Company NameMoney Markets Limited
DirectorVictor Jonathan Callender
Company StatusActive
Company Number04629141
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Victor Jonathan Callender
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address7 Marlow House
Cranes Park
Surbiton
Surrey
KT5 8AG
Secretary NameVictor Beauford Callender
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marlow House
29 Cranes Park
Surbiton
Surrey
KT5 8AG
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Telephone020 78732127
Telephone regionLondon

Location

Registered Address37 Chatsworth Gardens
London
W3 9LP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1 at £1V.j. Callender
100.00%
Ordinary

Financials

Year2014
Net Worth£569
Cash£3,336
Current Liabilities£142,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
20 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
30 May 2022Registered office address changed from 4 Old Park Lane London W1K 1QW England to 37 Chatsworth Gardens London W3 9LP on 30 May 2022 (1 page)
4 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
4 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane London W1K 1QW on 12 April 2019 (1 page)
1 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Termination of appointment of Victor Beauford Callender as a secretary on 1 February 2017 (1 page)
17 January 2018Termination of appointment of Victor Beauford Callender as a secretary on 1 February 2017 (1 page)
17 January 2018Termination of appointment of Victor Beauford Callender as a secretary on 1 February 2017 (1 page)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(4 pages)
1 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(4 pages)
1 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Registered office address changed from 7 Marlow House, 29 Cranes Park Surbiton Surrey KT5 8AG on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 7 Marlow House, 29 Cranes Park Surbiton Surrey KT5 8AG on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 7 Marlow House, 29 Cranes Park Surbiton Surrey KT5 8AG on 1 February 2012 (1 page)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 May 2010Director's details changed for Victor Jonathan Callender on 6 January 2010 (2 pages)
12 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Victor Jonathan Callender on 6 January 2010 (2 pages)
12 May 2010Director's details changed for Victor Jonathan Callender on 6 January 2010 (2 pages)
12 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Return made up to 06/01/09; full list of members (3 pages)
29 January 2009Return made up to 06/01/09; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 February 2007Return made up to 06/01/07; full list of members (6 pages)
21 February 2007Return made up to 06/01/07; full list of members (6 pages)
24 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 February 2006Return made up to 06/01/06; full list of members (6 pages)
7 February 2006Return made up to 06/01/06; full list of members (6 pages)
22 February 2005Return made up to 06/01/05; full list of members (6 pages)
22 February 2005Return made up to 06/01/05; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 January 2004Return made up to 06/01/04; full list of members (6 pages)
23 January 2004Return made up to 06/01/04; full list of members (6 pages)
15 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (15 pages)
6 January 2003Incorporation (15 pages)