London
WC1E 7DP
Director Name | Mr Peter Andrew Wootton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Chief Digital Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Director Name | Mr Jolyon Christopher Neil Connell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Editor In Chief |
Country of Residence | United Kingdom |
Correspondence Address | Spye Arch House Spye Park Lacock Chippenham Wiltshire SN15 2PR |
Director Name | Mr Martin Laurence Vander Weyer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2002) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Knipes Hall High Street Helmsley York YO62 5AE |
Director Name | Mr Alistair John Ramsay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Andrew Graham Gifford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hans Street London SW1X 0NJ |
Director Name | Mr Paul Mark Horsley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 03 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Robert Neil Duncan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 96 Forest Road Loughton Essex IG10 1EQ |
Director Name | Mr Angus Francis MacDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchleeks Trinafour Pitlochry Perthshire PH18 5UF Scotland |
Secretary Name | Robert Neil Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 96 Forest Road Loughton Essex IG10 1EQ |
Director Name | Merryn Rosemary Somerset Webb |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2009) |
Role | Editor |
Correspondence Address | 15 Maitland Court Gloucester Terrace London W2 3PA |
Director Name | David Andrew Gibson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2006) |
Role | Business Executive |
Correspondence Address | The Old School 46 Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PQ |
Director Name | William Bonner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2009) |
Role | Business Executive |
Correspondence Address | 14 W. Mount Vernon Place Baltimore Maryland 21201 Irish |
Director Name | Mr John Caine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Hillview Road Orpington Kent BR6 0SF |
Secretary Name | Mr John Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Hillview Road Orpington Kent BR6 0SF |
Secretary Name | Helen Ann Hunsperger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2017) |
Role | Solicitor |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Director Name | Mr Toby Charles Bray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Friars Bridge Court Blackfriars Road London SE1 8NZ |
Director Name | Ms Helen Ann Hunsperger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Director Name | Ms Merryn Rosemary Somerset Webb |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2017) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Director Name | Mr Brett Wilson Reynolds |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(17 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2019) |
Role | Cfo/Coo |
Country of Residence | England |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Secretary Name | Brett Reynolds |
---|---|
Status | Resigned |
Appointed | 06 July 2017(17 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Website | moneyweek.com |
---|---|
Telephone | 020 76333780 |
Telephone region | London |
Registered Address | 31-32 Alfred Place London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £6,079,411 |
Gross Profit | £1,331,764 |
Net Worth | £1,157,732 |
Cash | £692,365 |
Current Liabilities | £2,057,167 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 January 2009 | Delivered on: 16 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 January 2009 | Delivered on: 15 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Withdraw the company strike off application (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2020 | Resolutions
|
9 October 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
8 October 2020 | Application to strike the company off the register (3 pages) |
28 September 2020 | Statement of capital on 28 September 2020
|
28 September 2020 | Statement by Directors (1 page) |
28 September 2020 | Solvency Statement dated 21/09/20 (1 page) |
28 September 2020 | Resolutions
|
14 September 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
8 January 2020 | Resolutions
|
30 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
20 December 2019 | Solvency Statement dated 19/12/19 (1 page) |
20 December 2019 | Resolutions
|
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Statement by Directors (1 page) |
21 October 2019 | Auditor's resignation (1 page) |
9 October 2019 | Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Brett Reynolds as a secretary on 30 September 2019 (1 page) |
9 October 2019 | Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
3 July 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
22 October 2018 | Resolutions
|
3 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
24 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 13 June 2017 with updates (2 pages) |
18 August 2017 | Confirmation statement made on 13 June 2017 with updates (2 pages) |
17 August 2017 | Second filing of the annual return made up to 13 June 2016 (23 pages) |
17 August 2017 | Second filing of the annual return made up to 13 June 2015 (23 pages) |
17 August 2017 | Second filing of the annual return made up to 13 June 2016 (23 pages) |
17 August 2017 | Second filing of the annual return made up to 13 June 2015 (23 pages) |
20 July 2017 | Termination of appointment of Helen Ann Hunsperger as a secretary on 6 July 2017 (1 page) |
20 July 2017 | Appointment of Brett Reynolds as a director on 6 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Merryn Rosemary Somerset Webb as a director on 6 July 2017 (1 page) |
20 July 2017 | Appointment of James Tye as a director on 6 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Helen Ann Hunsperger as a secretary on 6 July 2017 (1 page) |
20 July 2017 | Appointment of James Tye as a director on 6 July 2017 (2 pages) |
20 July 2017 | Appointment of Brett Reynolds as a secretary on 6 July 2017 (2 pages) |
20 July 2017 | Appointment of Brett Reynolds as a director on 6 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Helen Ann Hunsperger as a director on 6 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Helen Ann Hunsperger as a director on 6 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Merryn Rosemary Somerset Webb as a director on 6 July 2017 (1 page) |
20 July 2017 | Appointment of Brett Reynolds as a secretary on 6 July 2017 (2 pages) |
17 July 2017 | Notification of The Week Limited as a person with significant control on 6 July 2017 (2 pages) |
17 July 2017 | Notification of The Week Limited as a person with significant control on 6 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from , Crowne House Southwark Street, London, SE1 1UN, England to 31-32 Alfred Place London WC1E 7DP on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from , Crowne House Southwark Street, London, SE1 1UN, England to 31-32 Alfred Place London WC1E 7DP on 12 July 2017 (1 page) |
5 July 2017 | Satisfaction of charge 2 in full (2 pages) |
5 July 2017 | Satisfaction of charge 2 in full (2 pages) |
5 July 2017 | Satisfaction of charge 1 in full (2 pages) |
5 July 2017 | Satisfaction of charge 1 in full (2 pages) |
26 June 2017 | Cancellation of shares. Statement of capital on 15 June 2017
|
26 June 2017 | Cancellation of shares. Statement of capital on 15 June 2017
|
15 June 2017 | Statement by Directors (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Statement of capital on 15 June 2017
|
15 June 2017 | Statement of capital on 15 June 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Statement by Directors (2 pages) |
15 June 2017 | Solvency Statement dated 07/06/17 (2 pages) |
15 June 2017 | Solvency Statement dated 07/06/17 (2 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 March 2017 | Registered office address changed from , Friars Bridge Court Blackfriars Road, London, SE1 8NZ to 31-32 Alfred Place London WC1E 7DP on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from , Friars Bridge Court Blackfriars Road, London, SE1 8NZ to 31-32 Alfred Place London WC1E 7DP on 20 March 2017 (1 page) |
19 January 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 January 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 January 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 January 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
10 October 2016 | Amended full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Amended full accounts made up to 31 December 2015 (21 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 March 2015 | Appointment of Ms Merryn Rosemary Somerset Webb as a director on 6 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Merryn Rosemary Somerset Webb as a director on 6 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Merryn Rosemary Somerset Webb as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of John Caine as a director on 6 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of John Caine as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of John Caine as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page) |
8 December 2014 | Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages) |
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
18 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Accounts made up to 31 December 2012 (19 pages) |
22 May 2013 | Accounts made up to 31 December 2012 (19 pages) |
13 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (17 pages) |
21 December 2011 | Registered office address changed from , Sea Containers House, 7th Floor, 20 Upper Ground, London, SE1 9JD on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from , Sea Containers House, 7th Floor, 20 Upper Ground, London, SE1 9JD on 21 December 2011 (1 page) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page) |
1 July 2011 | Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page) |
7 June 2011 | Accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Accounts made up to 31 December 2010 (16 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
8 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
20 October 2009 | Ad 18/09/09\gbp si 1400000@1=1400000\gbp ic 12809/1412809\ (1 page) |
20 October 2009 | Ad 18/09/09\gbp si 1400000@1=1400000\gbp ic 12809/1412809\ (1 page) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Appointment terminated director jolyon connell (1 page) |
28 September 2009 | Min detail amend capital eff 28/09/09 (1 page) |
28 September 2009 | Appointment terminated director merryn somerset webb (1 page) |
28 September 2009 | Min detail amend capital eff 28/09/09 (1 page) |
28 September 2009 | Solvency statement dated 18/09/09 (1 page) |
28 September 2009 | Director appointed toby charles bray (1 page) |
28 September 2009 | Appointment terminated director william bonner (1 page) |
28 September 2009 | Statement by directors (1 page) |
28 September 2009 | Appointment terminated director william bonner (1 page) |
28 September 2009 | Appointment terminated director jolyon connell (1 page) |
28 September 2009 | Appointment terminated director merryn somerset webb (1 page) |
28 September 2009 | Solvency statement dated 18/09/09 (1 page) |
28 September 2009 | Director appointed toby charles bray (1 page) |
28 September 2009 | Statement by directors (1 page) |
28 September 2009 | Resolutions
|
17 June 2009 | Accounts made up to 31 December 2008 (17 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (17 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 June 2008 | Secretary's change of particulars / helen hunsperger / 28/06/2007 (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (6 pages) |
13 June 2008 | Secretary's change of particulars / helen hunsperger / 28/06/2007 (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (6 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (16 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (16 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (5 pages) |
8 May 2007 | Accounts made up to 31 December 2006 (16 pages) |
8 May 2007 | Accounts made up to 31 December 2006 (16 pages) |
4 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
4 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 December 2006 | Accounts made up to 30 June 2006 (16 pages) |
19 December 2006 | Accounts made up to 30 June 2006 (16 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 13/06/06; full list of members (5 pages) |
19 June 2006 | Return made up to 13/06/06; full list of members (5 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
28 December 2005 | Accounts made up to 30 June 2005 (19 pages) |
28 December 2005 | Accounts made up to 30 June 2005 (19 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (5 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (5 pages) |
20 October 2004 | Accounts made up to 30 June 2004 (18 pages) |
20 October 2004 | Accounts made up to 30 June 2004 (18 pages) |
3 August 2004 | Return made up to 13/06/04; full list of members (11 pages) |
3 August 2004 | Return made up to 13/06/04; full list of members (11 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor, 103 new oxford street, london, WC1A 1QQ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
17 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
17 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
7 February 2004 | Ad 19/12/03--------- £ si 879@1=879 £ ic 297515/298394 (2 pages) |
7 February 2004 | Ad 19/12/03--------- £ si 7270@1=7270 £ ic 290245/297515 (4 pages) |
7 February 2004 | Ad 19/12/03--------- £ si 879@1=879 £ ic 297515/298394 (2 pages) |
7 February 2004 | Ad 19/12/03--------- £ si 7270@1=7270 £ ic 290245/297515 (4 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Auditor's resignation (1 page) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Auditor's resignation (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 29-33 scrutton street, london, EC2A 4HU (1 page) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 29-33 scrutton street london EC2A 4HU (1 page) |
23 January 2004 | New director appointed (3 pages) |
21 January 2004 | Ad 03/01/01-30/05/01 £ si 1500@1 (2 pages) |
21 January 2004 | Ad 03/01/01-30/05/01 £ si 1500@1 (2 pages) |
18 January 2004 | Memorandum and Articles of Association (29 pages) |
18 January 2004 | Memorandum and Articles of Association (29 pages) |
18 January 2004 | Resolutions
|
18 January 2004 | Resolutions
|
3 December 2003 | Memorandum and Articles of Association (28 pages) |
3 December 2003 | Memorandum and Articles of Association (28 pages) |
18 November 2003 | Ad 15/10/03--------- £ si 37155@1=37155 £ ic 253090/290245 (2 pages) |
18 November 2003 | Ad 15/10/03--------- £ si 37155@1=37155 £ ic 253090/290245 (2 pages) |
27 October 2003 | Ad 15/10/03--------- £ si 135000@1=135000 £ ic 118090/253090 (2 pages) |
27 October 2003 | Ad 15/10/03--------- £ si 135000@1=135000 £ ic 118090/253090 (2 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 23/09/03 (1 page) |
13 October 2003 | Nc inc already adjusted 23/09/03 (1 page) |
23 July 2003 | Return made up to 13/06/03; full list of members
|
23 July 2003 | Return made up to 13/06/03; full list of members
|
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
9 April 2003 | Accounts made up to 31 December 2002 (14 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
9 April 2003 | Accounts made up to 31 December 2002 (14 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
13 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 March 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 November 2002 | Auditor's resignation (1 page) |
14 November 2002 | Auditor's resignation (1 page) |
23 October 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
23 October 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 30 cleveland street london W1P 1FF (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 30 cleveland street, london, W1P 1FF (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
3 October 2002 | Ad 06/09/02--------- £ si 106281@1=106281 £ ic 11809/118090 (2 pages) |
3 October 2002 | Div 06/09/02 (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Div 06/09/02 (2 pages) |
3 October 2002 | £ nc 24400/135804 06/09/02 (2 pages) |
3 October 2002 | £ nc 24400/135804 06/09/02 (2 pages) |
3 October 2002 | Ad 06/09/02--------- £ si 106281@1=106281 £ ic 11809/118090 (2 pages) |
3 October 2002 | New director appointed (2 pages) |
30 July 2002 | Accounts made up to 30 June 2001 (13 pages) |
30 July 2002 | Accounts made up to 30 June 2001 (13 pages) |
26 July 2002 | Return made up to 13/06/02; full list of members; amend (14 pages) |
26 July 2002 | Return made up to 13/06/02; full list of members; amend (14 pages) |
16 July 2002 | Return made up to 13/06/02; full list of members
|
16 July 2002 | Return made up to 13/06/02; full list of members
|
30 May 2002 | Return made up to 13/06/01; full list of members
|
30 May 2002 | Return made up to 13/06/01; full list of members
|
4 April 2002 | Ad 06/11/01--------- £ si 2809@1=2809 £ ic 7500/10309 (6 pages) |
4 April 2002 | Ad 06/11/01--------- £ si 2809@1=2809 £ ic 7500/10309 (6 pages) |
20 March 2002 | Nc inc already adjusted 06/11/01 (1 page) |
20 March 2002 | Nc inc already adjusted 06/11/01 (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Ad 03/01/01--------- £ si 5500@1=5500 £ ic 2000/7500 (6 pages) |
27 July 2001 | Ad 13/06/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
27 July 2001 | Ad 03/01/01--------- £ si 5500@1=5500 £ ic 2000/7500 (6 pages) |
27 July 2001 | Ad 13/06/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 67 grosvenor street, london, W1X 9DB (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 67 grosvenor street london W1X 9DB (1 page) |
13 June 2000 | Incorporation (20 pages) |
13 June 2000 | Incorporation (20 pages) |