Company NamePublishers' Licensing Services Limited
Company StatusActive
Company Number01575236
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1981(42 years, 9 months ago)
Previous NamePublishers Licensing Society Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Andrew Charles Robinson Yeates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(29 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 St. Katharines Way
London
E1W 1UN
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(33 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
Hemming Group Ltd
London
SW1V 2SS
Director NameMr Mark Philip Majurey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(34 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Berkeley Road
London
N8 8RU
Director NameMs Bridget Catherine Shine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(35 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive
Country of ResidenceWales
Correspondence Address58 Mill Lane
Calgrove
Oxford
OX44 7SL
Director NameMr Timothy Jonathan Leslie Williams
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Lypiatts 15 Lansdown Road
Cheltenham
GL50 2JA
Wales
Director NameMrs Deborah Mary Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford University Press Great Clarendon Street
Oxford
OX2 6DP
Director NameMr Wayne Campbell Sime
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMs Rosemary Pema Glazebrook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(37 years, 8 months after company formation)
Appointment Duration5 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 St. Katharines Way
London
E1W 1UN
Director NameMs Sarah Louise Fricker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(39 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressTemple Circus Temple Way
Bristol
BS1 6HG
Director NameMr Andrew Robert Freeman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressPearson 50 Strand
London
WC2R 0RL
Director NameMs Sajeeda Merali
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(40 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Ppa, White Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Daniel Christopher Conway
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(41 years after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Publishers Association, 50 Southwark Street
London
SE1 1UN
Director NameMrs Susan Voss
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2023(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressBauer Media, Media House Peterborough Business Par
Lynch Wood
Peterborough
PE2 6EA
Director NameMr Mark Walford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish,Austrian
StatusCurrent
Appointed24 September 2023(42 years, 2 months after company formation)
Appointment Duration7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address1 St. Katharines Way
London
E1W 1UN
Director NameMs Helen Kogan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2023(42 years, 2 months after company formation)
Appointment Duration7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address1 St. Katharines Way
London
E1W 1UN
Director NameMr Thomas Henry Hudson West
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(42 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 St. Katharines Way
London
E1W 1UN
Secretary NameMrs Danielle Gemma Williams
StatusCurrent
Appointed01 November 2023(42 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address1 St. Katharines Way
London
E1W 1UN
Director NameAntony Ian Plenderlith Henton
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 1995)
RoleChartered Secretary
Correspondence AddressSentosa Hill Road
Fairlight
Hastings
East Sussex
TN35 4AE
Director NameJohn Roderick Mervyn Davies
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 September 2001)
RolePublisher
Correspondence Address47 Manor Park Road
Finchley
London
N2 0SN
Director NameCharles Clark
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 1992)
RoleCopyright Consultant
Correspondence Address19 Offley Road
London
SW9 0LR
Secretary NameGervase Edward Muller
NationalityBritish
StatusResigned
Appointed07 May 1991(9 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 August 1991)
RoleCompany Director
Correspondence Address59 Harrow Court
Stevenage
Hertfordshire
SG1 1JT
Secretary NameAntony Ian Plenderlith Henton
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 1996)
RoleRetired
Correspondence AddressSentosa Hill Road
Fairlight
Hastings
East Sussex
TN35 4AE
Director NameProf Bernard Thomas Donovan
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 1998)
RoleAssociation Executive
Correspondence Address48 Kelsey Lane
Beckenham
Kent
BR3 3NE
Secretary NameCaroline Essil Margaret Elmslie
NationalityBritish
StatusResigned
Appointed12 March 1996(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 September 2006)
RoleCompany Director
Correspondence AddressKinnoull
Nuney Green
Mapledurham
Oxfordshire
RG4 7UR
Director NameLinda Davidson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 1998)
RoleEditorial Director
Correspondence Address117 Becklow Road
Shepherds Bush
London
W12 9HH
Director NameMr Raymond Barker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(16 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 1998)
RolePublishing
Correspondence Address1 Coombehurst Close
Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Jeremy Robert Cowhig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1999)
RolePublisers
Country of ResidenceEngland
Correspondence Address10 All Saints Road
Clifton
Bristol
BS8 2JJ
Director NameMr Alistair Robert Macbrair Campbell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2005)
RolePresident
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stadhampton
Oxfordshire
OX44 7TR
Director NameMr Christopher John Collins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks Alton
Hampshire
GU34 5AU
Director NameMr David Stephen Jago
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(25 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2015)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address44 Ditton Court Road
Westcliff On Sea
Essex
SS0 7HF
Secretary NameDr Alicia Lynn Wise
NationalityBritish,American
StatusResigned
Appointed06 September 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Runnemede Road
Egham
Surrey
TW20 9BE
Director NameAndrew Horton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(27 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleDirector Ipc Media
Country of ResidenceUnited Kingdom
Correspondence Address13 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr David Ian Hyams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(28 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 June 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPpa, Queens House 28 Kingsway
London
WC2B 6JR
Director NameMr James Matthew Alexander Clark Evans
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(28 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPpa Queens House 28 Kingsway
London
WC2B 6JR
Secretary NameMs Sarah Mary Faulder
StatusResigned
Appointed13 October 2010(29 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 October 2023)
RoleCompany Director
Correspondence Address5th Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HX
Director NameMs Sarah Mary Faulder
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(29 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HX
Secretary NameMs Sarah Mary Jandu
StatusResigned
Appointed25 May 2011(29 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 2015)
RoleCompany Director
Correspondence AddressBarnard's Inn Fetter Lane
London
EC4A 1EN
Director NameMr Mark Bide
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(31 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoselands Weston Lane
Christon
Axbridge
Somerset
BS26 2XT
Director NameJennifer Anne Holton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(32 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2018)
RoleRights Director (Publishing)
Country of ResidenceUnited Kingdom
Correspondence AddressWiley The Atrium
Southern Gate
Chichester
PO19 8SQ
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 23 September 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Whitacre Mews
26-34 Stannary Street
London
SE11 4AB

Contact

Websitewww.pls.org.uk/
Telephone020 70795930
Telephone regionLondon

Location

Registered Address1 St. Katharines Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,098,271
Net Worth£620,000
Cash£4,535,783
Current Liabilities£9,589,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

22 December 2011Delivered on: 6 January 2012
Persons entitled: Maurice Investments Limited

Classification: Rent deposit deed
Secured details: £12,500 and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Equitable interest in the initial deposit of £12,500 and any monies withdrawn from the deposit account see image for full details.
Outstanding

Filing History

6 November 2023Termination of appointment of Sarah Mary Faulder as a director on 31 October 2023 (1 page)
6 November 2023Appointment of Mrs Danielle Gemma Williams as a secretary on 1 November 2023 (2 pages)
6 November 2023Termination of appointment of Sarah Mary Faulder as a secretary on 31 October 2023 (1 page)
6 November 2023Appointment of Mr Thomas Henry Hudson West as a director on 1 November 2023 (2 pages)
25 September 2023Termination of appointment of Mark Philip Majurey as a director on 23 September 2023 (1 page)
25 September 2023Appointment of Mr Mark Walford as a director on 24 September 2023 (2 pages)
25 September 2023Termination of appointment of Oliver Edward Gadsby as a director on 23 September 2023 (1 page)
25 September 2023Appointment of Ms Helen Kogan as a director on 24 September 2023 (2 pages)
24 August 2023Satisfaction of charge 1 in full (1 page)
17 July 2023Accounts for a small company made up to 31 March 2023 (24 pages)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
10 May 2023Register inspection address has been changed from 5th Floor Shackleton House 4 Battle Bridge Lane London SE1 2HX England to 1 st. Katharines Way London E1W 1UN (1 page)
23 February 2023Auditor's resignation (1 page)
14 February 2023Termination of appointment of Nicholas Alastair Mcfee Douglas Service as a director on 11 February 2023 (1 page)
14 February 2023Appointment of Mrs Susan Voss as a director on 12 February 2023 (2 pages)
3 October 2022Registered office address changed from Shackleton House 5th Foor 4 Battle Bridge Lane London SE1 2HX England to 1 st. Katharines Way London E1W 1UN on 3 October 2022 (1 page)
3 October 2022Termination of appointment of Stephen Andrew Lotinga as a director on 31 July 2022 (1 page)
13 September 2022Accounts for a small company made up to 31 March 2022 (21 pages)
10 August 2022Appointment of Mr Daniel Christopher Conway as a director on 1 August 2022 (2 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Elisabeth Jane Tribe as a director on 17 September 2021 (1 page)
13 December 2021Appointment of Ms Sajeeda Merali as a director on 24 November 2021 (2 pages)
9 December 2021Appointment of Mr Andrew Robert Freeman as a director on 24 November 2021 (2 pages)
9 August 2021Accounts for a small company made up to 31 March 2021 (21 pages)
2 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 July 2021Memorandum and Articles of Association (30 pages)
30 June 2021Termination of appointment of Timothy Edward Wright as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Sarah Louise Fricker as a director on 30 June 2021 (2 pages)
1 June 2021Termination of appointment of Owen Lloyd Meredith as a director on 31 May 2021 (1 page)
18 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
19 November 2020Accounts for a small company made up to 31 March 2020 (20 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
17 October 2019Director's details changed for Mrs Sarah Mary Jandu on 27 April 2019 (2 pages)
17 October 2019Director's details changed for Mrs Sarah Mary Faulder on 27 April 2019 (2 pages)
17 October 2019Secretary's details changed for Ms Sarah Mary Jandu on 27 April 2019 (1 page)
15 July 2019Appointment of Mr Owen Lloyd Meredith as a director on 4 June 2019 (2 pages)
5 July 2019Termination of appointment of Mark Bide as a director on 31 May 2019 (1 page)
5 July 2019Termination of appointment of Harriet Jane Wilson as a director on 4 June 2019 (1 page)
5 July 2019Accounts for a small company made up to 31 March 2019 (19 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 May 2019Register(s) moved to registered office address Shackleton House 5th Foor 4 Battle Bridge Lane London SE1 2HX (1 page)
21 May 2019Register(s) moved to registered office address Shackleton House 5th Foor 4 Battle Bridge Lane London SE1 2HX (1 page)
21 May 2019Register inspection address has been changed from 25 Farringdon Street London EC4A 4AB England to 5th Floor Shackleton House 4 Battle Bridge Lane London SE1 2HX (1 page)
16 April 2019Appointment of Mrs Rosemary Pema Glazebrook as a director on 1 April 2019 (2 pages)
6 December 2018Appointment of Mr Wayne Campbell Sime as a director on 27 November 2018 (2 pages)
12 November 2018Termination of appointment of Audrey Irene Mcculloch as a director on 22 October 2018 (1 page)
12 November 2018Appointment of Mrs Deborah Mary Dixon as a director on 20 September 2018 (2 pages)
8 November 2018Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to Shackleton House 5th Foor 4 Battle Bridge Lane London SE1 2HX on 8 November 2018 (1 page)
14 August 2018Notification of a person with significant control statement (2 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (19 pages)
22 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Jennifer Anne Holton as a director on 31 March 2018 (1 page)
22 May 2018Withdrawal of a person with significant control statement on 22 May 2018 (2 pages)
25 April 2018Termination of appointment of Peter Edward Hugh Richardson as a director on 31 December 2017 (1 page)
25 April 2018Termination of appointment of Peter Edward Hugh Richardson as a director on 31 December 2017 (1 page)
11 December 2017Appointment of Mr Timothy Edward Wright as a director on 28 November 2017 (2 pages)
11 December 2017Appointment of Mr Timothy Edward Wright as a director on 28 November 2017 (2 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
25 September 2017Appointment of Mr Timothy Jonathan Leslie Williams as a director on 12 September 2017 (2 pages)
25 September 2017Appointment of Mr Timothy Jonathan Leslie Williams as a director on 12 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Sarah Mary Jandu on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mrs Sarah Mary Jandu on 22 September 2017 (2 pages)
26 June 2017Accounts for a small company made up to 31 March 2017 (18 pages)
26 June 2017Accounts for a small company made up to 31 March 2017 (18 pages)
16 May 2017Appointment of Ms Bridget Catherine Shine as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Ms Bridget Catherine Shine as a director on 16 May 2017 (2 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
25 June 2016Full accounts made up to 31 March 2016 (15 pages)
25 June 2016Full accounts made up to 31 March 2016 (15 pages)
10 May 2016Annual return made up to 7 May 2016 no member list (15 pages)
10 May 2016Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN United Kingdom to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN United Kingdom to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 10 May 2016 (1 page)
10 May 2016Annual return made up to 7 May 2016 no member list (15 pages)
9 May 2016Director's details changed for Mrs Elisabeth Jane Tribe on 1 June 2015 (2 pages)
9 May 2016Director's details changed for Mrs Elisabeth Jane Tribe on 1 June 2015 (2 pages)
9 May 2016Register inspection address has been changed from 55 - 56 Russell Square London WC1B 4HP United Kingdom to 25 Farringdon Street London EC4A 4AB (1 page)
9 May 2016Director's details changed for Mr Mark Bide on 26 January 2016 (2 pages)
9 May 2016Register inspection address has been changed from 55 - 56 Russell Square London WC1B 4HP United Kingdom to 25 Farringdon Street London EC4A 4AB (1 page)
9 May 2016Director's details changed for Mr Mark Bide on 26 January 2016 (2 pages)
4 April 2016Registered office address changed from Barnard's Inn Fetter Lane London EC4A 1EN England to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Barnard's Inn Fetter Lane London EC4A 1EN England to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 4 April 2016 (1 page)
4 April 2016Appointment of Mrs Harriet Jane Wilson as a director on 18 January 2016 (2 pages)
4 April 2016Appointment of Mrs Harriet Jane Wilson as a director on 18 January 2016 (2 pages)
16 February 2016Appointment of Mr Peter Edward Hugh Richardson as a director on 18 January 2016 (2 pages)
16 February 2016Appointment of Mr Peter Edward Hugh Richardson as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr Stephen Andrew Lotinga as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr Stephen Andrew Lotinga as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Oliver Edward Gadsby as a director on 23 September 2015 (2 pages)
19 January 2016Appointment of Ms Sarah Mary Jandu as a secretary on 13 October 2010 (2 pages)
19 January 2016Director's details changed for Ms Sarah Mary Jandu on 20 July 2015 (2 pages)
19 January 2016Termination of appointment of Ian Stuart Russell as a director on 30 June 2015 (1 page)
19 January 2016Termination of appointment of Andrew Horton as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Andrew Horton as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Richard James Mollet as a director on 15 January 2016 (1 page)
19 January 2016Appointment of Ms Sarah Mary Jandu as a secretary on 13 October 2010 (2 pages)
19 January 2016Termination of appointment of Richard James Mollet as a director on 15 January 2016 (1 page)
19 January 2016Appointment of Mr Mark Philip Majurey as a director on 23 September 2015 (2 pages)
19 January 2016Termination of appointment of David Stephen Jago as a director on 31 December 2015 (1 page)
19 January 2016Director's details changed for Ms Sarah Mary Jandu on 20 July 2015 (2 pages)
19 January 2016Appointment of Mr Oliver Edward Gadsby as a director on 23 September 2015 (2 pages)
19 January 2016Termination of appointment of Ian Stuart Russell as a director on 30 June 2015 (1 page)
19 January 2016Termination of appointment of David Stephen Jago as a director on 31 December 2015 (1 page)
19 January 2016Appointment of Mr Mark Philip Majurey as a director on 23 September 2015 (2 pages)
4 November 2015Termination of appointment of Sarah Mary Jandu as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Sarah Mary Jandu as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Sarah Mary Jandu as a secretary on 4 November 2015 (1 page)
3 November 2015Registered office address changed from 55-56 Russell Square London WC1B 4HP to Barnard's Inn Fetter Lane London EC4A 1EN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 55-56 Russell Square London WC1B 4HP to Barnard's Inn Fetter Lane London EC4A 1EN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 55-56 Russell Square London WC1B 4HP to Barnard's Inn Fetter Lane London EC4A 1EN on 3 November 2015 (1 page)
16 June 2015Full accounts made up to 31 March 2015 (14 pages)
16 June 2015Full accounts made up to 31 March 2015 (14 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (13 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (13 pages)
7 May 2015Annual return made up to 7 May 2015 no member list (13 pages)
23 February 2015Appointment of Mr Richard James Mollet as a director on 11 February 2015 (2 pages)
23 February 2015Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 11 February 2015 (2 pages)
23 February 2015Appointment of Mr Richard James Mollet as a director on 11 February 2015 (2 pages)
23 February 2015Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 11 February 2015 (2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 January 2015Termination of appointment of Martin John Rosser as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Martin John Rosser as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Graham Steven Taylor as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Graham Steven Taylor as a director on 31 December 2014 (1 page)
14 July 2014Appointment of Mr Martin John Rosser as a director on 7 July 2014 (2 pages)
14 July 2014Appointment of Mr Martin John Rosser as a director on 7 July 2014 (2 pages)
14 July 2014Appointment of Mr Martin John Rosser as a director on 7 July 2014 (2 pages)
19 June 2014Full accounts made up to 31 March 2014 (14 pages)
19 June 2014Full accounts made up to 31 March 2014 (14 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (12 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (12 pages)
7 May 2014Annual return made up to 7 May 2014 no member list (12 pages)
1 May 2014Termination of appointment of Jession Mcaree as a director (1 page)
1 May 2014Termination of appointment of Jession Mcaree as a director (1 page)
11 February 2014Appointment of Mr Jession Damon Mcaree as a director (2 pages)
11 February 2014Appointment of Mr Jession Damon Mcaree as a director (2 pages)
16 December 2013Appointment of Jennifer Anne Holton as a director (2 pages)
16 December 2013Appointment of Jennifer Anne Holton as a director (2 pages)
13 December 2013Termination of appointment of Kevin Taylor as a director (1 page)
13 December 2013Termination of appointment of Kevin Taylor as a director (1 page)
20 November 2013Memorandum and Articles of Association (24 pages)
20 November 2013Memorandum and Articles of Association (24 pages)
3 October 2013Termination of appointment of Andrew James as a director (1 page)
3 October 2013Appointment of Ms Elisabeth Jane Tribe as a director (2 pages)
3 October 2013Appointment of Ms Elisabeth Jane Tribe as a director (2 pages)
3 October 2013Termination of appointment of Andrew James as a director (1 page)
10 June 2013Full accounts made up to 31 March 2013 (13 pages)
10 June 2013Full accounts made up to 31 March 2013 (13 pages)
4 June 2013Termination of appointment of Mark Millar as a director (1 page)
4 June 2013Appointment of Mr Mark Bide as a director (2 pages)
4 June 2013Appointment of Mr Mark Bide as a director (2 pages)
4 June 2013Termination of appointment of Jacob Pienaar as a director (1 page)
4 June 2013Termination of appointment of Mark Millar as a director (1 page)
4 June 2013Termination of appointment of Jacob Pienaar as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 no member list (13 pages)
8 May 2013Annual return made up to 7 May 2013 no member list (13 pages)
8 May 2013Annual return made up to 7 May 2013 no member list (13 pages)
1 March 2013Appointment of Mr Ian Stuart Russell as a director (2 pages)
1 March 2013Appointment of Mr Andrew Robert James as a director (2 pages)
1 March 2013Appointment of Mr Andrew Robert James as a director (2 pages)
1 March 2013Appointment of Mr Ian Stuart Russell as a director (2 pages)
24 January 2013Termination of appointment of Dominic Knight as a director (1 page)
24 January 2013Termination of appointment of Dominic Knight as a director (1 page)
11 June 2012Full accounts made up to 31 March 2012 (14 pages)
11 June 2012Full accounts made up to 31 March 2012 (14 pages)
8 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
8 May 2012Register inspection address has been changed from 37-41 Gower Street London WC1E 6HH United Kingdom (1 page)
8 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
8 May 2012Register inspection address has been changed from 37-41 Gower Street London WC1E 6HH United Kingdom (1 page)
8 May 2012Annual return made up to 7 May 2012 no member list (12 pages)
13 March 2012Appointment of Mr Jacob De Villiers Pienaar as a director (2 pages)
13 March 2012Termination of appointment of Philip Walters as a director (1 page)
13 March 2012Termination of appointment of Philip Walters as a director (1 page)
13 March 2012Appointment of Mr Jacob De Villiers Pienaar as a director (2 pages)
8 March 2012Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 8 March 2012 (1 page)
8 March 2012Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 8 March 2012 (1 page)
8 March 2012Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 8 March 2012 (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2011Full accounts made up to 31 March 2011 (13 pages)
31 May 2011Full accounts made up to 31 March 2011 (13 pages)
27 May 2011Appointment of Ms Sarah Mary Jandu as a secretary (1 page)
27 May 2011Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
27 May 2011Director's details changed for Kevin John Taylor on 1 May 2011 (2 pages)
27 May 2011Appointment of Mr Andrew Charles Robinson Yeates as a director (2 pages)
27 May 2011Appointment of Mr Andrew Charles Robinson Yeates as a director (2 pages)
27 May 2011Director's details changed for Kevin John Taylor on 1 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Graham Steven Taylor on 15 January 2011 (2 pages)
27 May 2011Director's details changed for Mr Graham Steven Taylor on 15 January 2011 (2 pages)
27 May 2011Appointment of Ms Sarah Mary Jandu as a secretary (1 page)
27 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
27 May 2011Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
27 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
27 May 2011Annual return made up to 7 May 2011 no member list (11 pages)
27 May 2011Director's details changed for Kevin John Taylor on 1 May 2011 (2 pages)
3 May 2011Termination of appointment of James Evans as a director (2 pages)
3 May 2011Termination of appointment of James Evans as a director (2 pages)
5 April 2011Appointment of Ms Sarah Mary Jandu as a director (3 pages)
5 April 2011Appointment of Ms Sarah Mary Jandu as a director (3 pages)
25 March 2011Appointment of Dr Audrey Irene Mcculloch as a director (3 pages)
25 March 2011Appointment of Dr Audrey Irene Mcculloch as a director (3 pages)
15 June 2010Appointment of James Matthew Alexander Clark Evans as a director (3 pages)
15 June 2010Appointment of James Matthew Alexander Clark Evans as a director (3 pages)
15 June 2010Termination of appointment of David Hyams as a director (2 pages)
15 June 2010Termination of appointment of Alicia Wise as a director (2 pages)
15 June 2010Termination of appointment of David Hyams as a director (2 pages)
15 June 2010Termination of appointment of Alicia Wise as a secretary (2 pages)
15 June 2010Termination of appointment of Alicia Wise as a director (2 pages)
15 June 2010Termination of appointment of Alicia Wise as a secretary (2 pages)
14 June 2010Full accounts made up to 31 March 2010 (11 pages)
14 June 2010Full accounts made up to 31 March 2010 (11 pages)
27 May 2010Annual return made up to 7 May 2010 no member list (8 pages)
27 May 2010Annual return made up to 7 May 2010 no member list (8 pages)
27 May 2010Annual return made up to 7 May 2010 no member list (8 pages)
26 May 2010Register(s) moved to registered inspection location (2 pages)
26 May 2010Register inspection address has been changed (2 pages)
26 May 2010Register inspection address has been changed (2 pages)
26 May 2010Register(s) moved to registered inspection location (2 pages)
14 December 2009Appointment of Andrew Horton as a director (2 pages)
14 December 2009Appointment of Andrew Horton as a director (2 pages)
23 November 2009Termination of appointment of Jonathan Shephard as a director (2 pages)
23 November 2009Appointment of Mr David Ian Hyams as a director (3 pages)
23 November 2009Termination of appointment of Jonathan Shephard as a director (2 pages)
23 November 2009Appointment of Mr David Ian Hyams as a director (3 pages)
27 July 2009Annual return made up to 07/05/09 (5 pages)
27 July 2009Annual return made up to 07/05/09 (5 pages)
10 June 2009Full accounts made up to 31 March 2009 (11 pages)
10 June 2009Full accounts made up to 31 March 2009 (11 pages)
7 February 2009Director appointed jonathan shephard (4 pages)
7 February 2009Director appointed jonathan shephard (4 pages)
22 December 2008Director appointed mark falcon millar (3 pages)
22 December 2008Director appointed mark falcon millar (3 pages)
19 December 2008Appointment terminated director anne joseph (1 page)
19 December 2008Appointment terminated director anne joseph (1 page)
19 December 2008Appointment terminated director ian locks (1 page)
19 December 2008Appointment terminated director ian locks (1 page)
21 July 2008Full accounts made up to 31 March 2008 (11 pages)
21 July 2008Full accounts made up to 31 March 2008 (11 pages)
2 July 2008Director's change of particulars / ian russell / 01/07/2008 (1 page)
2 July 2008Director's change of particulars / ian russell / 01/07/2008 (1 page)
23 May 2008Director's change of particulars / ian locks / 01/04/2008 (1 page)
23 May 2008Annual return made up to 07/05/08 (5 pages)
23 May 2008Annual return made up to 07/05/08 (5 pages)
23 May 2008Director's change of particulars / ian locks / 01/04/2008 (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
12 July 2007Full accounts made up to 31 March 2007 (11 pages)
12 July 2007Full accounts made up to 31 March 2007 (11 pages)
13 June 2007Annual return made up to 07/05/07 (8 pages)
13 June 2007Annual return made up to 07/05/07 (8 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
30 May 2006Annual return made up to 07/05/06 (3 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Annual return made up to 07/05/06 (3 pages)
30 May 2006Director's particulars changed (1 page)
19 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
19 May 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
20 December 2005Full accounts made up to 30 September 2005 (11 pages)
20 December 2005Full accounts made up to 30 September 2005 (11 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
9 June 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
25 November 2004Full accounts made up to 30 September 2004 (11 pages)
25 November 2004Full accounts made up to 30 September 2004 (11 pages)
16 June 2004Annual return made up to 07/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Annual return made up to 07/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
29 November 2003Full accounts made up to 30 September 2003 (11 pages)
29 November 2003Full accounts made up to 30 September 2003 (11 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
30 May 2003Annual return made up to 07/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Annual return made up to 07/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Full accounts made up to 30 September 2002 (10 pages)
22 November 2002Full accounts made up to 30 September 2002 (10 pages)
3 October 2002Registered office changed on 03/10/02 from: 5 dryden street, covent garden, london, WC2E 9NB (1 page)
3 October 2002Registered office changed on 03/10/02 from: 5 dryden street covent garden london WC2E 9NB (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
30 May 2002Annual return made up to 07/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Annual return made up to 07/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
26 January 2002Full accounts made up to 30 September 2001 (10 pages)
26 January 2002Full accounts made up to 30 September 2001 (10 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
4 June 2001Annual return made up to 07/05/01
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Annual return made up to 07/05/01
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
4 December 2000Full accounts made up to 30 September 2000 (12 pages)
4 December 2000Full accounts made up to 30 September 2000 (12 pages)
9 June 2000Annual return made up to 07/05/00 (6 pages)
9 June 2000Annual return made up to 07/05/00 (6 pages)
5 April 2000Full accounts made up to 30 September 1999 (10 pages)
5 April 2000Full accounts made up to 30 September 1999 (10 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Annual return made up to 07/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Annual return made up to 07/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Director resigned (1 page)
4 December 1998Full accounts made up to 30 September 1998 (9 pages)
4 December 1998Full accounts made up to 30 September 1998 (9 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
25 November 1997Secretary's particulars changed (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Secretary's particulars changed (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Full accounts made up to 30 September 1997 (9 pages)
25 November 1997Full accounts made up to 30 September 1997 (9 pages)
25 November 1997Director resigned (1 page)
25 June 1997Annual return made up to 07/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Annual return made up to 07/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Registered office changed on 06/02/97 from: 90 tottenham court road london W1P 9HE (1 page)
6 February 1997Registered office changed on 06/02/97 from: 90 tottenham court road, london, W1P 9HE (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Full accounts made up to 30 September 1996 (9 pages)
10 December 1996Director resigned (1 page)
10 December 1996Full accounts made up to 30 September 1996 (9 pages)
10 September 1996New director appointed (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996Director resigned (2 pages)
10 September 1996New director appointed (1 page)
26 June 1996Annual return made up to 07/05/96 (6 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Annual return made up to 07/05/96 (6 pages)
26 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
8 January 1996Full accounts made up to 30 September 1995 (9 pages)
8 January 1996Full accounts made up to 30 September 1995 (9 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
9 May 1995Annual return made up to 07/05/95 (6 pages)
9 May 1995Annual return made up to 07/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
16 November 1987Full accounts made up to 31 August 1986 (8 pages)
16 November 1987Full accounts made up to 31 August 1986 (8 pages)
17 July 1981Incorporation (50 pages)
17 July 1981Incorporation (50 pages)