Company NamePearson Books Limited
DirectorsLynsey Found and James John Tod Kelly
Company StatusLiquidation
Company Number02512075
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 9 months ago)
Previous NamesPrecis (1021) Limited and Dorling Kindersley Holdings Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed01 July 2013(23 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 8 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
Director NameMr Frank Gaudette
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1993)
RoleSenior Vice President For Finance & Admin
Correspondence AddressC/O Microsoft Corporation
One Microsoft Way
Redmond
Wa 98052 6399
Foreign
Director NameRodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 1998)
RoleGroup Managing Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Director NameRichard Harman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1993)
RoleManaging Director - Group
Correspondence Address35 Rudall Crescent
London
NW3 1RR
Secretary NameMrs Linda Mary Blackman
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 8 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 NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 June 2000)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Director NameGiles Peter Christian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 1995)
RoleGroup Legal Director
Correspondence AddressFlat 1 68 Broadwick Street
London
W1V 1FA
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 years, 1 month 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(3 years, 1 month 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 NameMr Richard Johann Dunn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 1998)
RoleChief Executive
Correspondence AddressLovel Dene
Woodside
Windsor Forest
Berkshire
SL4 2DP
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameMr David Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2000)
RoleUk Marketing & Sales Director
Correspondence Address2 Grove Lodge
Crescent Grove
London
SW4 7AE
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(7 years, 6 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(7 years, 7 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 NameDaniel Gurr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address333 East 56th Street
Apt 16-K
New York
Ny 10022
United States
Director NamePeter Cartwright
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 August 2000)
RoleGroup Direct Selling Director
Correspondence Address6 Selhurst Close
East Preston
Littlehampton
West Sussex
BN16 2SR
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 09 May 2000)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameMr Christopher John Walker Garthwaite
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(9 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2000)
RoleHead Of Uk Territory
Country of ResidenceEngland
Correspondence AddressMiddle Farm
Farley Green, Albury
Guildford
Surrey
GU5 9DN
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed04 August 2000(10 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NamePeter David Bowron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2005)
RolePublisher
Correspondence Address74 Grandison Road
London
SW11 6LN
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(19 years after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John William Duhigg
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(19 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cranley Gardens
London
N10 3AD
Director NameMr Shaun David Hodgkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2013)
RolePurchasing And Operations Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NamePhilip Joseph Hoffman
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(23 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed01 July 2013(23 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.pearson.com

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Net Worth£58,435,000
Current Liabilities£222,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 August 2022 (1 year, 7 months ago)
Next Return Due3 September 2023 (overdue)

Charges

20 April 2000Delivered on: 4 May 2000
Satisfied on: 11 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 October 1992Delivered on: 28 October 1992
Satisfied on: 11 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M552C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 March 1991Delivered on: 15 March 1991
Satisfied on: 11 March 2000
Persons entitled: Microroft Corporation Inc.

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the principal agreement and/or this deed or other charges (as defined).
Particulars: The company's titel to the securities and all dividends and interest thereon.
Fully Satisfied
8 March 1991Delivered on: 15 March 1991
Satisfied on: 11 March 2000
Persons entitled: Microroft Corporation, Inc.

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee pursuant to the principal agreement and/or the memorandum of charge and/or this deed or any other charges (as defined).
Particulars: All the undertaking, property and assets.
Fully Satisfied
8 March 1991Delivered on: 13 March 1991
Satisfied on: 2 April 1992
Persons entitled: Microroft Corporation Inc.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement and/or under the charge and/or a memorandum of charge and/or the floating charge all dated 8-3-91.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1991Delivered on: 5 February 1991
Satisfied on: 11 July 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
18 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
18 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 13 March 2017 (2 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
24 March 2017Appointment of Mr Andrew John Midgley as a director on 13 March 2017 (2 pages)
24 March 2017Appointment of Mr Andrew John Midgley as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,621,250.85
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,621,250.85
(4 pages)
4 January 2016Appointment of Sally Kate Miranda Johnson as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Sally Kate Miranda Johnson as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Sally Kate Miranda Johnson as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page)
19 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
19 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
19 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,621,250.85
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,621,250.85
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,621,250.85
(4 pages)
13 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages)
13 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
13 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
13 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
13 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
13 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,621,250.85
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,621,250.85
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,621,250.85
(4 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
15 October 2013Change of name notice (2 pages)
15 October 2013Company name changed dorling kindersley holdings LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-09-17
(4 pages)
15 October 2013Company name changed dorling kindersley holdings LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-09-17
(4 pages)
15 October 2013Change of name notice (2 pages)
25 July 2013Appointment of Stephen Andrew Jones as a secretary (3 pages)
25 July 2013Appointment of Stephen Andrew Jones as a secretary (3 pages)
16 July 2013Appointment of Sally Kate Miranda Johnson as a director (3 pages)
16 July 2013Appointment of Natalie Jane Dale as a secretary (3 pages)
16 July 2013Appointment of Philip Joseph Hoffman as a director (3 pages)
16 July 2013Appointment of Sally Kate Miranda Johnson as a director (3 pages)
16 July 2013Appointment of Natalie Jane Dale as a secretary (3 pages)
16 July 2013Appointment of Philip Joseph Hoffman as a director (3 pages)
11 July 2013Termination of appointment of Shaun Hodgkinson as a director (2 pages)
11 July 2013Termination of appointment of John Duhigg as a director (2 pages)
11 July 2013Termination of appointment of Helena Peacock as a secretary (2 pages)
11 July 2013Termination of appointment of John Duhigg as a director (2 pages)
11 July 2013Termination of appointment of Stephen Twilliger as a director (2 pages)
11 July 2013Termination of appointment of Helena Peacock as a secretary (2 pages)
11 July 2013Termination of appointment of Shaun Hodgkinson as a director (2 pages)
11 July 2013Termination of appointment of Stephen Twilliger as a director (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (23 pages)
26 June 2013Full accounts made up to 31 December 2012 (23 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 July 2012Termination of appointment of Peter Field as a director (2 pages)
11 July 2012Termination of appointment of Peter Field as a director (2 pages)
2 May 2012Full accounts made up to 31 December 2011 (23 pages)
2 May 2012Full accounts made up to 31 December 2011 (23 pages)
22 February 2012Director's details changed for Stephen Todd Twilliger on 18 April 2011 (2 pages)
22 February 2012Director's details changed for Stephen Todd Twilliger on 18 April 2011 (2 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
1 June 2011Full accounts made up to 31 December 2010 (23 pages)
1 June 2011Full accounts made up to 31 December 2010 (23 pages)
31 May 2011Appointment of Shaun David Hodgkinson as a director (3 pages)
31 May 2011Appointment of Shaun David Hodgkinson as a director (3 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Andrew Phillips as a director (2 pages)
1 October 2010Termination of appointment of Andrew Phillips as a director (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
16 February 2010Director's details changed for John William Duhigg on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for John William Duhigg on 1 January 2010 (2 pages)
16 February 2010Director's details changed for John William Duhigg on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
20 January 2010Director's details changed for John William Duhigg on 6 November 2009 (3 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
20 January 2010Director's details changed for John William Duhigg on 6 November 2009 (3 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
20 January 2010Director's details changed for John William Duhigg on 6 November 2009 (3 pages)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Director appointed peter field (2 pages)
10 August 2009Director appointed john william duhigg (2 pages)
10 August 2009Appointment terminated director gary june (1 page)
10 August 2009Director appointed sally kate miranda johnson (2 pages)
10 August 2009Director appointed sally kate miranda johnson (2 pages)
10 August 2009Director appointed peter field (2 pages)
10 August 2009Director appointed john william duhigg (2 pages)
10 August 2009Appointment terminated director gary june (1 page)
10 August 2009Appointment terminated director brian landers (1 page)
17 July 2009Full accounts made up to 31 December 2008 (13 pages)
17 July 2009Full accounts made up to 31 December 2008 (13 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
26 February 2008Return made up to 01/02/08; full list of members (4 pages)
26 February 2008Return made up to 01/02/08; full list of members (4 pages)
10 May 2007Full accounts made up to 31 December 2006 (14 pages)
10 May 2007Full accounts made up to 31 December 2006 (14 pages)
20 March 2007Return made up to 01/02/07; full list of members (7 pages)
20 March 2007Return made up to 01/02/07; full list of members (7 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 February 2006Return made up to 01/02/06; full list of members (8 pages)
27 February 2006Return made up to 01/02/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 December 2004 (13 pages)
5 February 2006Full accounts made up to 31 December 2004 (13 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 March 2005Return made up to 01/02/05; full list of members (9 pages)
2 March 2005Return made up to 01/02/05; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
17 February 2004Return made up to 01/02/04; full list of members (9 pages)
17 February 2004Return made up to 01/02/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
10 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (20 pages)
6 February 2003Full accounts made up to 31 December 2001 (20 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2001Full accounts made up to 31 December 2000 (20 pages)
3 November 2001Full accounts made up to 31 December 2000 (20 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
30 July 2001Return made up to 01/02/01; bulk list available separately (9 pages)
30 July 2001Return made up to 01/02/01; bulk list available separately (9 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page)
19 December 2000Ad 09/06/00--------- £ si [email protected]=2975 £ ic 359790/362765 (6 pages)
19 December 2000Ad 09/06/00--------- £ si [email protected]=1960 £ ic 357702/359662 (4 pages)
19 December 2000Ad 13/06/00--------- £ si [email protected]=128 £ ic 359662/359790 (3 pages)
19 December 2000Ad 13/06/00--------- £ si [email protected]=128 £ ic 359662/359790 (3 pages)
19 December 2000Ad 09/06/00--------- £ si [email protected]=1960 £ ic 357702/359662 (4 pages)
19 December 2000Ad 09/06/00--------- £ si [email protected]=2975 £ ic 359790/362765 (6 pages)
7 December 2000Auditor's resignation (1 page)
7 December 2000Auditor's resignation (1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2000Application for reregistration from PLC to private (3 pages)
5 December 2000Re-registration of Memorandum and Articles (65 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 December 2000Application for reregistration from PLC to private (3 pages)
5 December 2000Re-registration of Memorandum and Articles (65 pages)
5 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
10 July 2000Ad 08/05/00--------- £ si [email protected]=225 £ ic 3595002/3595227 (2 pages)
10 July 2000Ad 08/05/00--------- £ si [email protected]=225 £ ic 3595002/3595227 (2 pages)
10 July 2000Ad 09/06/00--------- £ si [email protected]=800 £ ic 3594202/3595002 (7 pages)
10 July 2000Ad 09/06/00--------- £ si [email protected]=1019 £ ic 3593183/3594202 (7 pages)
10 July 2000Ad 09/06/00--------- £ si [email protected]=1019 £ ic 3593183/3594202 (7 pages)
10 July 2000Ad 09/06/00--------- £ si [email protected]=800 £ ic 3594202/3595002 (7 pages)
7 July 2000Ad 16/06/00--------- £ si [email protected]=570 £ ic 3592613/3593183 (4 pages)
7 July 2000Ad 16/06/00--------- £ si [email protected]=570 £ ic 3592613/3593183 (4 pages)
8 June 2000Ad 18/05/00--------- £ si [email protected]=375 £ ic 3592238/3592613 (2 pages)
8 June 2000Ad 18/05/00--------- £ si [email protected]=375 £ ic 3592238/3592613 (2 pages)
2 June 2000Ad 21/05/00--------- £ si [email protected]=150 £ ic 3592088/3592238 (2 pages)
2 June 2000Ad 04/04/00--------- £ si [email protected]=74 £ ic 3591768/3591842 (2 pages)
2 June 2000Ad 21/05/00--------- £ si [email protected]=150 £ ic 3592088/3592238 (2 pages)
2 June 2000Ad 26/04/00--------- £ si [email protected]=165 £ ic 3591842/3592007 (2 pages)
2 June 2000Ad 15/05/00--------- £ si [email protected]=81 £ ic 3592007/3592088 (2 pages)
2 June 2000Ad 04/04/00--------- £ si [email protected]=74 £ ic 3591768/3591842 (2 pages)
2 June 2000Ad 15/05/00--------- £ si [email protected]=81 £ ic 3592007/3592088 (2 pages)
2 June 2000Ad 26/04/00--------- £ si [email protected]=165 £ ic 3591842/3592007 (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
8 May 2000Ad 07/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 01/04/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 15/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 28/01/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 24/03/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 15/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 19/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 13/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 30/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 15/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 06/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 28/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 30/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 28/01/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 12/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 07/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 01/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 23/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 01/04/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 08/03/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 15/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 12/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 13/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 10/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 09/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 15/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 19/10/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 15/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 25/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 19/10/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 24/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 21/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 02/03/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 25/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 08/03/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 15/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 25/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 13/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 21/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 07/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 09/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 07/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 06/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 01/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 25/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 14/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 28/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 24/03/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 10/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 13/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 24/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 02/03/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 15/12/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 19/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 23/06/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 18/05/99--------- £ si [email protected] (2 pages)
8 May 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
8 May 2000Ad 20/01/00--------- £ si [email protected] (2 pages)
4 May 2000Particulars of mortgage/charge (23 pages)
4 May 2000Particulars of mortgage/charge (23 pages)
11 April 2000Ad 16/03/00--------- £ si [email protected]=109 £ ic 3591659/3591768 (2 pages)
11 April 2000Ad 16/03/00--------- £ si [email protected]=109 £ ic 3591659/3591768 (2 pages)
24 March 2000Ad 10/03/00--------- £ si [email protected]=13 £ ic 3591646/3591659 (2 pages)
24 March 2000Ad 10/03/00--------- £ si [email protected]=13 £ ic 3591646/3591659 (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
8 March 2000Ad 25/01/00--------- £ si [email protected] (2 pages)
8 March 2000Ad 02/02/00--------- £ si [email protected]=104 £ ic 3591542/3591646 (2 pages)
8 March 2000Ad 25/01/00--------- £ si [email protected] (2 pages)
8 March 2000Ad 02/02/00--------- £ si [email protected]=104 £ ic 3591542/3591646 (2 pages)
8 March 2000Ad 11/01/00--------- £ si [email protected] (2 pages)
28 February 2000Return made up to 01/02/00; bulk list available separately (11 pages)
28 February 2000Return made up to 01/02/00; bulk list available separately (11 pages)
21 February 2000Ad 11/01/00--------- £ si [email protected]=200 £ ic 3590289/3590489 (2 pages)
21 February 2000Ad 11/01/00--------- £ si [email protected]=200 £ ic 3590289/3590489 (2 pages)
21 February 2000Ad 25/01/00--------- £ si [email protected]=31 £ ic 3591511/3591542 (2 pages)
21 February 2000Ad 11/01/00--------- £ si [email protected]=1000 £ ic 3590489/3591489 (2 pages)
21 February 2000Ad 14/01/00--------- £ si [email protected]=22 £ ic 3591489/3591511 (2 pages)
21 February 2000Ad 07/01/00--------- £ si [email protected]=1000 £ ic 3589214/3590214 (2 pages)
21 February 2000Ad 07/01/00--------- £ si [email protected]=1000 £ ic 3589214/3590214 (2 pages)
21 February 2000Ad 14/01/00--------- £ si [email protected]=22 £ ic 3591489/3591511 (2 pages)
21 February 2000Ad 06/01/00--------- £ si [email protected]=150 £ ic 3589064/3589214 (2 pages)
21 February 2000Ad 11/01/00--------- £ si [email protected]=1000 £ ic 3590489/3591489 (2 pages)
21 February 2000Ad 06/01/00--------- £ si [email protected]=150 £ ic 3589064/3589214 (2 pages)
21 February 2000Ad 25/01/00--------- £ si [email protected]=31 £ ic 3591511/3591542 (2 pages)
21 February 2000Ad 11/01/00--------- £ si [email protected]=75 £ ic 3590214/3590289 (2 pages)
21 February 2000Ad 11/01/00--------- £ si [email protected]=75 £ ic 3590214/3590289 (2 pages)
15 February 2000Ad 07/01/00--------- £ si [email protected]=74 £ ic 3588908/3588982 (2 pages)
15 February 2000Ad 14/01/00--------- £ si [email protected]=82 £ ic 3588982/3589064 (2 pages)
15 February 2000Ad 14/01/00--------- £ si [email protected]=82 £ ic 3588982/3589064 (2 pages)
15 February 2000Ad 07/01/00--------- £ si [email protected]=74 £ ic 3588908/3588982 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
27 January 2000Ad 12/01/00--------- £ si [email protected]=574 £ ic 3588334/3588908 (2 pages)
27 January 2000Ad 12/01/00--------- £ si [email protected]=574 £ ic 3588334/3588908 (2 pages)
20 January 2000Ad 05/01/00--------- £ si [email protected]=1463 £ ic 3586871/3588334 (2 pages)
20 January 2000Ad 05/01/00--------- £ si [email protected]=1463 £ ic 3586871/3588334 (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
10 January 2000Ad 15/12/99--------- £ si [email protected]=149 £ ic 3586722/3586871 (2 pages)
10 January 2000Ad 15/12/99--------- £ si [email protected]=149 £ ic 3586722/3586871 (2 pages)
29 December 1999Full group accounts made up to 30 June 1999 (28 pages)
29 December 1999Full group accounts made up to 30 June 1999 (28 pages)
22 December 1999Ad 01/12/99--------- £ si [email protected]=1224 £ ic 3584864/3586088 (2 pages)
22 December 1999Ad 08/12/99--------- £ si [email protected]=634 £ ic 3586088/3586722 (2 pages)
22 December 1999Ad 08/12/99--------- £ si [email protected]=634 £ ic 3586088/3586722 (2 pages)
22 December 1999Ad 01/12/99--------- £ si [email protected]=1224 £ ic 3584864/3586088 (2 pages)
16 December 1999Ad 29/11/99--------- £ si [email protected]=7 £ ic 3584857/3584864 (2 pages)
16 December 1999Ad 29/11/99--------- £ si [email protected]=7 £ ic 3584857/3584864 (2 pages)
25 October 1999Ad 12/10/99--------- £ si [email protected]=133 £ ic 3584724/3584857 (2 pages)
25 October 1999Ad 12/10/99--------- £ si [email protected]=133 £ ic 3584724/3584857 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
11 October 1999New director appointed (4 pages)
11 October 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
13 August 1999Ad 15/06/99--------- £ si [email protected]=29 £ ic 3584505/3584534 (2 pages)
13 August 1999Ad 15/06/99--------- £ si [email protected]=29 £ ic 3584505/3584534 (2 pages)
13 August 1999Ad 24/03/99--------- £ si [email protected]=190 £ ic 3584534/3584724 (2 pages)
13 August 1999Ad 24/03/99--------- £ si [email protected]=190 £ ic 3584534/3584724 (2 pages)
2 August 1999Ad 20/07/99--------- £ si [email protected]=11 £ ic 3584494/3584505 (2 pages)
2 August 1999Ad 20/07/99--------- £ si [email protected]=11 £ ic 3584494/3584505 (2 pages)
2 August 1999Ad 16/07/99--------- £ si [email protected]=29 £ ic 3584465/3584494 (2 pages)
2 August 1999Ad 16/07/99--------- £ si [email protected]=29 £ ic 3584465/3584494 (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
15 March 1999Return made up to 01/02/99; bulk list available separately (15 pages)
15 March 1999Return made up to 01/02/99; bulk list available separately (15 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 November 1998Full group accounts made up to 30 June 1998 (45 pages)
17 November 1998Full group accounts made up to 30 June 1998 (45 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
23 July 1998Ad 27/04/98--------- £ si [email protected]=354 £ ic 3583469/3583823 (2 pages)
23 July 1998Ad 29/05/98--------- £ si [email protected]=1235 £ ic 3581507/3582742 (2 pages)
23 July 1998Ad 11/05/98--------- £ si [email protected]=727 £ ic 3582742/3583469 (2 pages)
23 July 1998Ad 11/05/98--------- £ si [email protected]=727 £ ic 3582742/3583469 (2 pages)
23 July 1998Ad 01/07/98--------- £ si [email protected]=33 £ ic 3581474/3581507 (2 pages)
23 July 1998Ad 27/04/98--------- £ si [email protected]=354 £ ic 3583469/3583823 (2 pages)
23 July 1998Ad 29/05/98--------- £ si [email protected]=1235 £ ic 3581507/3582742 (2 pages)
23 July 1998Ad 01/07/98--------- £ si [email protected]=33 £ ic 3581474/3581507 (2 pages)
21 May 1998Ad 15/04/98--------- £ si [email protected]=137 £ ic 3581337/3581474 (2 pages)
21 May 1998Ad 15/04/98--------- £ si [email protected]=137 £ ic 3581337/3581474 (2 pages)
29 April 1998Ad 02/04/98--------- £ si [email protected]=480 £ ic 3580857/3581337 (2 pages)
29 April 1998Ad 02/04/98--------- £ si [email protected]=480 £ ic 3580857/3581337 (2 pages)
17 March 1998Ad 23/02/98--------- £ si [email protected]=1019 £ ic 3579001/3580020 (2 pages)
17 March 1998Ad 09/02/98--------- £ si [email protected]=837 £ ic 3580020/3580857 (2 pages)
17 March 1998Ad 23/02/98--------- £ si [email protected]=1019 £ ic 3579001/3580020 (2 pages)
17 March 1998Ad 09/02/98--------- £ si [email protected]=837 £ ic 3580020/3580857 (2 pages)
20 February 1998Return made up to 01/02/98; bulk list available separately (15 pages)
20 February 1998Return made up to 01/02/98; bulk list available separately (15 pages)
17 February 1998Ad 19/01/98--------- £ si [email protected]=604 £ ic 3578394/3578998 (2 pages)
17 February 1998Ad 19/01/98--------- £ si [email protected]=604 £ ic 3578394/3578998 (2 pages)
11 February 1998New director appointed (7 pages)
11 February 1998New director appointed (7 pages)
10 February 1998Ad 12/01/98--------- £ si [email protected]=2416 £ ic 3575978/3578394 (2 pages)
10 February 1998Ad 23/12/97--------- £ si [email protected]=2500 £ ic 3573478/3575978 (2 pages)
10 February 1998Ad 07/01/98--------- £ si [email protected]=837 £ ic 3572641/3573478 (2 pages)
10 February 1998Ad 23/12/97--------- £ si [email protected]=2500 £ ic 3573478/3575978 (2 pages)
10 February 1998Ad 12/01/98--------- £ si [email protected]=2416 £ ic 3575978/3578394 (2 pages)
10 February 1998Ad 07/01/98--------- £ si [email protected]=837 £ ic 3572641/3573478 (2 pages)
21 January 1998Ad 15/12/97--------- £ si [email protected]=500 £ ic 3572141/3572641 (2 pages)
21 January 1998Ad 15/12/97--------- £ si [email protected]=1510 £ ic 3570631/3572141 (2 pages)
21 January 1998Ad 15/12/97--------- £ si [email protected]=1510 £ ic 3570631/3572141 (2 pages)
21 January 1998Ad 15/12/97--------- £ si [email protected]=500 £ ic 3572141/3572641 (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
8 January 1998Ad 08/12/97--------- £ si [email protected]=2938 £ ic 3567693/3570631 (2 pages)
8 January 1998Ad 08/12/97--------- £ si [email protected]=2938 £ ic 3567693/3570631 (2 pages)
16 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
5 December 1997Ad 20/11/97--------- £ si [email protected]=84 £ ic 3555601/3555685 (2 pages)
5 December 1997Ad 20/11/97--------- £ si [email protected]=84 £ ic 3555601/3555685 (2 pages)
17 November 1997Full group accounts made up to 30 June 1997 (46 pages)
17 November 1997Full group accounts made up to 30 June 1997 (46 pages)
13 November 1997Ad 22/10/97--------- £ si [email protected]=20000 £ ic 3535601/3555601 (2 pages)
13 November 1997Ad 22/10/97--------- £ si [email protected]=20000 £ ic 3535601/3555601 (2 pages)
24 October 1997Ad 30/09/97--------- £ si [email protected]=15025 £ ic 3519501/3534526 (2 pages)
24 October 1997Ad 19/09/97--------- £ si [email protected]=1075 £ ic 3534526/3535601 (2 pages)
24 October 1997Ad 19/09/97--------- £ si [email protected]=1075 £ ic 3534526/3535601 (2 pages)
24 October 1997Ad 30/09/97--------- £ si [email protected]=15025 £ ic 3519501/3534526 (2 pages)
9 May 1997Ad 21/04/97--------- £ si [email protected]=10500 £ ic 3509001/3519501 (2 pages)
9 May 1997Ad 21/04/97--------- £ si [email protected]=10500 £ ic 3509001/3519501 (2 pages)
2 May 1997Ad 18/04/97--------- £ si [email protected]=266 £ ic 3508735/3509001 (2 pages)
2 May 1997Ad 18/04/97--------- £ si [email protected]=266 £ ic 3508735/3509001 (2 pages)
24 February 1997Return made up to 01/02/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 1997Return made up to 01/02/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 1997Ad 16/12/96--------- £ si [email protected]=102 £ ic 3621345/3621447 (2 pages)
7 January 1997Ad 16/12/96--------- £ si [email protected]=102 £ ic 3621345/3621447 (2 pages)
6 January 1997New director appointed (3 pages)
6 January 1997New director appointed (3 pages)
10 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 November 1996Ad 22/10/96--------- £ si [email protected]=1100 £ ic 3620245/3621345 (2 pages)
7 November 1996Ad 22/10/96--------- £ si [email protected]=1100 £ ic 3620245/3621345 (2 pages)
21 October 1996Full group accounts made up to 30 June 1996 (42 pages)
21 October 1996Full group accounts made up to 30 June 1996 (42 pages)
11 October 1996Ad 30/09/96--------- £ si [email protected]=6444 £ ic 3613801/3620245 (2 pages)
11 October 1996Ad 30/09/96--------- £ si [email protected]=6444 £ ic 3613801/3620245 (2 pages)
16 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
23 July 1996Ad 18/06/96--------- £ si [email protected]=2000 £ ic 3611801/3613801 (2 pages)
23 July 1996Ad 18/06/96--------- £ si [email protected]=2000 £ ic 3611801/3613801 (2 pages)
1 July 1996Ad 07/06/96--------- £ si [email protected]=125 £ ic 3611676/3611801 (2 pages)
1 July 1996Ad 07/06/96--------- £ si [email protected]=125 £ ic 3611676/3611801 (2 pages)
14 June 1996Ad 14/05/96--------- £ si [email protected]=11550 £ ic 3600126/3611676 (3 pages)
14 June 1996Ad 14/05/96--------- £ si [email protected]=11550 £ ic 3600126/3611676 (3 pages)
8 May 1996Ad 26/04/96--------- £ si [email protected]=41025 £ ic 3559101/3600126 (3 pages)
8 May 1996Ad 26/04/96--------- £ si [email protected]=41025 £ ic 3559101/3600126 (3 pages)
24 April 1996Ad 02/08/95--------- £ si [email protected] (2 pages)
24 April 1996Ad 02/08/95--------- £ si [email protected] (2 pages)
19 February 1996Return made up to 01/02/96; bulk list available separately (12 pages)
19 February 1996Return made up to 01/02/96; bulk list available separately (12 pages)
30 January 1996Statement of affairs (10 pages)
30 January 1996Ad 29/06/95--------- £ si [email protected] (2 pages)
30 January 1996Ad 29/06/95--------- £ si [email protected] (2 pages)
30 January 1996Statement of affairs (10 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
27 December 1995Ad 29/06/95--------- £ si [email protected]=9781 £ ic 3531070/3540851 (2 pages)
27 December 1995Ad 29/06/95--------- £ si [email protected]=9781 £ ic 3531070/3540851 (2 pages)
18 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
18 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 December 1995Ad 23/11/95--------- £ si [email protected]=52175 £ ic 3478895/3531070 (6 pages)
12 December 1995Ad 23/11/95--------- £ si [email protected]=52175 £ ic 3478895/3531070 (6 pages)
21 November 1995Ad 03/11/95--------- £ si [email protected]=500 £ ic 3478395/3478895 (2 pages)
21 November 1995Ad 03/11/95--------- £ si [email protected]=500 £ ic 3478395/3478895 (2 pages)
24 October 1995Full group accounts made up to 30 June 1995 (39 pages)
24 October 1995Full group accounts made up to 30 June 1995 (39 pages)
9 October 1995Ad 26/09/95--------- £ si [email protected]=5000 £ ic 3473395/3478395 (2 pages)
9 October 1995Ad 26/09/95--------- £ si [email protected]=5000 £ ic 3473395/3478395 (2 pages)
1 August 1995Ad 18/07/95--------- £ si [email protected]=5000 £ ic 3468395/3473395 (2 pages)
1 August 1995Ad 18/07/95--------- £ si [email protected]=5000 £ ic 3468395/3473395 (2 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
8 June 1995Ad 16/05/95--------- £ si [email protected]=2500 £ ic 3407454/3409954 (2 pages)
8 June 1995Ad 16/05/95--------- £ si [email protected]=2500 £ ic 3407454/3409954 (2 pages)
16 May 1995Ad 28/04/95--------- £ si [email protected]=25000 £ ic 3382454/3407454 (2 pages)
16 May 1995Ad 28/04/95--------- £ si [email protected]=25000 £ ic 3382454/3407454 (2 pages)
26 April 1995Ad 07/04/95--------- £ si [email protected]=20500 £ ic 3361954/3382454 (2 pages)
26 April 1995Ad 07/04/95--------- £ si [email protected]=20500 £ ic 3361954/3382454 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (256 pages)
8 November 1992Memorandum and Articles of Association (70 pages)
8 November 1992Memorandum and Articles of Association (70 pages)
8 November 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 November 1992Resolutions
  • SRES13 ‐ Special resolution
(5 pages)