Company NameLNRS Data Services Limited
DirectorsMark Vickers Kelsey and Jamie Andrew O'Sullivan
Company StatusActive
Company Number00151537
CategoryPrivate Limited Company
Incorporation Date27 September 1918(105 years, 7 months ago)
Previous NameReed Business Information Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1994(75 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(95 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2018(99 years, 7 months after company formation)
Appointment Duration6 years
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameWilliam Morrell Oakley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(72 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1992)
RoleCommercial Director
Correspondence Address5 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Director NameRobert Graham McVey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(72 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 January 1992)
RolePublisher
Correspondence AddressApplecross Dene Road
Ashtead
Surrey
KT21 1EE
Director NameSimon Timm
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(72 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RolePublisher
Correspondence Address17 Parsons Green Lane
London
SW6 4HL
Director NameJohn Howard Hallam
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(72 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2001)
RolePublisher
Correspondence AddressOak Lodge 3 Lilley Drive
Kingswood
Tadworth
Surrey
KT20 6JA
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(72 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameSir Jeremy Vernon Elwes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(72 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 May 1994)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrispian Cottage
17 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(72 years, 8 months after company formation)
Appointment Duration4 months (resigned 12 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Downs
Wimbledon
London
SW20 8HG
Secretary NameDonald John McBride
NationalityBritish
StatusResigned
Appointed14 May 1991(72 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 October 1991)
RoleCompany Director
Correspondence Address277 Cannon Hill Lane
Raynes Park
London
SW20 9DB
Director NameGavin Anthony Howe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(74 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1997)
RolePublisher
Correspondence Address10 Cumberlands
Kenley
Surrey
CR8 5DX
Director NameDavid Beresford Stam
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(74 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address42 Tormead Road
Guildford
Surrey
GU1 2JB
Director NameRuth Margaret Gillespie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(75 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1999)
RoleHuman Resources Director
Correspondence Address29 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(75 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Director NameJohn Matthews
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(75 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 May 1995)
RoleChief Executive
Correspondence Address84a Reigate Road
Ewell
Surrey
KT17 3DZ
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(75 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1999)
RoleChairman
Correspondence AddressWestward House
7 Hayes Lane
Kenley
Surrey
CR8 5LE
Director NameJohn Nicholas Philbin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(75 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address30 Airedale Avenue
Chiswick
London
W4 2NW
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed14 May 1994(75 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusResigned
Appointed31 December 1994(76 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(76 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 December 2008)
RoleChief Executive
Correspondence AddressBluebells
32 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(77 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameJames Merlin Blazeby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(78 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2006)
RolePublisher
Correspondence AddressFrome Vauchurch Farm
Maiden Newton
Dorchester
Dorset
DT2 0DY
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(79 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameCharles Halpin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(79 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1999)
RoleManaging Director
Correspondence AddressCulver House Culver Drive
Oxted
Surrey
RH8 9HP
Director NameAnthony Sheen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1999(80 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2001)
RoleHuman Resources Director
Correspondence Address15 Rosenau Road
London
SW11 4QN
Director NameMs Jane Hill Burgess
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(81 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDownsview Farm
Ebbisham Lane
Walton On The Hill
Surrey
KT20 5BS
Director NameNeil Russell Stiles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(82 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Piermont House
32-34 High Street
Tunbridge Wells
Kent
TN1 1XF
Director NameIain Boyd Melville
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(83 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2006)
RoleManaging Director
Correspondence Address34 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameNathan Cahill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(83 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2009)
RoleHuman Resources Director
Correspondence Address21 Bergenia Court
West End
Woking
Surrey
GU24 9PH
Director NameJeremy Stephen Gosney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(83 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Pines
Yew Tree Lane
Rotherfield
East Sussex
TN6 3QP
Director NameWilliam James Muttram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(87 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15b Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(87 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe Cottage Park Lane
Ashtead
Surrey
KT21 1EJ
Director NameRobert Andrew Brighouse
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(87 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address74 Burghley Road
London
NW5 1UN
Director NameGraeme Marshall Roy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(90 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Causeway
Sutton
Surrey
SM2 5RS

Contact

Websitewww.reedbusiness.com/
Telephone020 86523822
Telephone regionLondon

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

57.6m at £1Formpart (Rpl) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£239,373,000
Gross Profit£174,837,000
Net Worth£528,734,000
Cash£367,000
Current Liabilities£192,938,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

6 November 1968Delivered on: 22 November 1968
Satisfied on: 2 August 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: Securing debenture stock of international publishing corporation LTD. Amounting to £16,960,172 inclusive of £6,960,172 secured by a trust deed dated 27/6/63 and deeds supplemental thereto.
Particulars: Floating charge on the (see doc 165 for further details.). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 June 1963Delivered on: 1 July 1963
Satisfied on: 7 December 2004
Persons entitled: The Law Debenture Corporation Limited.

Classification: A registered charge
Secured details: Trust deed for the purpose of securing debenture stock of international publishing corporation limited amounting to £6,960,172.
Particulars: By way of floating charge on the (see doc 124 for further details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 November 1936Delivered on: 11 November 1936
Satisfied on: 18 April 1942
Persons entitled: C. Arthur Pearson Limited

Classification: Second debenture
Secured details: £4,250.
Particulars: For the time being (see doc 61). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 October 1936Delivered on: 5 October 1936
Satisfied on: 27 June 1942
Persons entitled: George Newnes Limited.

Classification: Debenture
Secured details: £5,531.
Particulars: For the time being. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 July 2023Full accounts made up to 31 December 2022 (31 pages)
25 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 June 2023Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
6 June 2023Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
26 May 2023Appointment of Mr Dean Allen Curtis as a director on 24 May 2023 (2 pages)
27 July 2022Full accounts made up to 31 December 2021 (32 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (31 pages)
22 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
4 November 2020Change of details for Reed Business Information (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Change of name notice (2 pages)
2 November 2020Company name changed reed business information LIMITED\certificate issued on 02/11/20
  • RES15 ‐ Change company name resolution on 2020-10-23
(5 pages)
29 October 2020Amended full accounts made up to 31 December 2019 (29 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 May 2020Director's details changed for Mr Mark Vickers Kelsey on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Mark Vickers Kelsey on 26 May 2020 (2 pages)
18 March 2020Full accounts made up to 31 December 2019 (28 pages)
7 August 2019Full accounts made up to 31 December 2018 (29 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
29 May 2018Full accounts made up to 31 December 2017 (28 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (3 pages)
3 April 2018Appointment of Re Secretaries Limited as a secretary on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Ian Michael Glencross as a secretary on 31 March 2018 (1 page)
29 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
20 July 2017Full accounts made up to 31 December 2016 (28 pages)
20 July 2017Full accounts made up to 31 December 2016 (28 pages)
4 May 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 July 2016Full accounts made up to 31 December 2015 (33 pages)
21 July 2016Full accounts made up to 31 December 2015 (33 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 57,614,093
(6 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 57,614,093
(6 pages)
2 July 2015Termination of appointment of Graeme Marshall Roy as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Graeme Marshall Roy as a director on 30 June 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (28 pages)
15 June 2015Full accounts made up to 31 December 2014 (28 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 57,614,093
(7 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 57,614,093
(7 pages)
17 September 2014Full accounts made up to 31 December 2013 (27 pages)
17 September 2014Full accounts made up to 31 December 2013 (27 pages)
13 August 2014Director's details changed for Dominic Joseph Feltham on 7 August 2014 (2 pages)
13 August 2014Director's details changed for Dominic Joseph Feltham on 7 August 2014 (2 pages)
13 August 2014Director's details changed for Dominic Joseph Feltham on 7 August 2014 (2 pages)
5 June 2014Termination of appointment of Stuart Whayman as a director (1 page)
5 June 2014Appointment of Jamie Andrew O'sullivan as a director (2 pages)
5 June 2014Appointment of Jamie Andrew O'sullivan as a director (2 pages)
5 June 2014Termination of appointment of Stuart Whayman as a director (1 page)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 57,614,093
(7 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 57,614,093
(7 pages)
21 November 2013Termination of appointment of William Muttram as a director (1 page)
21 November 2013Termination of appointment of William Muttram as a director (1 page)
7 June 2013Full accounts made up to 31 December 2012 (26 pages)
7 June 2013Full accounts made up to 31 December 2012 (26 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
21 August 2012Director's details changed for Stuart Mark Whayman on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Stuart Mark Whayman on 21 August 2012 (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (26 pages)
8 June 2012Full accounts made up to 31 December 2011 (26 pages)
31 May 2012Termination of appointment of Jane Burgess as a director (1 page)
31 May 2012Termination of appointment of Jane Burgess as a director (1 page)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (9 pages)
17 June 2011Full accounts made up to 31 December 2010 (25 pages)
17 June 2011Full accounts made up to 31 December 2010 (25 pages)
8 April 2011Termination of appointment of Robert Brighouse as a director (1 page)
8 April 2011Termination of appointment of Robert Brighouse as a director (1 page)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
11 August 2010Full accounts made up to 31 December 2009 (24 pages)
11 August 2010Full accounts made up to 31 December 2009 (24 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
30 September 2009Director appointed stuart mark whayman (1 page)
30 September 2009Director appointed stuart mark whayman (1 page)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Appointment terminated director carolyn pickering (1 page)
17 September 2009Director appointed graeme roy (1 page)
17 September 2009Director appointed graeme roy (1 page)
17 September 2009Appointment terminated director nathan cahill (1 page)
17 September 2009Appointment terminated director nathan cahill (1 page)
24 August 2009Full accounts made up to 31 December 2008 (26 pages)
24 August 2009Full accounts made up to 31 December 2008 (26 pages)
15 May 2009Return made up to 11/04/09; full list of members (5 pages)
15 May 2009Return made up to 11/04/09; full list of members (5 pages)
14 January 2009Appointment terminated director keith jones (1 page)
14 January 2009Appointment terminated director keith jones (1 page)
17 September 2008Full accounts made up to 31 December 2007 (26 pages)
17 September 2008Full accounts made up to 31 December 2007 (26 pages)
7 May 2008Return made up to 11/04/08; full list of members (8 pages)
7 May 2008Return made up to 11/04/08; full list of members (8 pages)
4 March 2008Appointment terminated director neil stiles (1 page)
4 March 2008Appointment terminated director neil stiles (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (24 pages)
31 October 2007Full accounts made up to 31 December 2006 (24 pages)
23 May 2007Return made up to 11/04/07; full list of members (9 pages)
23 May 2007Return made up to 11/04/07; full list of members (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
19 May 2006Return made up to 11/04/06; full list of members (9 pages)
19 May 2006Return made up to 11/04/06; full list of members (9 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Full accounts made up to 31 December 2004 (23 pages)
1 November 2005Full accounts made up to 31 December 2004 (23 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
13 May 2005Return made up to 11/04/05; full list of members (9 pages)
13 May 2005Return made up to 11/04/05; full list of members (9 pages)
21 January 2005Full accounts made up to 31 December 2003 (20 pages)
21 January 2005Full accounts made up to 31 December 2003 (20 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 April 2004Return made up to 11/04/04; full list of members (9 pages)
26 April 2004Return made up to 11/04/04; full list of members (9 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 May 2003Return made up to 30/04/03; full list of members (9 pages)
29 May 2003Return made up to 30/04/03; full list of members (9 pages)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 June 2002Return made up to 30/04/02; full list of members (8 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Return made up to 30/04/02; full list of members (8 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
28 October 2001Full accounts made up to 31 December 2000 (17 pages)
28 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
15 June 2001Return made up to 14/05/01; full list of members (9 pages)
15 June 2001Return made up to 14/05/01; full list of members (9 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
21 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 2000Nc inc already adjusted 26/03/92 (1 page)
21 June 2000Nc inc already adjusted 26/03/92 (1 page)
21 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 2000Return made up to 14/05/00; full list of members (9 pages)
12 June 2000Return made up to 14/05/00; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
21 May 1999Return made up to 14/05/99; no change of members (6 pages)
21 May 1999Return made up to 14/05/99; no change of members (6 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
17 June 1998Return made up to 14/05/98; full list of members (8 pages)
17 June 1998Return made up to 14/05/98; full list of members (8 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
24 November 1997Full accounts made up to 31 December 1996 (18 pages)
24 November 1997Full accounts made up to 31 December 1996 (18 pages)
22 June 1997Secretary's particulars changed (1 page)
22 June 1997Secretary's particulars changed (1 page)
19 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1997Company name changed reed business publishing LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed reed business publishing LIMITED\certificate issued on 01/01/97 (2 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
11 June 1996Return made up to 14/05/96; full list of members (8 pages)
11 June 1996Return made up to 14/05/96; full list of members (8 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1995Return made up to 14/05/95; no change of members (6 pages)
7 June 1995Return made up to 14/05/95; no change of members (6 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
15 March 1995Memorandum and Articles of Association (14 pages)
15 March 1995Memorandum and Articles of Association (14 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)
2 August 1994Declaration of satisfaction of mortgage/charge (1 page)
2 August 1994Declaration of satisfaction of mortgage/charge (1 page)
20 May 1989Declaration of satisfaction of mortgage/charge (1 page)
20 May 1989Declaration of satisfaction of mortgage/charge (1 page)
7 January 1987Company name changed business press international lim ited\certificate issued on 07/01/87 (2 pages)
7 January 1987Company name changed business press international lim ited\certificate issued on 07/01/87 (2 pages)
5 August 1983Accounts made up to 3 April 1983 (16 pages)
5 August 1983Accounts made up to 3 April 1983 (16 pages)
5 August 1983Accounts made up to 3 April 1983 (16 pages)
6 August 1982Accounts made up to 4 April 1982 (14 pages)
6 August 1982Accounts made up to 4 April 1982 (14 pages)
6 August 1982Accounts made up to 4 April 1982 (14 pages)
20 August 1981Accounts made up to 31 March 1981 (16 pages)
20 August 1981Accounts made up to 31 March 1981 (16 pages)
1 March 1969Company name changed\certificate issued on 01/03/69 (5 pages)
1 March 1969Company name changed\certificate issued on 01/03/69 (5 pages)
27 September 1918Incorporation (44 pages)
27 September 1918Incorporation (44 pages)