London
W1F 8GS
Director Name | Esta Blechman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2001) |
Role | Producer |
Correspondence Address | Flat 3 143 Ashmore Road London W9 3DA |
Director Name | Trevor Ricardo Nelson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 2003) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 20a Woodland Rise Muswell Hill London N10 3UG |
Secretary Name | Mr Joseph Francis Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 2003) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 78 St Augustines Road London NW1 3TI |
Secretary Name | Caroline Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 35c Saint Stephens Avenue London W12 8JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | moneymanagementuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 72877490 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
286 at £1 | Soho Commission LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,568 |
Cash | £5,367 |
Current Liabilities | £156,584 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 August 2009 | Delivered on: 4 September 2009 Persons entitled: Starpin Limited Classification: Deed of rent deposit Secured details: £10,356.15 due or to become due from the company to the chargee. Particulars: The right to make withdrawals from the amount secured in the event of the company's default under clause 5 of the deed of rent deposit. Outstanding |
---|---|
3 October 2007 | Delivered on: 11 October 2007 Persons entitled: Jitin Malde and Nipti Malde Trustees of the Malde Trust Classification: Rent deposit deed Secured details: £20,000.00 due or to become due from the company to. Particulars: Rent deposit of currently £20,000.00. see the mortgage charge document for full details. Outstanding |
17 May 2001 | Delivered on: 19 May 2001 Satisfied on: 14 May 2015 Persons entitled: Coutts & Company 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 |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Memorandum and Articles of Association (8 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Memorandum and Articles of Association (8 pages) |
13 December 2013 | Change of share class name or designation (2 pages) |
13 December 2013 | Change of share class name or designation (2 pages) |
13 December 2013 | Resolutions
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Director's details changed for Mr Joseph Francis Ridley on 1 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Mr Joseph Francis Ridley on 1 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Mr Joseph Francis Ridley on 1 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 16 August 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Termination of appointment of Caroline Ridley as a secretary (1 page) |
20 October 2009 | Termination of appointment of Caroline Ridley as a secretary (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 December 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 December 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
1 November 2006 | Return made up to 09/08/06; full list of members (2 pages) |
1 November 2006 | Return made up to 09/08/06; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 November 2005 | Return made up to 09/08/05; full list of members (3 pages) |
4 November 2005 | Return made up to 09/08/05; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 October 2003 | Return made up to 09/08/03; full list of members
|
9 October 2003 | Return made up to 09/08/03; full list of members
|
5 July 2003 | Conve 20/06/03 (1 page) |
5 July 2003 | Resolutions
|
5 July 2003 | Ad 20/06/03--------- £ si 86@1=86 £ ic 200/286 (3 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Memorandum and Articles of Association (27 pages) |
5 July 2003 | Ad 20/06/03--------- £ si 86@1=86 £ ic 200/286 (3 pages) |
5 July 2003 | Conve 20/06/03 (1 page) |
5 July 2003 | Memorandum and Articles of Association (27 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Nc inc already adjusted 13/06/03 (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Nc inc already adjusted 13/06/03 (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
19 October 2001 | Return made up to 09/08/01; full list of members
|
19 October 2001 | Return made up to 09/08/01; full list of members
|
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 22 noel street london W1V 3RD (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 22 noel street london W1V 3RD (1 page) |
4 January 2001 | Ad 26/07/00--------- £ si 200@1 (2 pages) |
4 January 2001 | Ad 26/07/00--------- £ si 200@1 (2 pages) |
24 November 2000 | Return made up to 09/08/00; full list of members (7 pages) |
24 November 2000 | Return made up to 09/08/00; full list of members (7 pages) |
22 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
22 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Nc inc already adjusted 24/12/99 (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Ad 23/11/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 January 2000 | Nc inc already adjusted 24/12/99 (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 320 the colonnades porchester square london W2 6AU (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Ad 23/11/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 320 the colonnades porchester square london W2 6AU (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 1999 | Company name changed m p r public relations LTD\certificate issued on 29/12/99 (2 pages) |
27 December 1999 | Company name changed m p r public relations LTD\certificate issued on 29/12/99 (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Incorporation (12 pages) |
9 August 1999 | Incorporation (12 pages) |