London
EC4V 5EX
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(8 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laubin Close Twickenham Middlesex TW1 1QD |
Secretary Name | Mr Paul Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(8 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 October 2012) |
Role | Company Director |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Peter Karl Bowe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edenhurst Eden Mount Grange-Over-Sands Cumbria LA11 6BZ |
Director Name | Anthony Trevor Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 May 2008) |
Role | Internal Auditor |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 May 2008) |
Role | Internal Auditor |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Oxford Square London W2 2PB |
Director Name | Mr Christopher Benn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 95 West End Lane Pinner Middlesex HA5 3NU |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Mr James Braybrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2011) |
Role | Finance Manager |
Correspondence Address | Basement Flat 38 Arundle Square London N7 8AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.euromoneyplc.com/ |
---|---|
Telephone | 020 77798886 |
Telephone region | London |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,089,146 |
Cash | £1,089,046 |
Current Liabilities | £223,214,284 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Consolidation of shares on 31 May 2012 (6 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Consolidation of shares on 31 May 2012 (6 pages) |
19 June 2012 | Resolutions
|
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 May 2011 | Termination of appointment of Christopher Benn as a director (1 page) |
16 May 2011 | Termination of appointment of Christopher Benn as a director (1 page) |
13 May 2011 | Termination of appointment of Peter Ensor as a director (1 page) |
13 May 2011 | Termination of appointment of James Braybrook as a director (1 page) |
13 May 2011 | Termination of appointment of Peter Ensor as a director (1 page) |
13 May 2011 | Termination of appointment of James Braybrook as a director (1 page) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Hunt on 23 February 2011 (2 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 May 2010 | Capitals not rolled up (2 pages) |
12 May 2010 | Capitals not rolled up (2 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 February 2009 | Ad 23/06/08\gbp si 111607142@1=111607142\gbp ic 100/111607242\ (2 pages) |
9 February 2009 | Ad 23/06/08 gbp si 111607142@1=111607142 gbp ic 100/111607242 (2 pages) |
22 January 2009 | Director's change of particulars / chris benn / 22/01/2009 (1 page) |
22 January 2009 | Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page) |
22 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
22 January 2009 | Director's Change of Particulars / chris benn / 22/01/2009 / HouseName/Number was: 48, now: 95; Street was: cuckoo hill drive, now: west end lane; Post Code was: HA5 3PJ, now: HA5 3NU (1 page) |
8 January 2009 | Gbp nc 1000/300001000\23/06/08 (3 pages) |
8 January 2009 | Gbp nc 1000/300001000 23/06/08 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2008 | Director appointed mr james braybrook (1 page) |
29 July 2008 | Director appointed mr james braybrook (1 page) |
13 June 2008 | Appointment Terminated Director anthony brown (1 page) |
13 June 2008 | Appointment terminated secretary anthony brown (1 page) |
13 June 2008 | Appointment Terminated Secretary anthony brown (1 page) |
13 June 2008 | Secretary appointed mr paul hunt (1 page) |
13 June 2008 | Secretary appointed mr paul hunt (1 page) |
13 June 2008 | Appointment terminated director anthony brown (1 page) |
3 June 2008 | Company name changed euromoney S4 LTD\certificate issued on 04/06/08 (2 pages) |
3 June 2008 | Company name changed euromoney S4 LTD\certificate issued on 04/06/08 (2 pages) |
2 June 2008 | Director appointed mr colin robert jones (1 page) |
2 June 2008 | Director appointed mr colin robert jones (1 page) |
2 June 2008 | Director appointed mr chris benn (1 page) |
2 June 2008 | Director appointed mr peter richard ensor (1 page) |
2 June 2008 | Director appointed mr peter richard ensor (1 page) |
2 June 2008 | Director appointed mr chris benn (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
20 May 2008 | Accounts made up to 30 September 2007 (6 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
3 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
23 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
23 June 2006 | Accounts made up to 30 September 2005 (6 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
4 July 2005 | Accounts made up to 30 September 2004 (7 pages) |
4 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
30 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
11 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
6 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
17 September 2002 | Company name changed SEMA4 europe LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed SEMA4 europe LIMITED\certificate issued on 17/09/02 (2 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
14 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
7 June 2001 | Ad 31/07/00--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
7 June 2001 | Ad 31/07/00--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
7 June 2001 | S-div 31/07/00 (1 page) |
7 June 2001 | S-div 31/07/00 (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
30 October 2000 | S-div 31/07/00 (1 page) |
30 October 2000 | S-div 31/07/00 (1 page) |
19 September 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
19 September 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
23 August 2000 | Company name changed housecalm LIMITED\certificate issued on 24/08/00 (2 pages) |
23 August 2000 | Company name changed housecalm LIMITED\certificate issued on 24/08/00 (2 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
22 May 2000 | Incorporation (13 pages) |
22 May 2000 | Incorporation (13 pages) |