Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONEYWEEK LIMITED
Company Information for

MONEYWEEK LIMITED

31-32 ALFRED PLACE, LONDON, WC1E 7DP,
Company Registration Number
04016750
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moneyweek Ltd
MONEYWEEK LIMITED was founded on 2000-06-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Moneyweek Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MONEYWEEK LIMITED
 
Legal Registered Office
31-32 ALFRED PLACE
LONDON
WC1E 7DP
Other companies in SE1
 
Filing Information
Company Number 04016750
Company ID Number 04016750
Date formed 2000-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB629728794  
Last Datalog update: 2020-11-05 17:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEYWEEK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONEYWEEK LIMITED

Current Directors
Officer Role Date Appointed
BRETT REYNOLDS
Company Secretary 2017-07-06
BRETT WILSON REYNOLDS
Director 2017-07-06
JAMES ALEXANDER TYE
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ANN HUNSPERGER
Company Secretary 2006-03-15 2017-07-06
HELEN ANN HUNSPERGER
Director 2015-03-06 2017-07-06
MERRYN ROSEMARY SOMERSET WEBB
Director 2015-03-06 2017-07-06
TOBY CHARLES BRAY
Director 2009-09-17 2015-03-06
JOHN CAINE
Director 2003-12-19 2015-03-06
WILLIAM BONNER
Director 2003-12-19 2009-09-17
JOLYON CHRISTOPHER NEIL CONNELL
Director 2000-06-13 2009-09-17
MERRYN ROSEMARY SOMERSET WEBB
Director 2003-05-05 2009-09-17
DAVID ANDREW GIBSON
Director 2003-12-19 2006-10-26
JOHN CAINE
Company Secretary 2003-12-19 2006-03-15
ROBERT NEIL DUNCAN
Company Secretary 2002-09-06 2003-12-19
ROBERT NEIL DUNCAN
Director 2002-09-06 2003-12-19
ANGUS FRANCIS MACDONALD
Director 2002-09-06 2003-12-19
FORSTERS SECRETARIES LIMITED
Company Secretary 2000-06-13 2002-09-06
ANDREW GRAHAM GIFFORD
Director 2001-01-03 2002-09-06
PAUL MARK HORSLEY
Director 2001-01-03 2002-09-06
IAN GEOFFREY HARVEY LEGGETT
Director 2001-01-03 2002-09-06
ALISTAIR JOHN RAMSAY
Director 2001-01-03 2002-09-06
MARTIN LAURENCE VANDER WEYER
Director 2001-01-03 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) LIMITED Director 2018-02-01 CURRENT 2005-04-04 Liquidation
BRETT WILSON REYNOLDS DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
BRETT WILSON REYNOLDS DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2015-06-22 CURRENT 2005-04-01 Liquidation
BRETT WILSON REYNOLDS BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BRETT WILSON REYNOLDS THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
BRETT WILSON REYNOLDS HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
BRETT WILSON REYNOLDS OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EVO PUBLICATIONS LIMITED Director 2006-03-28 CURRENT 1998-06-22 Active
BRETT WILSON REYNOLDS I FEEL GOOD LIMITED Director 2006-03-28 CURRENT 1999-11-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS I FEEL GOOD (HOLDINGS) LIMITED Director 2006-03-28 CURRENT 1999-12-03 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA LIMITED Director 2005-12-31 CURRENT 1997-02-12 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA HOLDINGS LIMITED Director 2005-12-31 CURRENT 2000-09-18 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2005-10-01 CURRENT 1977-05-26 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE MAGAZINE GROUP LIMITED Director 2005-10-01 CURRENT 1997-01-28 Dissolved 2017-02-28
BRETT WILSON REYNOLDS DENNIS INTERACTIVE LIMITED Director 2005-10-01 CURRENT 1979-06-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS CHOICE PUBLISHERS LIMITED Director 2005-10-01 CURRENT 1979-11-07 Active - Proposal to Strike off
BRETT WILSON REYNOLDS THREE PM LIMITED Director 2005-10-01 CURRENT 2000-10-20 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS LIFESTYLE LIMITED Director 2005-06-16 CURRENT 1995-01-30 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE WEEK LIMITED Director 2005-05-27 CURRENT 1994-12-06 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING LIMITED Director 2004-08-23 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ALEXANDER TYE DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES ALEXANDER TYE EUPHORIA LIMITED Director 2016-07-01 CURRENT 1997-02-12 Active - Proposal to Strike off
JAMES ALEXANDER TYE BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
JAMES ALEXANDER TYE THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD LIMITED Director 2008-10-24 CURRENT 1999-11-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD (HOLDINGS) LIMITED Director 2008-10-24 CURRENT 1999-12-03 Active - Proposal to Strike off
JAMES ALEXANDER TYE FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
JAMES ALEXANDER TYE HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
JAMES ALEXANDER TYE FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
JAMES ALEXANDER TYE OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
JAMES ALEXANDER TYE CHOICE PUBLISHERS LIMITED Director 2006-12-31 CURRENT 1979-11-07 Active - Proposal to Strike off
JAMES ALEXANDER TYE DENNIS LIFESTYLE LIMITED Director 2006-01-01 CURRENT 1995-01-30 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2006-01-01 CURRENT 1977-05-26 Dissolved 2017-02-28
JAMES ALEXANDER TYE THE MAGAZINE GROUP LIMITED Director 2006-01-01 CURRENT 1997-01-28 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING LIMITED Director 2006-01-01 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE DENNIS INTERACTIVE LIMITED Director 2006-01-01 CURRENT 1979-06-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE THE WEEK LIMITED Director 2006-01-01 CURRENT 1994-12-06 Active - Proposal to Strike off
JAMES ALEXANDER TYE EVO PUBLICATIONS LIMITED Director 2006-01-01 CURRENT 1998-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-09SH0121/09/20 STATEMENT OF CAPITAL GBP 3
2020-10-08DS01Application to strike the company off the register
2020-09-28SH20Statement by Directors
2020-09-28SH19Statement of capital on 2020-09-28 GBP 2
2020-09-28CAP-SSSolvency Statement dated 21/09/20
2020-09-28RES13Resolutions passed:
  • Cancellation of the entire share premium account 21/09/2020
  • Resolution of reduction in issued share capital
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-30SH0119/12/19 STATEMENT OF CAPITAL GBP 1001
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 2
2019-12-20CAP-SSSolvency Statement dated 19/12/19
2019-12-20RES13Resolutions passed:
  • Cancellation of share premium account 19/12/2019
  • Resolution of reduction in issued share capital
2019-10-21AUDAUDITOR'S RESIGNATION
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILSON REYNOLDS
2019-10-09TM02Termination of appointment of Brett Reynolds on 2019-09-30
2019-10-09AP01DIRECTOR APPOINTED MR PETER ANDREW WOOTTON
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-10-22RES01ADOPT ARTICLES 22/10/18
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 12809
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/16
2017-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/15
2017-08-17ANNOTATIONClarification
2017-07-20AP01DIRECTOR APPOINTED JAMES TYE
2017-07-20AP03Appointment of Brett Reynolds as company secretary on 2017-07-06
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MERRYN SOMERSET WEBB
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HUNSPERGER
2017-07-20TM02Termination of appointment of Helen Ann Hunsperger on 2017-07-06
2017-07-20AP01DIRECTOR APPOINTED BRETT REYNOLDS
2017-07-17PSC02Notification of The Week Limited as a person with significant control on 2017-07-06
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM , Crowne House Southwark Street, London, SE1 1UN, England
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26SH0615/06/17 STATEMENT OF CAPITAL GBP 1000
2017-06-26LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 12809
2017-06-26SH0615/06/17 STATEMENT OF CAPITAL GBP 12809.00
2017-06-15SH20STATEMENT BY DIRECTORS
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-15SH1915/06/17 STATEMENT OF CAPITAL GBP 1000
2017-06-15CAP-SSSOLVENCY STATEMENT DATED 07/06/17
2017-06-15RES06REDUCE ISSUED CAPITAL 07/06/2017
2017-06-15SH20STATEMENT BY DIRECTORS
2017-06-15SH1915/06/17 STATEMENT OF CAPITAL GBP 1000
2017-06-15CAP-SSSOLVENCY STATEMENT DATED 07/06/17
2017-06-15RES06REDUCE ISSUED CAPITAL 07/06/2017
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM FRIARS BRIDGE COURT BLACKFRIARS ROAD LONDON SE1 8NZ
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM, FRIARS BRIDGE COURT BLACKFRIARS ROAD, LONDON, SE1 8NZ
2017-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-10-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 12809
2016-06-24AR0113/06/16 FULL LIST
2016-06-24AR0113/06/16 FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 12809
2015-06-15AR0113/06/15 FULL LIST
2015-06-15AR0113/06/15 FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MS MERRYN ROSEMARY SOMERSET WEBB
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAINE
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BRAY
2015-03-09AP01DIRECTOR APPOINTED MS HELEN ANN HUNSPERGER
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CHARLES BRAY / 05/12/2014
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 12809
2014-06-26AR0113/06/14 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-13AR0113/06/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-13AR0113/06/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM SEA CONTAINERS HOUSE 7TH FLOOR 20 UPPER GROUND LONDON SE1 9JD
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, SEA CONTAINERS HOUSE, 7TH FLOOR, 20 UPPER GROUND, LONDON, SE1 9JD
2011-07-01AR0113/06/11 FULL LIST
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN ANN HUNSPERGER / 23/09/2010
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-21AR0113/06/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-2088(2)AD 18/09/09 GBP SI 1400000@1=1400000 GBP IC 12809/1412809
2009-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-28SH20STATEMENT BY DIRECTORS
2009-09-28CAP-SSSOLVENCY STATEMENT DATED 18/09/09
2009-09-28CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 28/09/09
2009-09-28RES01ADOPT ARTICLES 18/09/2009
2009-09-28RES06REDUCE ISSUED CAPITAL 18/09/2009
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR MERRYN SOMERSET WEBB
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BONNER
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JOLYON CONNELL
2009-09-28288aDIRECTOR APPOINTED TOBY CHARLES BRAY
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-13288cSECRETARY'S CHANGE OF PARTICULARS / HELEN HUNSPERGER / 28/06/2007
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-02363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-08288bDIRECTOR RESIGNED
2006-06-19363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-03363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 11TH FLOOR 103 NEW OXFORD STREET LONDON WC1A 1QQ
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-02-17225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-02-0788(2)RAD 19/12/03--------- £ SI 7270@1=7270 £ IC 290245/297515
2004-02-0788(2)RAD 19/12/03--------- £ SI 879@1=879 £ IC 297515/298394
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 29-33 SCRUTTON STREET LONDON EC2A 4HU
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23AUDAUDITOR'S RESIGNATION
2004-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-23288bDIRECTOR RESIGNED
2004-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-18MEM/ARTSARTICLES OF ASSOCIATION
2003-12-03MEM/ARTSARTICLES OF ASSOCIATION
2003-10-13123NC INC ALREADY ADJUSTED 23/09/03
2003-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-13RES04£ NC 135804/735804 23/09
2003-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/03
2003-07-23363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-05-15288aNEW DIRECTOR APPOINTED
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to MONEYWEEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONEYWEEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-01-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-01-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MONEYWEEK LIMITED registering or being granted any patents
Domain Names

MONEYWEEK LIMITED owns 12 domain names.

100fx.co.uk   backtothe70s.co.uk   moneyweek.co.uk   moneyweektrader.co.uk   thepricereport.co.uk   mweletters.co.uk   mwemail.co.uk   snapbackfx.co.uk   asiainvestor.co.uk   1kbeforebreakfast.co.uk   legacysaversystem.co.uk   true-value.co.uk  

Trademarks

Trademark applications by MONEYWEEK LIMITED

MONEYWEEK LIMITED is the Original registrant for the trademark MONEYWEEK ™ (77977677) through the USPTO on the 2008-03-11
Electronic publications, namely, downloadable books, magazines, periodicals, newsletters, and reports all relating to finance, insurance, banking, investment, savings and economics recorded on computer media; downloadable electronic publications in the nature of magazines, periodicals, newsletters, and reports all in the fields of finance, insurance, banking, investment, savings and economics; pre-recorded magnetic data carriers, audio and video recordings, CDs and DVDS all featuring information relating to finance, insurance, banking, investment, savings and economics
Income
Government Income
We have not found government income sources for MONEYWEEK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as MONEYWEEK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONEYWEEK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONEYWEEK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONEYWEEK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.