London
WC2R 0RL
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Christopher John Davis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Director Name | Mr Frank Gaudette |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 1993) |
Role | Senior Vice President For Finance & Admin |
Correspondence Address | C/O Microsoft Corporation One Microsoft Way Redmond Wa 98052 6399 Foreign |
Director Name | Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 September 1998) |
Role | Group Managing Director |
Correspondence Address | Flat 1 52 Cleveland Square Bayswater London W2 6DB |
Director Name | Richard Harman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 1993) |
Role | Managing Director - Group |
Correspondence Address | 35 Rudall Crescent London NW3 1RR |
Secretary Name | Mrs Linda Mary Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Director Name | Robert George Holland Martin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 June 2000) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tite Street London SW3 4HZ |
Director Name | Giles Peter Christian Cunningham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 1995) |
Role | Group Legal Director |
Correspondence Address | Flat 1 68 Broadwick Street London W1V 1FA |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Secretary Name | Mr Peter Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mr Richard Johann Dunn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 1998) |
Role | Chief Executive |
Correspondence Address | Lovel Dene Woodside Windsor Forest Berkshire SL4 2DP |
Director Name | Anita Therese Fulton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | Mr David Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2000) |
Role | Uk Marketing & Sales Director |
Correspondence Address | 2 Grove Lodge Crescent Grove London SW4 7AE |
Secretary Name | Anita Therese Fulton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1999) |
Role | Group Finance Systems Dir |
Correspondence Address | 61 Hamilton Park South Hamilton Lanarkshire ML3 0FH Scotland |
Director Name | Daniel Gurr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 333 East 56th Street Apt 16-K New York Ny 10022 United States |
Director Name | Peter Cartwright |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 August 2000) |
Role | Group Direct Selling Director |
Correspondence Address | 6 Selhurst Close East Preston Littlehampton West Sussex BN16 2SR |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2000) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Mr Christopher John Walker Garthwaite |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2000) |
Role | Head Of Uk Territory |
Country of Residence | England |
Correspondence Address | Middle Farm Farley Green, Albury Guildford Surrey GU5 9DN |
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2005) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Director Name | Christopher John Davis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 August 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Peter David Bowron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2005) |
Role | Publisher |
Correspondence Address | 74 Grandison Road London SW11 6LN |
Director Name | Peter Field |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(19 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John William Duhigg |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(19 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cranley Gardens London N10 3AD |
Director Name | Mr Shaun David Hodgkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2013) |
Role | Purchasing And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Philip Joseph Hoffman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(23 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(23 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.pearson.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £58,435,000 |
Current Liabilities | £222,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 3 September 2023 (overdue) |
20 April 2000 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
18 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
18 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
6 August 2020 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 13 March 2017 (2 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
24 March 2017 | Appointment of Mr Andrew John Midgley as a director on 13 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Andrew John Midgley as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 January 2016 | Appointment of Sally Kate Miranda Johnson as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Sally Kate Miranda Johnson as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Sally Kate Miranda Johnson as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page) |
19 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
19 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
19 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
13 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
13 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
13 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
13 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
13 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
13 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
13 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
13 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
15 October 2013 | Change of name notice (2 pages) |
15 October 2013 | Company name changed dorling kindersley holdings LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Company name changed dorling kindersley holdings LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Change of name notice (2 pages) |
25 July 2013 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
25 July 2013 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
16 July 2013 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
16 July 2013 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
16 July 2013 | Appointment of Philip Joseph Hoffman as a director (3 pages) |
16 July 2013 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
16 July 2013 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
16 July 2013 | Appointment of Philip Joseph Hoffman as a director (3 pages) |
11 July 2013 | Termination of appointment of Shaun Hodgkinson as a director (2 pages) |
11 July 2013 | Termination of appointment of John Duhigg as a director (2 pages) |
11 July 2013 | Termination of appointment of Helena Peacock as a secretary (2 pages) |
11 July 2013 | Termination of appointment of John Duhigg as a director (2 pages) |
11 July 2013 | Termination of appointment of Stephen Twilliger as a director (2 pages) |
11 July 2013 | Termination of appointment of Helena Peacock as a secretary (2 pages) |
11 July 2013 | Termination of appointment of Shaun Hodgkinson as a director (2 pages) |
11 July 2013 | Termination of appointment of Stephen Twilliger as a director (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Termination of appointment of Peter Field as a director (2 pages) |
11 July 2012 | Termination of appointment of Peter Field as a director (2 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 February 2012 | Director's details changed for Stephen Todd Twilliger on 18 April 2011 (2 pages) |
22 February 2012 | Director's details changed for Stephen Todd Twilliger on 18 April 2011 (2 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 May 2011 | Appointment of Shaun David Hodgkinson as a director (3 pages) |
31 May 2011 | Appointment of Shaun David Hodgkinson as a director (3 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Andrew Phillips as a director (2 pages) |
1 October 2010 | Termination of appointment of Andrew Phillips as a director (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 February 2010 | Director's details changed for John William Duhigg on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for John William Duhigg on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John William Duhigg on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
20 January 2010 | Director's details changed for John William Duhigg on 6 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
20 January 2010 | Director's details changed for John William Duhigg on 6 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
20 January 2010 | Director's details changed for John William Duhigg on 6 November 2009 (3 pages) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
10 August 2009 | Director appointed peter field (2 pages) |
10 August 2009 | Director appointed john william duhigg (2 pages) |
10 August 2009 | Appointment terminated director gary june (1 page) |
10 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
10 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
10 August 2009 | Director appointed peter field (2 pages) |
10 August 2009 | Director appointed john william duhigg (2 pages) |
10 August 2009 | Appointment terminated director gary june (1 page) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
17 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 01/02/03; full list of members
|
10 March 2003 | Return made up to 01/02/03; full list of members
|
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (20 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 01/02/02; full list of members
|
14 March 2002 | Return made up to 01/02/02; full list of members
|
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
3 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 01/02/01; bulk list available separately (9 pages) |
30 July 2001 | Return made up to 01/02/01; bulk list available separately (9 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page) |
19 December 2000 | Ad 09/06/00--------- £ si [email protected]=2975 £ ic 359790/362765 (6 pages) |
19 December 2000 | Ad 09/06/00--------- £ si [email protected]=1960 £ ic 357702/359662 (4 pages) |
19 December 2000 | Ad 13/06/00--------- £ si [email protected]=128 £ ic 359662/359790 (3 pages) |
19 December 2000 | Ad 13/06/00--------- £ si [email protected]=128 £ ic 359662/359790 (3 pages) |
19 December 2000 | Ad 09/06/00--------- £ si [email protected]=1960 £ ic 357702/359662 (4 pages) |
19 December 2000 | Ad 09/06/00--------- £ si [email protected]=2975 £ ic 359790/362765 (6 pages) |
7 December 2000 | Auditor's resignation (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2000 | Application for reregistration from PLC to private (3 pages) |
5 December 2000 | Re-registration of Memorandum and Articles (65 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Application for reregistration from PLC to private (3 pages) |
5 December 2000 | Re-registration of Memorandum and Articles (65 pages) |
5 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 08/05/00--------- £ si [email protected]=225 £ ic 3595002/3595227 (2 pages) |
10 July 2000 | Ad 08/05/00--------- £ si [email protected]=225 £ ic 3595002/3595227 (2 pages) |
10 July 2000 | Ad 09/06/00--------- £ si [email protected]=800 £ ic 3594202/3595002 (7 pages) |
10 July 2000 | Ad 09/06/00--------- £ si [email protected]=1019 £ ic 3593183/3594202 (7 pages) |
10 July 2000 | Ad 09/06/00--------- £ si [email protected]=1019 £ ic 3593183/3594202 (7 pages) |
10 July 2000 | Ad 09/06/00--------- £ si [email protected]=800 £ ic 3594202/3595002 (7 pages) |
7 July 2000 | Ad 16/06/00--------- £ si [email protected]=570 £ ic 3592613/3593183 (4 pages) |
7 July 2000 | Ad 16/06/00--------- £ si [email protected]=570 £ ic 3592613/3593183 (4 pages) |
8 June 2000 | Ad 18/05/00--------- £ si [email protected]=375 £ ic 3592238/3592613 (2 pages) |
8 June 2000 | Ad 18/05/00--------- £ si [email protected]=375 £ ic 3592238/3592613 (2 pages) |
2 June 2000 | Ad 21/05/00--------- £ si [email protected]=150 £ ic 3592088/3592238 (2 pages) |
2 June 2000 | Ad 04/04/00--------- £ si [email protected]=74 £ ic 3591768/3591842 (2 pages) |
2 June 2000 | Ad 21/05/00--------- £ si [email protected]=150 £ ic 3592088/3592238 (2 pages) |
2 June 2000 | Ad 26/04/00--------- £ si [email protected]=165 £ ic 3591842/3592007 (2 pages) |
2 June 2000 | Ad 15/05/00--------- £ si [email protected]=81 £ ic 3592007/3592088 (2 pages) |
2 June 2000 | Ad 04/04/00--------- £ si [email protected]=74 £ ic 3591768/3591842 (2 pages) |
2 June 2000 | Ad 15/05/00--------- £ si [email protected]=81 £ ic 3592007/3592088 (2 pages) |
2 June 2000 | Ad 26/04/00--------- £ si [email protected]=165 £ ic 3591842/3592007 (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
8 May 2000 | Ad 07/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 01/04/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 15/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 28/01/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 24/03/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 15/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 19/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 13/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 30/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 15/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 06/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 28/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 30/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 28/01/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 12/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 07/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 01/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 23/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 01/04/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 08/03/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 15/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 12/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 13/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 10/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 09/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 15/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 19/10/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 15/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 25/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 19/10/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 24/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 21/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 02/03/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 25/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 08/03/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 15/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 25/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 13/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 21/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 07/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 09/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 07/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 06/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 01/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 25/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 14/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 28/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 24/03/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 10/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 13/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 24/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 02/03/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 15/12/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 19/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 23/06/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 18/05/99--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
8 May 2000 | Ad 20/01/00--------- £ si [email protected] (2 pages) |
4 May 2000 | Particulars of mortgage/charge (23 pages) |
4 May 2000 | Particulars of mortgage/charge (23 pages) |
11 April 2000 | Ad 16/03/00--------- £ si [email protected]=109 £ ic 3591659/3591768 (2 pages) |
11 April 2000 | Ad 16/03/00--------- £ si [email protected]=109 £ ic 3591659/3591768 (2 pages) |
24 March 2000 | Ad 10/03/00--------- £ si [email protected]=13 £ ic 3591646/3591659 (2 pages) |
24 March 2000 | Ad 10/03/00--------- £ si [email protected]=13 £ ic 3591646/3591659 (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
8 March 2000 | Ad 25/01/00--------- £ si [email protected] (2 pages) |
8 March 2000 | Ad 02/02/00--------- £ si [email protected]=104 £ ic 3591542/3591646 (2 pages) |
8 March 2000 | Ad 25/01/00--------- £ si [email protected] (2 pages) |
8 March 2000 | Ad 02/02/00--------- £ si [email protected]=104 £ ic 3591542/3591646 (2 pages) |
8 March 2000 | Ad 11/01/00--------- £ si [email protected] (2 pages) |
28 February 2000 | Return made up to 01/02/00; bulk list available separately (11 pages) |
28 February 2000 | Return made up to 01/02/00; bulk list available separately (11 pages) |
21 February 2000 | Ad 11/01/00--------- £ si [email protected]=200 £ ic 3590289/3590489 (2 pages) |
21 February 2000 | Ad 11/01/00--------- £ si [email protected]=200 £ ic 3590289/3590489 (2 pages) |
21 February 2000 | Ad 25/01/00--------- £ si [email protected]=31 £ ic 3591511/3591542 (2 pages) |
21 February 2000 | Ad 11/01/00--------- £ si [email protected]=1000 £ ic 3590489/3591489 (2 pages) |
21 February 2000 | Ad 14/01/00--------- £ si [email protected]=22 £ ic 3591489/3591511 (2 pages) |
21 February 2000 | Ad 07/01/00--------- £ si [email protected]=1000 £ ic 3589214/3590214 (2 pages) |
21 February 2000 | Ad 07/01/00--------- £ si [email protected]=1000 £ ic 3589214/3590214 (2 pages) |
21 February 2000 | Ad 14/01/00--------- £ si [email protected]=22 £ ic 3591489/3591511 (2 pages) |
21 February 2000 | Ad 06/01/00--------- £ si [email protected]=150 £ ic 3589064/3589214 (2 pages) |
21 February 2000 | Ad 11/01/00--------- £ si [email protected]=1000 £ ic 3590489/3591489 (2 pages) |
21 February 2000 | Ad 06/01/00--------- £ si [email protected]=150 £ ic 3589064/3589214 (2 pages) |
21 February 2000 | Ad 25/01/00--------- £ si [email protected]=31 £ ic 3591511/3591542 (2 pages) |
21 February 2000 | Ad 11/01/00--------- £ si [email protected]=75 £ ic 3590214/3590289 (2 pages) |
21 February 2000 | Ad 11/01/00--------- £ si [email protected]=75 £ ic 3590214/3590289 (2 pages) |
15 February 2000 | Ad 07/01/00--------- £ si [email protected]=74 £ ic 3588908/3588982 (2 pages) |
15 February 2000 | Ad 14/01/00--------- £ si [email protected]=82 £ ic 3588982/3589064 (2 pages) |
15 February 2000 | Ad 14/01/00--------- £ si [email protected]=82 £ ic 3588982/3589064 (2 pages) |
15 February 2000 | Ad 07/01/00--------- £ si [email protected]=74 £ ic 3588908/3588982 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
27 January 2000 | Ad 12/01/00--------- £ si [email protected]=574 £ ic 3588334/3588908 (2 pages) |
27 January 2000 | Ad 12/01/00--------- £ si [email protected]=574 £ ic 3588334/3588908 (2 pages) |
20 January 2000 | Ad 05/01/00--------- £ si [email protected]=1463 £ ic 3586871/3588334 (2 pages) |
20 January 2000 | Ad 05/01/00--------- £ si [email protected]=1463 £ ic 3586871/3588334 (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
10 January 2000 | Ad 15/12/99--------- £ si [email protected]=149 £ ic 3586722/3586871 (2 pages) |
10 January 2000 | Ad 15/12/99--------- £ si [email protected]=149 £ ic 3586722/3586871 (2 pages) |
29 December 1999 | Full group accounts made up to 30 June 1999 (28 pages) |
29 December 1999 | Full group accounts made up to 30 June 1999 (28 pages) |
22 December 1999 | Ad 01/12/99--------- £ si [email protected]=1224 £ ic 3584864/3586088 (2 pages) |
22 December 1999 | Ad 08/12/99--------- £ si [email protected]=634 £ ic 3586088/3586722 (2 pages) |
22 December 1999 | Ad 08/12/99--------- £ si [email protected]=634 £ ic 3586088/3586722 (2 pages) |
22 December 1999 | Ad 01/12/99--------- £ si [email protected]=1224 £ ic 3584864/3586088 (2 pages) |
16 December 1999 | Ad 29/11/99--------- £ si [email protected]=7 £ ic 3584857/3584864 (2 pages) |
16 December 1999 | Ad 29/11/99--------- £ si [email protected]=7 £ ic 3584857/3584864 (2 pages) |
25 October 1999 | Ad 12/10/99--------- £ si [email protected]=133 £ ic 3584724/3584857 (2 pages) |
25 October 1999 | Ad 12/10/99--------- £ si [email protected]=133 £ ic 3584724/3584857 (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
13 August 1999 | Ad 15/06/99--------- £ si [email protected]=29 £ ic 3584505/3584534 (2 pages) |
13 August 1999 | Ad 15/06/99--------- £ si [email protected]=29 £ ic 3584505/3584534 (2 pages) |
13 August 1999 | Ad 24/03/99--------- £ si [email protected]=190 £ ic 3584534/3584724 (2 pages) |
13 August 1999 | Ad 24/03/99--------- £ si [email protected]=190 £ ic 3584534/3584724 (2 pages) |
2 August 1999 | Ad 20/07/99--------- £ si [email protected]=11 £ ic 3584494/3584505 (2 pages) |
2 August 1999 | Ad 20/07/99--------- £ si [email protected]=11 £ ic 3584494/3584505 (2 pages) |
2 August 1999 | Ad 16/07/99--------- £ si [email protected]=29 £ ic 3584465/3584494 (2 pages) |
2 August 1999 | Ad 16/07/99--------- £ si [email protected]=29 £ ic 3584465/3584494 (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
15 March 1999 | Return made up to 01/02/99; bulk list available separately (15 pages) |
15 March 1999 | Return made up to 01/02/99; bulk list available separately (15 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Resolutions
|
17 November 1998 | Full group accounts made up to 30 June 1998 (45 pages) |
17 November 1998 | Full group accounts made up to 30 June 1998 (45 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
23 July 1998 | Ad 27/04/98--------- £ si [email protected]=354 £ ic 3583469/3583823 (2 pages) |
23 July 1998 | Ad 29/05/98--------- £ si [email protected]=1235 £ ic 3581507/3582742 (2 pages) |
23 July 1998 | Ad 11/05/98--------- £ si [email protected]=727 £ ic 3582742/3583469 (2 pages) |
23 July 1998 | Ad 11/05/98--------- £ si [email protected]=727 £ ic 3582742/3583469 (2 pages) |
23 July 1998 | Ad 01/07/98--------- £ si [email protected]=33 £ ic 3581474/3581507 (2 pages) |
23 July 1998 | Ad 27/04/98--------- £ si [email protected]=354 £ ic 3583469/3583823 (2 pages) |
23 July 1998 | Ad 29/05/98--------- £ si [email protected]=1235 £ ic 3581507/3582742 (2 pages) |
23 July 1998 | Ad 01/07/98--------- £ si [email protected]=33 £ ic 3581474/3581507 (2 pages) |
21 May 1998 | Ad 15/04/98--------- £ si [email protected]=137 £ ic 3581337/3581474 (2 pages) |
21 May 1998 | Ad 15/04/98--------- £ si [email protected]=137 £ ic 3581337/3581474 (2 pages) |
29 April 1998 | Ad 02/04/98--------- £ si [email protected]=480 £ ic 3580857/3581337 (2 pages) |
29 April 1998 | Ad 02/04/98--------- £ si [email protected]=480 £ ic 3580857/3581337 (2 pages) |
17 March 1998 | Ad 23/02/98--------- £ si [email protected]=1019 £ ic 3579001/3580020 (2 pages) |
17 March 1998 | Ad 09/02/98--------- £ si [email protected]=837 £ ic 3580020/3580857 (2 pages) |
17 March 1998 | Ad 23/02/98--------- £ si [email protected]=1019 £ ic 3579001/3580020 (2 pages) |
17 March 1998 | Ad 09/02/98--------- £ si [email protected]=837 £ ic 3580020/3580857 (2 pages) |
20 February 1998 | Return made up to 01/02/98; bulk list available separately (15 pages) |
20 February 1998 | Return made up to 01/02/98; bulk list available separately (15 pages) |
17 February 1998 | Ad 19/01/98--------- £ si [email protected]=604 £ ic 3578394/3578998 (2 pages) |
17 February 1998 | Ad 19/01/98--------- £ si [email protected]=604 £ ic 3578394/3578998 (2 pages) |
11 February 1998 | New director appointed (7 pages) |
11 February 1998 | New director appointed (7 pages) |
10 February 1998 | Ad 12/01/98--------- £ si [email protected]=2416 £ ic 3575978/3578394 (2 pages) |
10 February 1998 | Ad 23/12/97--------- £ si [email protected]=2500 £ ic 3573478/3575978 (2 pages) |
10 February 1998 | Ad 07/01/98--------- £ si [email protected]=837 £ ic 3572641/3573478 (2 pages) |
10 February 1998 | Ad 23/12/97--------- £ si [email protected]=2500 £ ic 3573478/3575978 (2 pages) |
10 February 1998 | Ad 12/01/98--------- £ si [email protected]=2416 £ ic 3575978/3578394 (2 pages) |
10 February 1998 | Ad 07/01/98--------- £ si [email protected]=837 £ ic 3572641/3573478 (2 pages) |
21 January 1998 | Ad 15/12/97--------- £ si [email protected]=500 £ ic 3572141/3572641 (2 pages) |
21 January 1998 | Ad 15/12/97--------- £ si [email protected]=1510 £ ic 3570631/3572141 (2 pages) |
21 January 1998 | Ad 15/12/97--------- £ si [email protected]=1510 £ ic 3570631/3572141 (2 pages) |
21 January 1998 | Ad 15/12/97--------- £ si [email protected]=500 £ ic 3572141/3572641 (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Ad 08/12/97--------- £ si [email protected]=2938 £ ic 3567693/3570631 (2 pages) |
8 January 1998 | Ad 08/12/97--------- £ si [email protected]=2938 £ ic 3567693/3570631 (2 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
5 December 1997 | Ad 20/11/97--------- £ si [email protected]=84 £ ic 3555601/3555685 (2 pages) |
5 December 1997 | Ad 20/11/97--------- £ si [email protected]=84 £ ic 3555601/3555685 (2 pages) |
17 November 1997 | Full group accounts made up to 30 June 1997 (46 pages) |
17 November 1997 | Full group accounts made up to 30 June 1997 (46 pages) |
13 November 1997 | Ad 22/10/97--------- £ si [email protected]=20000 £ ic 3535601/3555601 (2 pages) |
13 November 1997 | Ad 22/10/97--------- £ si [email protected]=20000 £ ic 3535601/3555601 (2 pages) |
24 October 1997 | Ad 30/09/97--------- £ si [email protected]=15025 £ ic 3519501/3534526 (2 pages) |
24 October 1997 | Ad 19/09/97--------- £ si [email protected]=1075 £ ic 3534526/3535601 (2 pages) |
24 October 1997 | Ad 19/09/97--------- £ si [email protected]=1075 £ ic 3534526/3535601 (2 pages) |
24 October 1997 | Ad 30/09/97--------- £ si [email protected]=15025 £ ic 3519501/3534526 (2 pages) |
9 May 1997 | Ad 21/04/97--------- £ si [email protected]=10500 £ ic 3509001/3519501 (2 pages) |
9 May 1997 | Ad 21/04/97--------- £ si [email protected]=10500 £ ic 3509001/3519501 (2 pages) |
2 May 1997 | Ad 18/04/97--------- £ si [email protected]=266 £ ic 3508735/3509001 (2 pages) |
2 May 1997 | Ad 18/04/97--------- £ si [email protected]=266 £ ic 3508735/3509001 (2 pages) |
24 February 1997 | Return made up to 01/02/97; bulk list available separately
|
24 February 1997 | Return made up to 01/02/97; bulk list available separately
|
7 January 1997 | Ad 16/12/96--------- £ si [email protected]=102 £ ic 3621345/3621447 (2 pages) |
7 January 1997 | Ad 16/12/96--------- £ si [email protected]=102 £ ic 3621345/3621447 (2 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
7 November 1996 | Ad 22/10/96--------- £ si [email protected]=1100 £ ic 3620245/3621345 (2 pages) |
7 November 1996 | Ad 22/10/96--------- £ si [email protected]=1100 £ ic 3620245/3621345 (2 pages) |
21 October 1996 | Full group accounts made up to 30 June 1996 (42 pages) |
21 October 1996 | Full group accounts made up to 30 June 1996 (42 pages) |
11 October 1996 | Ad 30/09/96--------- £ si [email protected]=6444 £ ic 3613801/3620245 (2 pages) |
11 October 1996 | Ad 30/09/96--------- £ si [email protected]=6444 £ ic 3613801/3620245 (2 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
23 July 1996 | Ad 18/06/96--------- £ si [email protected]=2000 £ ic 3611801/3613801 (2 pages) |
23 July 1996 | Ad 18/06/96--------- £ si [email protected]=2000 £ ic 3611801/3613801 (2 pages) |
1 July 1996 | Ad 07/06/96--------- £ si [email protected]=125 £ ic 3611676/3611801 (2 pages) |
1 July 1996 | Ad 07/06/96--------- £ si [email protected]=125 £ ic 3611676/3611801 (2 pages) |
14 June 1996 | Ad 14/05/96--------- £ si [email protected]=11550 £ ic 3600126/3611676 (3 pages) |
14 June 1996 | Ad 14/05/96--------- £ si [email protected]=11550 £ ic 3600126/3611676 (3 pages) |
8 May 1996 | Ad 26/04/96--------- £ si [email protected]=41025 £ ic 3559101/3600126 (3 pages) |
8 May 1996 | Ad 26/04/96--------- £ si [email protected]=41025 £ ic 3559101/3600126 (3 pages) |
24 April 1996 | Ad 02/08/95--------- £ si [email protected] (2 pages) |
24 April 1996 | Ad 02/08/95--------- £ si [email protected] (2 pages) |
19 February 1996 | Return made up to 01/02/96; bulk list available separately (12 pages) |
19 February 1996 | Return made up to 01/02/96; bulk list available separately (12 pages) |
30 January 1996 | Statement of affairs (10 pages) |
30 January 1996 | Ad 29/06/95--------- £ si [email protected] (2 pages) |
30 January 1996 | Ad 29/06/95--------- £ si [email protected] (2 pages) |
30 January 1996 | Statement of affairs (10 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
27 December 1995 | Ad 29/06/95--------- £ si [email protected]=9781 £ ic 3531070/3540851 (2 pages) |
27 December 1995 | Ad 29/06/95--------- £ si [email protected]=9781 £ ic 3531070/3540851 (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
12 December 1995 | Ad 23/11/95--------- £ si [email protected]=52175 £ ic 3478895/3531070 (6 pages) |
12 December 1995 | Ad 23/11/95--------- £ si [email protected]=52175 £ ic 3478895/3531070 (6 pages) |
21 November 1995 | Ad 03/11/95--------- £ si [email protected]=500 £ ic 3478395/3478895 (2 pages) |
21 November 1995 | Ad 03/11/95--------- £ si [email protected]=500 £ ic 3478395/3478895 (2 pages) |
24 October 1995 | Full group accounts made up to 30 June 1995 (39 pages) |
24 October 1995 | Full group accounts made up to 30 June 1995 (39 pages) |
9 October 1995 | Ad 26/09/95--------- £ si [email protected]=5000 £ ic 3473395/3478395 (2 pages) |
9 October 1995 | Ad 26/09/95--------- £ si [email protected]=5000 £ ic 3473395/3478395 (2 pages) |
1 August 1995 | Ad 18/07/95--------- £ si [email protected]=5000 £ ic 3468395/3473395 (2 pages) |
1 August 1995 | Ad 18/07/95--------- £ si [email protected]=5000 £ ic 3468395/3473395 (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Ad 16/05/95--------- £ si [email protected]=2500 £ ic 3407454/3409954 (2 pages) |
8 June 1995 | Ad 16/05/95--------- £ si [email protected]=2500 £ ic 3407454/3409954 (2 pages) |
16 May 1995 | Ad 28/04/95--------- £ si [email protected]=25000 £ ic 3382454/3407454 (2 pages) |
16 May 1995 | Ad 28/04/95--------- £ si [email protected]=25000 £ ic 3382454/3407454 (2 pages) |
26 April 1995 | Ad 07/04/95--------- £ si [email protected]=20500 £ ic 3361954/3382454 (2 pages) |
26 April 1995 | Ad 07/04/95--------- £ si [email protected]=20500 £ ic 3361954/3382454 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (256 pages) |
8 November 1992 | Memorandum and Articles of Association (70 pages) |
8 November 1992 | Memorandum and Articles of Association (70 pages) |
8 November 1992 | Resolutions
|
8 November 1992 | Resolutions
|