Company NameMoneywise Publishing Limited
Company StatusDissolved
Company Number05034730
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NamesCapital Accumulation Limited and Capital Accumulation Group Limited

Business Activity

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

Directors

Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Tomas William Carruthers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameDuncan Willem Graham Samuel
NationalityBritish
StatusResigned
Appointed13 February 2004(1 week, 2 days after company formation)
Appointment Duration1 week, 4 days (resigned 24 February 2004)
RoleSolicitor
Correspondence Address14 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Director NameMr Simon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 14 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Peters Avenue
London
E17 3PU
Secretary NameMichael Christopher Collumbell Messervy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompliance
Correspondence AddressOrchard House
4 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Secretary NameMichael Christopher Collumbell Messervy
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompliance
Correspondence AddressOrchard House
4 St Nicholas Close
Tingrith
Bedfordshire
MK17 9EL
Secretary NamePaul Michael Burniston
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address4 South Maundin
Hughenden Valley
Buckinghamshire
HP14 4LZ
Director NameMr Adam Seale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Secretary NameMr Sebastian Theron
StatusResigned
Appointed01 January 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2014)
RoleCompany Director
Correspondence AddressStandon House
21 Mansell Street
London
E1 8AA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameLawyers Limited (Corporation)
StatusResigned
Appointed23 June 2004(4 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 June 2005)
Correspondence Address256 Latimer Road
North Kensington
London
W10 6QY

Contact

Websitewww.iii.co.uk/
Telephone0845 2003637
Telephone regionUnknown

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£1,747,938
Gross Profit£1,077,455
Net Worth£352,393
Cash£144,233
Current Liabilities£177,273

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2023Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page)
22 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
22 February 2023Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
17 January 2023Application to strike the company off the register (3 pages)
27 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages)
27 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
22 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
22 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages)
23 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
3 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (79 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (25 pages)
14 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
17 August 2018Registered office address changed from , Standon House, 21 Mansell Street, London, E1 8AA to 201 Deansgate Manchester M3 3NW on 17 August 2018 (1 page)
9 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
26 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
26 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 September 2017Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages)
30 June 2017Cessation of Adam Seale as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Interactive Investor Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Cessation of Adam Seale as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Interactive Investor Limited as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 30 June 2016 (17 pages)
4 January 2017Full accounts made up to 30 June 2016 (17 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
6 January 2016Full accounts made up to 30 June 2015 (14 pages)
6 January 2016Full accounts made up to 30 June 2015 (14 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
13 January 2015Full accounts made up to 30 June 2014 (16 pages)
13 January 2015Full accounts made up to 30 June 2014 (16 pages)
4 July 2014Termination of appointment of Sebastian Theron as a secretary (1 page)
4 July 2014Termination of appointment of Sebastian Theron as a secretary (1 page)
12 March 2014Full accounts made up to 30 June 2013 (16 pages)
12 March 2014Full accounts made up to 30 June 2013 (16 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
5 April 2013Full accounts made up to 30 June 2012 (16 pages)
5 April 2013Full accounts made up to 30 June 2012 (16 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 January 2013Appointment of Mr Sebastian Theron as a secretary (1 page)
8 January 2013Termination of appointment of Paul Burniston as a secretary (1 page)
8 January 2013Termination of appointment of Paul Burniston as a secretary (1 page)
8 January 2013Appointment of Mr Sebastian Theron as a secretary (1 page)
8 October 2012Appointment of Mr Barry Michael Bicknell as a director (2 pages)
8 October 2012Termination of appointment of Tomas Carruthers as a director (1 page)
8 October 2012Termination of appointment of Tomas Carruthers as a director (1 page)
8 October 2012Appointment of Mr Barry Michael Bicknell as a director (2 pages)
8 October 2012Appointment of Mr Adam Seale as a director (2 pages)
8 October 2012Appointment of Mr Adam Seale as a director (2 pages)
7 June 2012Section 519 (1 page)
7 June 2012Section 519 (1 page)
9 March 2012Full accounts made up to 30 June 2011 (16 pages)
9 March 2012Full accounts made up to 30 June 2011 (16 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
31 December 2010Full accounts made up to 30 June 2010 (15 pages)
31 December 2010Full accounts made up to 30 June 2010 (15 pages)
14 September 2010Sect 519 (1 page)
14 September 2010Sect 519 (1 page)
2 June 2010Full accounts made up to 30 June 2009 (16 pages)
2 June 2010Full accounts made up to 30 June 2009 (16 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2009Full accounts made up to 30 June 2008 (17 pages)
12 February 2009Full accounts made up to 30 June 2008 (17 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Director's change of particulars / tomas carruthers / 30/01/2009 (1 page)
9 February 2009Director's change of particulars / tomas carruthers / 30/01/2009 (1 page)
12 May 2008Return made up to 04/02/08; full list of members (3 pages)
12 May 2008Director's change of particulars / tomas carruthers / 01/05/2007 (1 page)
12 May 2008Secretary's change of particulars / paul burniston / 01/01/2008 (1 page)
12 May 2008Return made up to 04/02/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / paul burniston / 01/01/2008 (1 page)
12 May 2008Director's change of particulars / tomas carruthers / 01/05/2007 (1 page)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 30 June 2005 (14 pages)
3 January 2007Full accounts made up to 30 June 2006 (15 pages)
3 January 2007Full accounts made up to 30 June 2005 (14 pages)
3 January 2007Full accounts made up to 30 June 2006 (15 pages)
6 December 2006Registered office changed on 06/12/06 from: dashwood house, 69 old broad street, london, EC2M 1QS (1 page)
6 December 2006Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page)
25 April 2006Return made up to 04/02/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 04/02/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (3 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
22 February 2005Return made up to 04/02/05; full list of members (7 pages)
22 February 2005Return made up to 04/02/05; full list of members (7 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 September 2004Company name changed capital accumulation group limit ed\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed capital accumulation group limit ed\certificate issued on 22/09/04 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: prince rupert house, 64 queen street, london, EC4R 1AD (1 page)
13 May 2004Registered office changed on 13/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page)
1 April 2004Company name changed capital accumulation LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed capital accumulation LIMITED\certificate issued on 01/04/04 (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (1 page)
13 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (13 pages)
4 February 2004Incorporation (13 pages)