London
EC4Y 8AX
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(18 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Simon Mark Brady |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2005) |
Role | Publisher |
Correspondence Address | 5 College Close East Grinstead West Sussex RH19 3YA |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 March 2001) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Oxford Square London W2 2PB |
Director Name | Robert Mather |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2001) |
Role | Managing Director |
Correspondence Address | 26 Chesilton Road London SW6 5AB |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2005) |
Role | Finance Director |
Correspondence Address | 42 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Roger Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2011) |
Role | Publisher |
Correspondence Address | The Well House Frensham Road, Rolvenden Layne Cranbrook Kent TN17 4NJ |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.steelfirst.com |
---|---|
Email address | [email protected] |
Telephone | 020 77797999 |
Telephone region | London |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £390,664,977 |
Current Liabilities | £689,320 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2020 | Application to strike the company off the register (1 page) |
20 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (9 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
23 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
8 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages) |
8 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (12 pages) |
8 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
8 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
3 May 2018 | Satisfaction of charge 040024710001 in full (1 page) |
3 May 2018 | Satisfaction of charge 040024710002 in full (1 page) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
11 January 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages) |
17 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
17 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (7 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (7 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Registration of charge 040024710002, created on 13 April 2017 (7 pages) |
13 April 2017 | Registration of charge 040024710002, created on 13 April 2017 (7 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (153 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (153 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
19 August 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
3 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (18 pages) |
3 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (18 pages) |
15 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
15 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
25 September 2014 | Full accounts made up to 30 September 2013 (21 pages) |
25 September 2014 | Full accounts made up to 30 September 2013 (21 pages) |
21 August 2014 | Memorandum and Articles of Association (33 pages) |
21 August 2014 | Memorandum and Articles of Association (33 pages) |
21 August 2014 | Statement of company's objects (2 pages) |
21 August 2014 | Statement of company's objects (2 pages) |
23 June 2014 | Previous accounting period shortened from 12 March 2014 to 30 September 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 12 March 2014 to 30 September 2013 (1 page) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 January 2014 | Registration of charge 040024710001 (13 pages) |
31 January 2014 | Registration of charge 040024710001 (13 pages) |
10 December 2013 | Full accounts made up to 12 March 2013 (19 pages) |
10 December 2013 | Full accounts made up to 12 March 2013 (19 pages) |
15 November 2013 | Company name changed euromoney canada finance LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Company name changed euromoney canada finance LIMITED\certificate issued on 15/11/13
|
12 April 2013 | Previous accounting period shortened from 30 April 2013 to 12 March 2013 (1 page) |
12 April 2013 | Previous accounting period shortened from 30 April 2013 to 12 March 2013 (1 page) |
2 April 2013 | Solvency statement dated 15/03/13 (1 page) |
2 April 2013 | Statement of capital on 2 April 2013
|
2 April 2013 | Resolutions
|
2 April 2013 | Solvency statement dated 15/03/13 (1 page) |
2 April 2013 | Statement of capital on 2 April 2013
|
2 April 2013 | Resolutions
|
2 April 2013 | Statement of capital on 2 April 2013
|
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Full accounts made up to 30 April 2012 (17 pages) |
15 October 2012 | Full accounts made up to 30 April 2012 (17 pages) |
11 June 2012 | Full accounts made up to 30 April 2011 (18 pages) |
11 June 2012 | Full accounts made up to 30 April 2011 (18 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
19 March 2012 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
23 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Termination of appointment of Roger Davies as a director (1 page) |
22 March 2011 | Termination of appointment of Roger Davies as a director (1 page) |
22 March 2011 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
22 March 2011 | Company name changed euromoney TELCAP2 LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed euromoney TELCAP2 LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
4 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994027/5955186\ (2 pages) |
29 September 2009 | Nc inc already adjusted 09/04/09 (1 page) |
29 September 2009 | Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994027/5955186\ (2 pages) |
29 September 2009 | Nc inc already adjusted 09/04/09 (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
21 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
7 January 2009 | Capitals not rolled up (2 pages) |
7 January 2009 | Capitals not rolled up (2 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (10 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) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
11 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
9 May 2007 | Ad 24/04/07--------- £ si 829957@1=829957 £ ic 925337/1755294 (1 page) |
9 May 2007 | Ad 24/04/07--------- £ si 829957@1=829957 £ ic 925337/1755294 (1 page) |
9 November 2006 | Ad 26/09/06--------- £ si 925336@1=925336 £ ic 1/925337 (1 page) |
9 November 2006 | Ad 26/09/06--------- £ si 925336@1=925336 £ ic 1/925337 (1 page) |
2 November 2006 | £ nc 1000/4500000 26/09/06 (2 pages) |
2 November 2006 | £ nc 1000/4500000 26/09/06 (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
13 September 2005 | Company name changed euromoney.com LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed euromoney.com LIMITED\certificate issued on 13/09/05 (2 pages) |
4 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
4 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
30 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
3 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
3 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
14 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
14 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
14 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Memorandum and Articles of Association (9 pages) |
25 July 2000 | Memorandum and Articles of Association (9 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 July 2000 | Company name changed realdefine LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed realdefine LIMITED\certificate issued on 20/07/00 (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (13 pages) |
26 May 2000 | Incorporation (13 pages) |