Company NameEuromoney Consortium Limited
Company StatusDissolved
Company Number04082769
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2023)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMartin Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleMd (Proposed)
Correspondence Address58 Warrington Crescent
London
W9 1EP
Secretary NameStephen Fraser Lynas
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address91 Kidmore Road
Caversham Heights
Reading
Berkshire
RG4 7NH
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed09 November 2005(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2006)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Paul Neville Hunt
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2017)
RoleAccountant
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(16 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(20 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(20 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeuromoneyplc.com
Telephone020 77798888
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

7.3m at £0.1Euromoney Charles LTD
50.10%
Ordinary A
7.3m at £0.1Dmg Charles LTD
49.90%
Ordinary B

Financials

Year2014
Net Worth£282,385,275

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023Application to strike the company off the register (1 page)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
21 April 2022Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages)
21 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
21 April 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
21 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
24 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
21 June 2021Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
17 June 2021Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page)
17 June 2021Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages)
7 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
26 March 2021Statement of capital on 26 March 2021
  • GBP 0.20
(3 pages)
26 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2021Statement by Directors (1 page)
26 March 2021Solvency Statement dated 26/02/21 (1 page)
25 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 January 2021Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages)
13 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
13 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages)
13 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages)
22 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages)
22 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
22 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
10 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
21 December 2017Termination of appointment of Paul Neville Hunt as a secretary on 15 December 2017 (1 page)
21 December 2017Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
18 September 2017Appointment of Mr Colin Robert Jones as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Colin Robert Jones as a director on 18 September 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
15 February 2017Full accounts made up to 30 September 2016 (16 pages)
15 February 2017Full accounts made up to 30 September 2016 (16 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Secretary's details changed for Mr Paul Neville Hunt on 8 February 2017 (1 page)
9 February 2017Secretary's details changed for Mr Paul Neville Hunt on 8 February 2017 (1 page)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/12/2016
(1 page)
6 December 2016Statement of capital on 6 December 2016
  • GBP 1,454,590.80
(4 pages)
6 December 2016Statement by Directors (1 page)
6 December 2016Statement by Directors (1 page)
6 December 2016Solvency Statement dated 05/12/16 (2 pages)
6 December 2016Statement of capital on 6 December 2016
  • GBP 1,454,590.80
(4 pages)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/12/2016
(1 page)
6 December 2016Solvency Statement dated 05/12/16 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
22 June 2016Full accounts made up to 30 September 2015 (18 pages)
22 June 2016Full accounts made up to 30 September 2015 (18 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,454,590.8
(5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,454,590.8
(5 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,454,590.8
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,454,590.8
(5 pages)
9 March 2015Full accounts made up to 30 September 2014 (19 pages)
9 March 2015Full accounts made up to 30 September 2014 (19 pages)
31 December 2014Registered 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 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
2 June 2014Full accounts made up to 30 September 2013 (18 pages)
2 June 2014Full accounts made up to 30 September 2013 (18 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,454,590.8
(5 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,454,590.8
(5 pages)
8 April 2013Full accounts made up to 30 September 2012 (20 pages)
8 April 2013Full accounts made up to 30 September 2012 (20 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 March 2012Particulars of variation of rights attached to shares (2 pages)
20 March 2012Particulars of variation of rights attached to shares (2 pages)
20 March 2012Particulars of variation of rights attached to shares (2 pages)
20 March 2012Particulars of variation of rights attached to shares (2 pages)
11 July 2011Statement of company's objects (2 pages)
11 July 2011Statement of company's objects (2 pages)
15 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,454,590.80
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,454,590.80
(4 pages)
26 May 2011Solvency statement dated 19/05/11 (1 page)
26 May 2011Statement of capital on 26 May 2011
  • GBP 728,750.00
(4 pages)
26 May 2011Solvency statement dated 19/05/11 (1 page)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Mem becomes arts 19/05/2011
(29 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Mem becomes arts 19/05/2011
(29 pages)
26 May 2011Statement of capital on 26 May 2011
  • GBP 728,750.00
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 7,287,452
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 7,287,500
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 7,287,500
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 7,287,452
(3 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Company name changed total derivatives 2 LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed total derivatives 2 LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
31 January 2011Full accounts made up to 30 September 2010 (13 pages)
31 January 2011Full accounts made up to 30 September 2010 (13 pages)
30 March 2010Full accounts made up to 30 September 2009 (12 pages)
30 March 2010Full accounts made up to 30 September 2009 (12 pages)
10 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 7,287,348.00
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 7,287,348.00
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 7,287,348.00
(2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 September 2009Capitals not rolled up (2 pages)
28 September 2009Capitals not rolled up (2 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
25 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
13 March 2009Full accounts made up to 30 September 2008 (12 pages)
13 March 2009Full accounts made up to 30 September 2008 (12 pages)
8 January 2009Gbp nc 4000000/8000000\01/01/08 (2 pages)
8 January 2009Gbp nc 4000000/8000000\01/01/08 (2 pages)
7 January 2009Capitals not rolled up (2 pages)
7 January 2009Capitals not rolled up (2 pages)
25 April 2008Full accounts made up to 30 September 2007 (11 pages)
25 April 2008Full accounts made up to 30 September 2007 (11 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
9 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
15 June 2007Ad 23/03/07--------- £ si 24747@1=24747 £ ic 3645411/3670158 (1 page)
15 June 2007Ad 23/03/07--------- £ si 24747@1=24747 £ ic 3645411/3670158 (1 page)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Ad 23/10/06--------- £ si 279910@1=279910 £ ic 3365501/3645411 (1 page)
28 December 2006Ad 23/10/06--------- £ si 279910@1=279910 £ ic 3365501/3645411 (1 page)
5 December 2006Return made up to 03/10/06; full list of members (2 pages)
5 December 2006Return made up to 03/10/06; full list of members (2 pages)
14 November 2006Ad 18/10/06--------- £ si 3365500@1=3365500 £ ic 1/3365501 (1 page)
14 November 2006Ad 18/10/06--------- £ si 3365500@1=3365500 £ ic 1/3365501 (1 page)
2 November 2006£ nc 1000/4000000 18/10/06 (2 pages)
2 November 2006£ nc 1000/4000000 18/10/06 (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: northcliffe house, 2 derry street, kensington, london W8 5TT (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: northcliffe house, 2 derry street, kensington, london W8 5TT (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Director resigned (1 page)
10 August 2006Company name changed margaret street publishing LTD\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed margaret street publishing LTD\certificate issued on 10/08/06 (2 pages)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
22 December 2005Return made up to 03/10/05; full list of members (5 pages)
22 December 2005Return made up to 03/10/05; full list of members (5 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 3RD floor, 17-18 margaret street, london, W1N 7LE (1 page)
18 November 2005Registered office changed on 18/11/05 from: 3RD floor, 17-18 margaret street, london, W1N 7LE (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (4 pages)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (4 pages)
18 November 2005Director resigned (1 page)
6 September 2005Return made up to 03/10/04; full list of members (5 pages)
6 September 2005Return made up to 03/10/04; full list of members (5 pages)
23 February 2005New director appointed (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
23 February 2005New director appointed (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 February 2004Accounts for a dormant company made up to 30 September 2002 (7 pages)
19 February 2004Accounts for a dormant company made up to 30 September 2002 (7 pages)
6 November 2003Return made up to 03/10/03; full list of members (6 pages)
6 November 2003Return made up to 03/10/03; full list of members (6 pages)
27 March 2003Company name changed real slimmers LTD\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed real slimmers LTD\certificate issued on 27/03/03 (2 pages)
7 October 2002Return made up to 03/10/02; full list of members (6 pages)
7 October 2002Return made up to 03/10/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 December 2001Return made up to 03/10/01; full list of members (6 pages)
13 December 2001Return made up to 03/10/01; full list of members (6 pages)
20 August 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
20 August 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
3 October 2000Incorporation (15 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Incorporation (15 pages)