Wisconsin Rapids
Wi 54494
United States
Director Name | Christopher Bauleke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(42 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Director Name | Mr Ted Jeffrey Wolf |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(43 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Interim Cfo/Svp Global Controller |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Secretary Name | Roxburgh Milkins Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2016(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | Dr Robert Tucker Feltham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Divisional Manager |
Correspondence Address | 49 Myrtle Road Hampton Hill Hampton Middlesex TW12 1QB |
Director Name | Mrs Nicole Harrison |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2000) |
Role | Consultant In Education And Local Government |
Correspondence Address | 11 Cholmeley Park Highgate London N6 5ET |
Director Name | Sir James Arnot Hamilton |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | Pentlands 9 Cedar Road Farnborough Hampshire GU14 7AF |
Director Name | Mr Barry James Fowler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 July 1992) |
Role | Accountant |
Correspondence Address | 15 Chalgrove Way Emmer Green Reading Berkshire RG4 8SJ |
Director Name | Mr Ian James Florance |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2002) |
Role | Sales And Marketing Director |
Correspondence Address | 16 Queens Street Henley On Thames Oxfordshire RG9 1AP |
Director Name | Mr David Halliday Croom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | New Manor Farm Low Ham Langport Somerset TA10 9DP |
Director Name | Malcolm Graham Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Marketing Director |
Correspondence Address | 10 Grenville Mansions Hunter Street London WC1N 1BG |
Director Name | Richard David Charles Bunker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2000) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanton Drive Summersdale Chichester West Sussex PO19 5QN |
Director Name | Miss Joyce Elizabeth Leslie Baird |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2000) |
Role | Retired |
Correspondence Address | 26 Fulbrooke Road Cambridge Cambridgeshire CB3 9EE |
Director Name | Dr Clare Burstall |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1993) |
Role | Director Of Nfer |
Correspondence Address | 26 Lennox Gardens London SW1X 0DQ |
Secretary Name | Mr David Marshall May-Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 21 Edinburgh Gardens Windsor Berkshire SL4 2AN |
Director Name | Dr Seamus Francis Hegarty |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2000) |
Role | Director Nfer |
Correspondence Address | 5 Ludlow Road Ealing London W5 1NX |
Director Name | Mrs Valerie Mary Glauert |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2000) |
Role | Education Consultant |
Correspondence Address | Woodcote St Lawrence Drive Cringleford Norwich NR4 7RZ |
Secretary Name | Adrian Barrington Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | High Beeches Chorleywood Road Rickmansworth Hertfordshire WD3 4EL |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2000) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Director Name | Raymond Fagan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1997(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1998) |
Role | Finance Director |
Correspondence Address | 22 Dougal Avenue Livingston New Jersey 07039 |
Director Name | Mr Brian Lawrence Earle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 December 1998) |
Role | Vice President |
Correspondence Address | 4 Bloom Park Road London SW6 7BG |
Director Name | Robert Carl Cullen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2000) |
Role | Publishing |
Correspondence Address | 29 Butternut Lane Stamford 06903 Ct Usa |
Director Name | Sir Brian Edward Frederick Fender |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Chief Executive Hefce |
Country of Residence | United Kingdom |
Correspondence Address | Btg Plc 10 Fleet Place Limeburner Lane London EC4M 7SB |
Director Name | John Francis Bellizzi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American-Italian |
Status | Resigned |
Appointed | 29 June 1999(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2000) |
Role | Executive |
Correspondence Address | 138 Oakland Beach Avenue Rye New York 10580 United States |
Secretary Name | Lee Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2001) |
Role | Accountant |
Correspondence Address | Halvan House 18b Half Mile Leeds West Yorkshire LS13 1BW |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Secretary Name | David Richard Holland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Mr Adrian Alexis Eaglestone |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow Downington Lechlade Gloucestershire GL7 3DL Wales |
Director Name | Mr Robert Dargue |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Alastair David Brooks |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2009) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 June 2016) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Website | gl-assessment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 740393448 |
Telephone region | Mobile |
Registered Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Gl Education Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,871,000 |
Gross Profit | £17,317,000 |
Net Worth | £41,017,000 |
Current Liabilities | £30,854,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
25 June 2021 | Delivered on: 8 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2020 | Delivered on: 6 March 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
22 September 2016 | Delivered on: 27 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2012 | Delivered on: 17 April 2012 Persons entitled: Lloyds Tsb Bank PLC as the Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 June 2022 | Delivered on: 5 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
15 June 2010 | Delivered on: 29 June 2010 Satisfied on: 23 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A composite debenture Secured details: All monies due or to become due from the company to the finance parties (whether indebtness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 April 2006 | Delivered on: 4 May 2006 Satisfied on: 1 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h land,all plant and machinery,all rental and other income and all debts and claims in connection with any,lease,agreement or licence. See the mortgage charge document for full details. Fully Satisfied |
7 March 2000 | Delivered on: 16 March 2000 Satisfied on: 26 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all book debts and other debts and all moneys received in respect of such debts. Fully Satisfied |
3 January 2024 | Appointment of Mr Ted Jeffrey Wolf as a director on 1 January 2024 (2 pages) |
---|---|
2 January 2024 | Termination of appointment of Alastair David Brooks as a director on 31 December 2023 (1 page) |
17 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
24 August 2023 | Termination of appointment of Dean Tilsley as a director on 18 August 2023 (1 page) |
10 July 2023 | Termination of appointment of Gregor Stanley Watson as a director on 30 June 2023 (1 page) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
24 April 2023 | Satisfaction of charge 015256170005 in full (1 page) |
24 April 2023 | Satisfaction of charge 015256170006 in full (1 page) |
24 April 2023 | Satisfaction of charge 015256170009 in full (1 page) |
24 April 2023 | Satisfaction of charge 015256170008 in full (1 page) |
24 April 2023 | Satisfaction of charge 015256170010 in full (1 page) |
24 April 2023 | Satisfaction of charge 015256170007 in full (1 page) |
13 April 2023 | Appointment of Neal Dittersdorf as a director on 31 March 2023 (2 pages) |
13 April 2023 | Appointment of Christopher Bauleke as a director on 31 March 2023 (2 pages) |
13 April 2023 | Appointment of Dean Tilsley as a director on 31 March 2023 (2 pages) |
30 January 2023 | Director's details changed for Alastair David Brooks on 18 January 2023 (2 pages) |
5 July 2022 | Registration of charge 015256170010, created on 24 June 2022 (68 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (36 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (36 pages) |
8 July 2021 | Registration of charge 015256170009, created on 25 June 2021 (66 pages) |
30 June 2021 | Registration of charge 015256170008, created on 25 June 2021 (66 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
6 March 2020 | Registration of charge 015256170007, created on 27 February 2020 (67 pages) |
15 January 2020 | Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page) |
15 January 2020 | Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 015256170006, created on 27 March 2018 (66 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
9 January 2017 | Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 September 2016 | Registration of charge 015256170005, created on 22 September 2016 (23 pages) |
27 September 2016 | Registration of charge 015256170005, created on 22 September 2016 (23 pages) |
15 August 2016 | Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages) |
19 July 2016 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page) |
18 July 2016 | Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages) |
18 July 2016 | Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Satisfaction of charge 4 in full (4 pages) |
9 June 2016 | Satisfaction of charge 4 in full (4 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 September 2014 | Section 519 (2 pages) |
23 September 2014 | Section 519 (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 September 2013 | Appointment of Mr Gregor Stanley Watson as a director (3 pages) |
23 September 2013 | Termination of appointment of Adrian Eaglestone as a director (2 pages) |
23 September 2013 | Appointment of Mr Gregor Stanley Watson as a director (3 pages) |
23 September 2013 | Termination of appointment of Adrian Eaglestone as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 June 2010 | Resolutions
|
26 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Appointment terminated director dominic richardson (1 page) |
27 August 2009 | Director appointed robert dargue (3 pages) |
27 August 2009 | Appointment terminated director dominic richardson (1 page) |
27 August 2009 | Director appointed robert dargue (3 pages) |
27 August 2009 | Director appointed adrian eaglestone (3 pages) |
27 August 2009 | Appointment terminated director david smith (1 page) |
27 August 2009 | Director appointed adrian eaglestone (3 pages) |
27 August 2009 | Appointment terminated director david smith (1 page) |
20 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of register of members (1 page) |
17 June 2009 | Secretary appointed roxburgh milkins LLP (2 pages) |
17 June 2009 | Secretary appointed roxburgh milkins LLP (2 pages) |
12 May 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
12 May 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
14 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 January 2008 | Company name changed nfer-nelson publishing company l imited(the)\certificate issued on 02/01/08 (3 pages) |
2 January 2008 | Company name changed nfer-nelson publishing company l imited(the)\certificate issued on 02/01/08 (3 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of register of members (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 13/05/07; no change of members
|
11 July 2007 | Return made up to 13/05/07; no change of members
|
19 December 2006 | Return made up to 13/05/06; full list of members (8 pages) |
19 December 2006 | Return made up to 13/05/06; full list of members (8 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 May 2004 | Return made up to 13/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 13/05/04; full list of members (3 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
14 May 2003 | Return made up to 13/05/03; full list of members (3 pages) |
14 May 2003 | Return made up to 13/05/03; full list of members (3 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
27 June 2002 | Return made up to 13/05/02; full list of members (3 pages) |
27 June 2002 | Return made up to 13/05/02; full list of members (3 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
6 September 2001 | Return made up to 13/05/01; full list of members (3 pages) |
6 September 2001 | Return made up to 13/05/01; full list of members (3 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (22 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (22 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (1 page) |
6 July 2001 | New secretary appointed (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: the mere upton park slough SL1 2DQ (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: the mere upton park slough SL1 2DQ (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
16 June 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
16 June 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
24 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members
|
24 May 2000 | Return made up to 13/05/00; full list of members
|
24 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
15 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 13/05/99; no change of members (8 pages) |
20 May 1999 | Return made up to 13/05/99; no change of members (8 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 May 1997 | Return made up to 13/05/97; full list of members
|
21 May 1997 | Return made up to 13/05/97; full list of members
|
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 13/05/96; full list of members
|
21 May 1996 | Return made up to 13/05/96; full list of members
|
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 June 1995 | Return made up to 27/05/95; no change of members
|
12 June 1995 | Return made up to 27/05/95; no change of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (175 pages) |
16 June 1993 | Return made up to 10/06/93; full list of members (9 pages) |
16 June 1993 | Return made up to 10/06/93; full list of members (9 pages) |
27 August 1991 | Return made up to 24/07/91; change of members (13 pages) |
27 August 1991 | Return made up to 24/07/91; change of members (13 pages) |
25 September 1990 | Return made up to 24/07/90; full list of members (8 pages) |
25 September 1990 | Return made up to 24/07/90; full list of members (8 pages) |
25 November 1988 | Memorandum and Articles of Association (64 pages) |
25 November 1988 | Resolutions
|
25 November 1988 | Resolutions
|
25 November 1988 | Memorandum and Articles of Association (64 pages) |
25 September 1987 | Return made up to 14/08/87; full list of members (6 pages) |
25 September 1987 | Return made up to 14/08/87; full list of members (6 pages) |
29 September 1986 | Annual return made up to 30/05/86 (7 pages) |
29 September 1986 | Annual return made up to 30/05/86 (7 pages) |
18 July 1984 | Annual return made up to 26/04/84 (5 pages) |
18 July 1984 | Annual return made up to 26/04/84 (5 pages) |
6 August 1983 | Annual return made up to 13/05/82 (4 pages) |
6 August 1983 | Annual return made up to 13/05/82 (4 pages) |
3 February 1981 | Allotment of shares (2 pages) |
3 February 1981 | Allotment of shares (2 pages) |
3 February 1981 | Share capital (1 page) |
3 February 1981 | Share capital (1 page) |
13 January 1981 | Company name changed\certificate issued on 13/01/81 (2 pages) |
13 January 1981 | Company name changed\certificate issued on 13/01/81 (2 pages) |
31 October 1980 | Incorporation (15 pages) |
31 October 1980 | Incorporation (15 pages) |