Company NameDK Interactive Learning Limited
Company StatusDissolved
Company Number01891561
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)
Previous NameDorling Kindersley Multimedia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 12 July 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed04 August 2000(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 12 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 12 July 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr Peter David Kindersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Methley Street
London
SE11 4AJ
Director NameRichard Harman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1993)
RoleChartered Accountant
Correspondence Address35 Rudall Crescent
London
NW3 1RR
Director NameMr Alexander Robert Arthur
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 15 June 1992)
RoleDesign Director
Correspondence Address42 The Grove
Twickenham
Middlesex
TW1 1RB
Director NameMrs Linda Mary Blackman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1994)
RoleGroup Business Development Dir
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameRodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 September 1998)
RoleGroup Managing Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Director NameMr Alan Buckingham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 September 2001)
RoleManaging Director
Correspondence Address40a Park Road
Hampton Wick
Surrey
KT1 4AS
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Secretary NameMrs Linda Mary Blackman
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameNicholas David Harris
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 2000)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Maidstone Road
London
N11 2JP
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed02 August 1993(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameJohn Turner Sargent
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerica
StatusResigned
Appointed08 February 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address37 Garden Place
Brooklyn
New York
11201
Director NameMr Mark Van Weelde
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1994(8 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 1997)
RoleCommercial Director
Correspondence Address43 Talbot Road
London
W2 5JH
Director NamePaget Thomson Hetherington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 1999)
RoleInternational Sales Director
Correspondence Address37 Avenue Le Corbeiller
92190 Meudon
France
Director NameStewart McEwan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1998)
RoleTechnical Director
Correspondence Address105 Gurney Court Road
St Albans
Hertfordshire
AL1 4QX
Director NameJacqueline Anne Spigel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1999)
RoleInternational Sales Director
Correspondence Address51 Midhurst Avenue
Muswell Hill
London
N10 3EP
Director NameChristine Ann Braham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleLocalization
Correspondence Address36 Nevill Court
Edith Terrace Chelsea
London
SW10 0TL
Director NameMr Roy Ethan Margolis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1998)
RoleSoftware Development Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burnthwaite Road
London
SW6 5BE
Director NameIan James Aim
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 August 1998)
RoleOperations Directvor
Correspondence Address1 Albany Row The Causeway
East Finchley
London
N2 0XB
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameDavid Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1999)
RoleGroup Finance Systems Dir
Correspondence Address61 Hamilton Park South
Hamilton
Lanarkshire
ML3 0FH
Scotland
Director NameMr James Thomas Middlehurst
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Montana Road
Wimbledon
London
SW20 8TW
Director NameSophie Elaine Mitchell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2002)
RolePublisher
Correspondence Address8 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameSonia Pearl Raphael
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(14 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 April 2000)
RoleSchools Director
Correspondence AddressWillow Barn
Manor Lane, West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(14 years, 6 months after company formation)
Appointment Duration8 months (resigned 09 May 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£20,403

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
17 February 2005Application for striking-off (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2003New director appointed (2 pages)
10 March 2003Return made up to 01/02/03; full list of members (7 pages)
8 March 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002New director appointed (1 page)
15 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 September 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page)
11 May 2001Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 March 2001Return made up to 01/02/01; full list of members (7 pages)
4 October 2000Director resigned (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
30 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (24 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Return made up to 01/02/00; full list of members (9 pages)
10 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
19 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
28 June 1999Secretary's particulars changed (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999New director appointed (2 pages)
16 March 1999Return made up to 01/02/99; full list of members (8 pages)
19 January 1999Director resigned (1 page)
23 October 1998Company name changed dorling kindersley multimedia li mited\certificate issued on 23/10/98 (2 pages)
20 October 1998Director resigned (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
27 February 1998Return made up to 01/02/98; full list of members (10 pages)
11 February 1998New director appointed (7 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Director resigned (1 page)
7 August 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
13 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)