London
WC2R 0RL
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(103 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Graeme Stuart Baldwin |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Gerald Alfred Smith Collett |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(75 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1992) |
Role | Secretary |
Correspondence Address | 15 Langham Dene Kenley Surrey CR8 5BX |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(75 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Charles Anthony Del Tufo |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1994) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 1992(75 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Anette Vendelbo Lawless |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 1992(75 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Elizabeth Anderson Forsyth |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(75 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Solicitor |
Correspondence Address | 4 Thornton Road Wimbledon London SW19 4NB |
Secretary Name | Elizabeth Anderson Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(75 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 4 Thornton Road Wimbledon London SW19 4NB |
Director Name | Mr Alan Charles Whiffin |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LE |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(79 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Dame Marjorie Morris Scardino |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(80 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2012) |
Role | Chief Executive Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(80 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 April 2013) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2001) |
Role | Director Financial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Josephine Eleanor Gomm |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(81 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 04 August 1998) |
Role | Secretary |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(83 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Ms Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Robin Anthony David Freestone |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Philip Joseph Hoffman |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2007(90 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 July 2007) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 64 Washington Post Drive, Wilton Connecticut 06897 United States |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(94 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(95 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(96 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Coram Williams |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(99 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(103 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | pearson.com |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6.6m at £1 | Pearson PLC 99.98% Ordinary |
---|---|
1000 at £1 | Pearson PLC 0.02% Ordinary Preferred |
1 at £1 | Pearson Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £49,000 |
Current Liabilities | £76,296,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2022 (7 months ago) |
---|---|
Next Return Due | 3 September 2023 (5 months, 1 week from now) |
1 February 1988 | Delivered on: 17 February 1988 Satisfied on: 15 June 1989 Persons entitled: The Financial Post Company Limited The Toronto Sun Publishing Corporation Hollinger Inc. Classification: Unanimous shareholder agreement Secured details: All amounts (including interest thereon) owing by the company to the financial post company limited or any other shareholder (as defined in the shareholder agreement) pursuant to the terms of the sharreholder agreement. Particulars: A) all shares in the financial post company limited now & in the future beneficially owned by the company. B) all debts accounts & monies now & in the future owing to the company by the financial post company limited (including without in mitalian declared & unpaid dividends & all shareholdes loans (asdefined in the shareholder agreement) and any proceeds of the above. Fully Satisfied |
---|
8 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages) |
---|---|
8 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages) |
8 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
12 August 2021 | Appointment of Mr Graeme Stuart Baldwin as a director on 30 July 2021 (2 pages) |
12 August 2021 | Termination of appointment of Suzanne Margaret Brennan as a director on 30 July 2021 (1 page) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 August 2020 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
19 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
26 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (232 pages) |
26 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 August 2019 | Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 30 June 2013 (2 pages) |
4 October 2018 | Director's details changed for Mr Coram Williams on 1 August 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (27 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 September 2018 | Termination of appointment of Coram Williams as a director on 1 September 2018 (1 page) |
1 May 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 September 2017 | Statement by Directors (1 page) |
8 September 2017 | Statement of capital on 8 September 2017
|
8 September 2017 | Solvency Statement dated 07/09/17 (1 page) |
8 September 2017 | Resolutions
|
8 September 2017 | Statement by Directors (1 page) |
8 September 2017 | Statement of capital on 8 September 2017
|
8 September 2017 | Solvency Statement dated 07/09/17 (1 page) |
8 September 2017 | Resolutions
|
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
10 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Change of share class name or designation (2 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page) |
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
19 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
19 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (26 pages) |
20 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
20 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (26 pages) |
20 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
9 July 2013 | Termination of appointment of John Makinson as a director (2 pages) |
9 July 2013 | Appointment of Andrew John Midgley as a director (3 pages) |
9 July 2013 | Termination of appointment of John Makinson as a director (2 pages) |
9 July 2013 | Appointment of Andrew John Midgley as a director (3 pages) |
7 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (25 pages) |
7 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
7 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (25 pages) |
7 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
7 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
30 April 2013 | Termination of appointment of Alan Miller as a director (2 pages) |
30 April 2013 | Termination of appointment of Alan Miller as a director (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages) |
4 February 2013 | Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages) |
9 January 2013 | Termination of appointment of Marjorie Scardino as a director (2 pages) |
9 January 2013 | Termination of appointment of Marjorie Scardino as a director (2 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (10 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages) |
10 September 2009 | Director's change of particulars / john makinson / 20/08/2009 (1 page) |
10 September 2009 | Director's change of particulars / john makinson / 20/08/2009 (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
14 November 2008 | Director's change of particulars / robin freestone / 05/10/2008 (2 pages) |
14 November 2008 | Director's change of particulars / marjorie scardino / 05/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / robin freestone / 05/10/2008 (2 pages) |
14 November 2008 | Director's change of particulars / marjorie scardino / 05/10/2008 (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
16 November 2007 | Particulars of contract relating to shares (2 pages) |
16 November 2007 | Ad 13/11/07--------- £ si [email protected]=228376 £ ic 6408468/6636844 (2 pages) |
16 November 2007 | Particulars of contract relating to shares (2 pages) |
16 November 2007 | Ad 13/11/07--------- £ si [email protected]=228376 £ ic 6408468/6636844 (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
16 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
27 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
14 May 2002 | Director's particulars changed (1 page) |
9 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
25 April 2001 | Return made up to 19/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (8 pages) |
20 April 2001 | Ad 14/03/01--------- £ si [email protected]=2500000 £ ic 6407468/8907468 (2 pages) |
20 April 2001 | Ad 14/03/01--------- £ si [email protected]=2500000 £ ic 6407468/8907468 (2 pages) |
12 April 2001 | Ad 08/03/01--------- £ si [email protected]=2500000 £ ic 3907468/6407468 (2 pages) |
12 April 2001 | Ad 08/03/01--------- £ si [email protected]=2500000 £ ic 3907468/6407468 (2 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 February 2001 | Memorandum and Articles of Association (9 pages) |
14 February 2001 | Memorandum and Articles of Association (9 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
29 December 2000 | Memorandum and Articles of Association (9 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Ad 18/12/00--------- £ si [email protected]=1000 £ ic 3066252/3067252 (2 pages) |
29 December 2000 | Memorandum and Articles of Association (9 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Ad 18/12/00--------- £ si [email protected]=1000 £ ic 3066252/3067252 (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Return made up to 19/04/00; full list of members (16 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (16 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 19/04/99; full list of members (17 pages) |
24 April 1999 | Return made up to 19/04/99; full list of members (17 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | £ nc 4000000/4006000 29/10/98 (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | £ nc 4000000/4006000 29/10/98 (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary's particulars changed (1 page) |
28 April 1998 | Return made up to 19/04/98; full list of members (18 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (18 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (4 pages) |
24 September 1997 | New director appointed (4 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 19/04/97; full list of members (11 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 19/04/97; full list of members (11 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
17 July 1996 | Auditor's resignation (1 page) |
17 July 1996 | Auditor's resignation (1 page) |
10 May 1996 | Return made up to 19/04/96; full list of members (9 pages) |
10 May 1996 | Return made up to 19/04/96; full list of members (9 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 March 1996 | Memorandum and Articles of Association (8 pages) |
11 March 1996 | Memorandum and Articles of Association (8 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
28 February 1996 | Secretary's particulars changed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
5 July 1995 | Ad 28/04/95--------- £ si [email protected]=51252 £ ic 3015000/3066252 (4 pages) |
5 July 1995 | Ad 28/04/95--------- £ si [email protected]=51252 £ ic 3015000/3066252 (4 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 May 1995 | Return made up to 21/04/95; no change of members (14 pages) |
24 May 1995 | Return made up to 21/04/95; no change of members (14 pages) |
5 May 1995 | Ad 26/04/95--------- £ si [email protected]=275000 £ ic 2740000/3015000 (4 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | £ nc 3000000/4000000 26/04/95 (1 page) |
5 May 1995 | Ad 26/04/95--------- £ si [email protected]=275000 £ ic 2740000/3015000 (4 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | £ nc 3000000/4000000 26/04/95 (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
27 January 1989 | Company name changed S. pearson industries LIMITED\certificate issued on 30/01/89 (2 pages) |
27 January 1989 | Company name changed S. pearson industries LIMITED\certificate issued on 30/01/89 (2 pages) |
24 December 1952 | Company name changed\certificate issued on 24/12/52 (2 pages) |
24 December 1952 | Company name changed\certificate issued on 24/12/52 (2 pages) |
1 November 1916 | Certificate of incorporation (1 page) |
1 November 1916 | Certificate of incorporation (1 page) |