/11/06 from: 60 charlotte street london W1T 2NU (1 page)
7 November 2006Registered office changed on 07/11/06 from: 60 charlotte street london W1T 2NU (1 page)
25 July 2006Accounts made up to 30 September 2005 (7 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
12 December 2005Return made up to 02/12/05; full list of members (7 pages)
12 December 2005Return made up to 02/12/05; full list of members (7 pages)
10 October 2005Accounts made up to 30 September 2004 (8 pages)
10 October 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
25 May 2005Accounts made up to 30 September 2003 (8 pages)
25 May 2005Accounts for a dormant company made up to 30 September 2003 (8 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
5 January 2005Return made up to 02/12/04; full list of members (6 pages)
5 January 2005Return made up to 02/12/04; full list of members (6 pages)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New secretary appointed;new director appointed (3 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New secretary appointed;new director appointed (3 pages)
8 January 2004Return made up to 02/12/03; full list of members (7 pages)
8 January 2004Return made up to 02/12/03; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
1 August 2003Accounts made up to 30 September 2002 (8 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
24 June 2002Full accounts made up to 30 September 2001 (13 pages)
24 June 2002Full accounts made up to 30 September 2001 (13 pages)
21 February 2002Return made up to 02/12/01; full list of members (6 pages)
21 February 2002Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
28 September 2001Company name changed anm football LIMITED\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed anm football LIMITED\certificate issued on 28/09/01 (2 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
10 July 2001Full accounts made up to 30 September 2000 (11 pages)
10 July 2001Full accounts made up to 30 September 2000 (11 pages)
2 January 2001Return made up to 02/12/00; full list of members (6 pages)
2 January 2001Return made up to 02/12/00; full list of members (6 pages)
14 June 2000Full accounts made up to 30 September 1999 (11 pages)
14 June 2000Full accounts made up to 30 September 1999 (11 pages)
18 April 2000Company name changed soccernet LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed soccernet LIMITED\certificate issued on 19/04/00 (2 pages)
24 December 1999Return made up to 02/12/99; full list of members (6 pages)
24 December 1999Return made up to 02/12/99; full list of members (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
9 August 1999Registered office changed on 09/08/99 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
30 July 1999Accounts for a dormant company made up to 27 September 1998 (3 pages)
30 July 1999Accounts made up to 27 September 1998 (3 pages)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (3 pages)
22 June 1999New director appointed (3 pages)
22 June 1999New director appointed (3 pages)
24 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Ad 15/01/99--------- £ si 13999998@1=13999998 £ ic 2/14000000 (2 pages)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Ad 15/01/99--------- £ si 13999998@1=13999998 £ ic 2/14000000 (2 pages)
21 December 1998Return made up to 02/12/98; full list of members (6 pages)
21 December 1998Return made up to 02/12/98; full list of members (6 pages)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (3 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
14 September 1998Auditor's resignation (2 pages)
14 September 1998Auditor's resignation (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 July 1998Accounts made up to 28 September 1997 (3 pages)
17 July 1998Accounts for a dormant company made up to 28 September 1997 (3 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1997Return made up to 02/12/97; full list of members (6 pages)
22 December 1997Return made up to 02/12/97; full list of members (6 pages)
17 December 1996Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
17 December 1996Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Secretary resigned (1 page)
2 December 1996Incorporation (18 pages)
2 December 1996Incorporation (18 pages)