Company NameGl Education Group Limited
Company StatusActive
Company Number02603456
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Previous NameGranada Learning Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameChristopher Bauleke
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(31 years, 11 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameNeal Dittersdorf
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(31 years, 11 months after company formation)
Appointment Duration1 year
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameMr Ted Jeffrey Wolf
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(32 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInterim Cfo/Svp Global Controller
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Secretary NameRoxburgh Milkins Limited (Corporation)
StatusCurrent
Appointed27 June 2016(25 years, 2 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressMerchants House North Wapping Road
Bristol
BS1 4RW
Director NameMr Ralph John Coile
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1951
Appointment Duration40 years, 2 months (resigned 12 June 1991)
RoleSolicitor
Correspondence Address12 Grange Glow
Weston Lane
Otley
W Yorks
LS21 3SE
Secretary NameMr Jonathan Howard Mitchell
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Kings Road
Bramhope
Leeds
West Yorkshire
LS16 9JW
Director NameMr Geoffrey George Foster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address361 Crossley Lane
Mirfield
W Yorks
WF14 0NU
Secretary NameMs Julie Alexandra Hodder
NationalityBritish
StatusResigned
Appointed02 September 1991(4 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 29 August 1992)
RoleSecretary
Correspondence Address15 Lakeside Terrace
Rawdon
Leeds
West Yorkshire
LS19 6EE
Director NameMrs Sarah Gill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressOak Edge House
271 Stark Holmes Road Starkholmes
Matlock
Derbyshire
DE4 5JE
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed29 August 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 1994)
RoleSecretary
Correspondence Address2 Arthursdale Drive
Scholes
Leeds
West Yorkshire
LS15 4AR
Director NameMr John Alexander Fairley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrainers House
Eddlethorpe
Malton
North Yorkshire
YO17 9QS
Director NameAlfred Grainger
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressPark Lodge
Gainford
Darlington
Durham
DL2 3DA
Director NamePhillip Robert Blundell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 December 1994)
RoleCompany Director
Correspondence Address1 Queens Road
Marlow
Bucks
SL7 2PS
Director NameMr Martin Raymond Dean
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 1994(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1995)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address102 High Street
Clifford
Wetherby
West Yorkshire
LS23 6HJ
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameRodrigue Eugene Gauvin
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 January 1998)
RolePublishing
Correspondence AddressThomas Nelson
Mayfield Road
Walton On Thames
Surrey
KT12 5PL
Director NameFranz Gunter Fuhrueister
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 January 1998)
RolePublisher
Correspondence AddressAm Tanzberg 5
Bonn 53229
Germany
Foreign
Director NameMr Anthony George Brill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3GE
Secretary NameJoanna Berry
NationalityBritish
StatusResigned
Appointed07 April 1995(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 1995)
RoleCompany Director
Correspondence Address105 Dock House Victoria Quays
Navigation Walk
Leeds
Wset Yorkshire
LS10 1JJ
Director NameChristopher James Bryer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressEast Wing Potterton Hall
Barwick In Elmet
Leeds
LS15 4NN
Director NameBruce Gyngell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address57 Oakley Street
London
SW3 5HB
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed18 May 1998(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2002)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameDavid Richard Holland
NationalityAustralian
StatusResigned
Appointed25 April 2006(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Director NameMr Adrian Alexis Eaglestone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Director NameMr Robert Dargue
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(18 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameMr Alastair David Brooks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 June 2007(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2009)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed06 May 2009(18 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 June 2016)
Correspondence AddressMerchants House North
Wapping Road
Bristol
BS1 4RW

Contact

Websitenfernelson-training.com
Telephone020 89963333
Telephone regionLondon

Location

Registered Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

8m at £1Assessments Bidco LTD
100.00%
Preference
25 at £1Assessments Bidco LTD
0.00%
Ordinary B
76 at £1Assessments Bidco LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£743,000
Gross Profit-£67,000
Net Worth£1,951,000
Cash£8,044,000
Current Liabilities£96,109,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

24 June 2022Delivered on: 5 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2021Delivered on: 8 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2021Delivered on: 30 June 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2020Delivered on: 6 March 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2016Delivered on: 27 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2012Delivered on: 17 April 2012
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 June 2010Delivered on: 29 June 2010
Satisfied on: 23 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A composite debenture
Secured details: All monies due or to become due from the company to the finance parties (whether indebtness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 April 2006Delivered on: 4 May 2006
Satisfied on: 1 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Appointment of Mr Ted Jeffrey Wolf as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Alastair David Brooks as a director on 31 December 2023 (1 page)
2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
24 August 2023Termination of appointment of Dean Tilsley as a director on 18 August 2023 (1 page)
10 July 2023Termination of appointment of Gregor Stanley Watson as a director on 30 June 2023 (1 page)
23 June 2023Full accounts made up to 31 December 2022 (34 pages)
24 April 2023Satisfaction of charge 026034560009 in full (1 page)
24 April 2023Satisfaction of charge 026034560008 in full (1 page)
24 April 2023Satisfaction of charge 026034560006 in full (1 page)
24 April 2023Satisfaction of charge 026034560005 in full (1 page)
24 April 2023Satisfaction of charge 026034560004 in full (1 page)
24 April 2023Satisfaction of charge 026034560007 in full (1 page)
13 April 2023Appointment of Dean Tilsley as a director on 31 March 2023 (2 pages)
13 April 2023Appointment of Neal Dittersdorf as a director on 31 March 2023 (2 pages)
13 April 2023Appointment of Christopher Bauleke as a director on 31 March 2023 (2 pages)
30 January 2023Director's details changed for Alastair David Brooks on 18 January 2023 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
13 July 2022Memorandum and Articles of Association (15 pages)
5 July 2022Registration of charge 026034560009, created on 24 June 2022 (68 pages)
14 June 2022Full accounts made up to 31 December 2021 (37 pages)
2 November 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
27 October 2021Full accounts made up to 31 December 2020 (37 pages)
8 July 2021Registration of charge 026034560008, created on 25 June 2021 (66 pages)
6 July 2021Statement by Directors (1 page)
6 July 2021Statement of capital on 6 July 2021
  • GBP 8,000,301
(5 pages)
6 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2021Solvency Statement dated 25/06/21 (1 page)
30 June 2021Registration of charge 026034560007, created on 25 June 2021 (66 pages)
3 December 2020Full accounts made up to 31 December 2019 (38 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
6 March 2020Registration of charge 026034560006, created on 27 February 2020 (67 pages)
15 January 2020Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page)
15 January 2020Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (32 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (30 pages)
4 April 2018Registration of charge 026034560005, created on 27 March 2018 (66 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (32 pages)
25 September 2017Full accounts made up to 31 December 2016 (32 pages)
9 January 2017Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
27 September 2016Registration of charge 026034560004, created on 22 September 2016 (23 pages)
27 September 2016Registration of charge 026034560004, created on 22 September 2016 (23 pages)
15 August 2016Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages)
19 July 2016Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page)
19 July 2016Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page)
18 July 2016Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages)
18 July 2016Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages)
9 June 2016Satisfaction of charge 3 in full (4 pages)
9 June 2016Satisfaction of charge 3 in full (4 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8,000,301
(6 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8,000,301
(6 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8,000,301
(6 pages)
13 July 2015Full accounts made up to 31 December 2014 (21 pages)
13 July 2015Full accounts made up to 31 December 2014 (21 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,000,301
(6 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,000,301
(6 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8,000,301
(6 pages)
23 September 2014Sect 519 (2 pages)
23 September 2014Sect 519 (2 pages)
2 June 2014Full accounts made up to 31 December 2013 (22 pages)
2 June 2014Full accounts made up to 31 December 2013 (22 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8,000,301
(6 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8,000,301
(6 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8,000,301
(6 pages)
23 September 2013Appointment of Mr Gregor Stanley Watson as a director (3 pages)
23 September 2013Appointment of Mr Gregor Stanley Watson as a director (3 pages)
23 September 2013Termination of appointment of Adrian Eaglestone as a director (2 pages)
23 September 2013Termination of appointment of Adrian Eaglestone as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (23 pages)
27 June 2013Full accounts made up to 31 December 2012 (23 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 31 December 2011 (24 pages)
6 July 2012Full accounts made up to 31 December 2011 (24 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Change of name notice (2 pages)
19 March 2012Company name changed granada learning LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(3 pages)
19 March 2012Company name changed granada learning LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(3 pages)
19 March 2012Change of name notice (2 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
10 March 2011Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page)
10 March 2011Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (31 pages)
29 June 2010Resolutions
  • RES13 ‐ Company business 19/05/2010
(3 pages)
29 June 2010Full accounts made up to 31 December 2009 (22 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (31 pages)
29 June 2010Full accounts made up to 31 December 2009 (22 pages)
29 June 2010Resolutions
  • RES13 ‐ Company business 19/05/2010
(3 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
27 August 2009Director appointed adrian eaglestone (3 pages)
27 August 2009Appointment terminated director dominic richardson (1 page)
27 August 2009Appointment terminated director david smith (1 page)
27 August 2009Appointment terminated director david smith (1 page)
27 August 2009Appointment terminated director dominic richardson (1 page)
27 August 2009Director appointed robert dargue (3 pages)
27 August 2009Director appointed robert dargue (3 pages)
27 August 2009Director appointed adrian eaglestone (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
17 June 2009Secretary appointed roxburgh milkins LLP (2 pages)
17 June 2009Secretary appointed roxburgh milkins LLP (2 pages)
12 May 2009Appointment terminated secretary ovalsec LIMITED (1 page)
12 May 2009Appointment terminated secretary ovalsec LIMITED (1 page)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (23 pages)
28 October 2008Full accounts made up to 31 December 2007 (23 pages)
6 October 2008Resolutions
  • RES13 ‐ 175 conf dire 01/10/2008
(3 pages)
6 October 2008Resolutions
  • RES13 ‐ 175 conf dire 01/10/2008
(3 pages)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 November 2007Return made up to 01/11/07; full list of members (3 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
30 July 2007Full accounts made up to 31 December 2006 (24 pages)
30 July 2007Full accounts made up to 31 December 2006 (24 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
6 March 2007Return made up to 01/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2007Return made up to 01/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2006Full accounts made up to 31 December 2005 (27 pages)
3 November 2006Full accounts made up to 31 December 2005 (27 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
21 September 2006Declaration of assistance for shares acquisition (6 pages)
21 September 2006Declaration of assistance for shares acquisition (6 pages)
21 September 2006Declaration of assistance for shares acquisition (6 pages)
21 September 2006Declaration of assistance for shares acquisition (6 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
15 September 2006Declaration of assistance for shares acquisition (5 pages)
15 September 2006Declaration of assistance for shares acquisition (6 pages)
15 September 2006Declaration of assistance for shares acquisition (5 pages)
15 September 2006Declaration of assistance for shares acquisition (6 pages)
20 June 2006Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page)
20 June 2006Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
3 November 2005Return made up to 01/11/05; full list of members (3 pages)
3 November 2005Return made up to 01/11/05; full list of members (3 pages)
31 October 2005Ad 16/08/05--------- £ si 1@1=1 £ ic 8000300/8000301 (2 pages)
31 October 2005Ad 16/08/05--------- £ si 1@1=1 £ ic 8000300/8000301 (2 pages)
20 October 2005Return made up to 01/11/04; full list of members; amend (9 pages)
20 October 2005Return made up to 01/11/04; full list of members; amend (9 pages)
19 August 2005Nc inc already adjusted 08/08/05 (1 page)
19 August 2005Memorandum and Articles of Association (15 pages)
19 August 2005Memorandum and Articles of Association (15 pages)
19 August 2005Nc inc already adjusted 08/08/05 (1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Return made up to 01/11/04; full list of members (4 pages)
9 November 2004Return made up to 01/11/04; full list of members (4 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
29 October 2004Full accounts made up to 31 December 2003 (22 pages)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
2 March 2004Return made up to 01/11/03; full list of members (12 pages)
2 March 2004Return made up to 01/11/03; full list of members (12 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 July 2003Full accounts made up to 30 September 2002 (23 pages)
28 July 2003Full accounts made up to 30 September 2002 (23 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
13 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Full accounts made up to 30 September 2001 (23 pages)
8 August 2002Full accounts made up to 30 September 2001 (23 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
3 December 2001Return made up to 01/11/01; full list of members (7 pages)
3 December 2001Return made up to 01/11/01; full list of members (7 pages)
23 August 2001Full accounts made up to 30 September 2000 (20 pages)
23 August 2001Full accounts made up to 30 September 2000 (20 pages)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
3 April 2001Return made up to 26/03/01; full list of members (3 pages)
3 April 2001Return made up to 26/03/01; full list of members (3 pages)
1 August 2000Full accounts made up to 30 September 1999 (21 pages)
1 August 2000Full accounts made up to 30 September 1999 (21 pages)
12 May 2000Return made up to 26/03/00; full list of members (8 pages)
12 May 2000Return made up to 26/03/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (20 pages)
3 August 1999Full accounts made up to 30 September 1998 (20 pages)
16 May 1999Return made up to 26/03/99; no change of members (4 pages)
16 May 1999Return made up to 26/03/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (23 pages)
3 November 1998Full accounts made up to 31 December 1997 (23 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
23 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 April 1998Return made up to 26/03/98; full list of members (9 pages)
16 April 1998Return made up to 26/03/98; full list of members (9 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
27 March 1998Company name changed yorkshire international thomson multimedia LIMITED\certificate issued on 28/03/98 (2 pages)
27 March 1998Company name changed yorkshire international thomson multimedia LIMITED\certificate issued on 28/03/98 (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (22 pages)
30 October 1997Full accounts made up to 31 December 1996 (22 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
2 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 December 1996Ad 27/11/96--------- £ si 8000000@1=8000000 £ ic 300/8000300 (2 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
17 December 1996Nc inc already adjusted 27/11/96 (1 page)
17 December 1996Ad 27/11/96--------- £ si 8000000@1=8000000 £ ic 300/8000300 (2 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
17 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
17 December 1996Nc inc already adjusted 27/11/96 (1 page)
17 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
17 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
17 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
4 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
4 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
4 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
4 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
4 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
4 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
5 November 1996Full accounts made up to 31 December 1995 (20 pages)
5 November 1996Full accounts made up to 31 December 1995 (20 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
22 April 1996Return made up to 07/04/96; no change of members (6 pages)
22 April 1996Return made up to 07/04/96; no change of members (6 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
16 August 1995Secretary's particulars changed (2 pages)
16 August 1995Secretary's particulars changed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
20 April 1995Return made up to 07/04/95; full list of members (18 pages)
20 April 1995Return made up to 07/04/95; full list of members (18 pages)
27 February 1995Amending form 88(2)r (2 pages)
27 February 1995Amending form 88(2)r (2 pages)
17 February 1995Memorandum and Articles of Association (37 pages)
17 February 1995Memorandum and Articles of Association (37 pages)
2 February 1995Memorandum and Articles of Association (35 pages)
2 February 1995Memorandum and Articles of Association (35 pages)
5 January 1995£ nc 100/300 20/12/94 (1 page)
5 January 1995£ nc 100/300 20/12/94 (1 page)
5 January 1995Ad 22/12/94--------- £ si 25@1=25 £ ic 275/300 (2 pages)
5 January 1995Ad 22/12/94--------- £ si 25@1=25 £ ic 275/300 (2 pages)
5 January 1995Ad 20/12/94--------- £ si 273@1=273 £ ic 2/275 (2 pages)
5 January 1995Ad 20/12/94--------- £ si 273@1=273 £ ic 2/275 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
30 December 1994Company name changed academy television LIMITED\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed academy television LIMITED\certificate issued on 30/12/94 (2 pages)
19 April 1991Incorporation (9 pages)
19 April 1991Incorporation (9 pages)