Wisconsin Rapids
Wi 54494
United States
Director Name | Neal Dittersdorf |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(31 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Director Name | Mr Ted Jeffrey Wolf |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(32 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Interim Cfo/Svp Global Controller |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Secretary Name | Roxburgh Milkins Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2016(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | Mr Ralph John Coile |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1951 |
Appointment Duration | 40 years, 2 months (resigned 12 June 1991) |
Role | Solicitor |
Correspondence Address | 12 Grange Glow Weston Lane Otley W Yorks LS21 3SE |
Secretary Name | Mr Jonathan Howard Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kings Road Bramhope Leeds West Yorkshire LS16 9JW |
Director Name | Mr Geoffrey George Foster |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 361 Crossley Lane Mirfield W Yorks WF14 0NU |
Secretary Name | Ms Julie Alexandra Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 29 August 1992) |
Role | Secretary |
Correspondence Address | 15 Lakeside Terrace Rawdon Leeds West Yorkshire LS19 6EE |
Director Name | Mrs Sarah Gill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Oak Edge House 271 Stark Holmes Road Starkholmes Matlock Derbyshire DE4 5JE |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 1994) |
Role | Secretary |
Correspondence Address | 2 Arthursdale Drive Scholes Leeds West Yorkshire LS15 4AR |
Director Name | Mr John Alexander Fairley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trainers House Eddlethorpe Malton North Yorkshire YO17 9QS |
Director Name | Alfred Grainger |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Park Lodge Gainford Darlington Durham DL2 3DA |
Director Name | Phillip Robert Blundell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 1 Queens Road Marlow Bucks SL7 2PS |
Director Name | Mr Martin Raymond Dean |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 1995) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 102 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Rodrigue Eugene Gauvin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 January 1998) |
Role | Publishing |
Correspondence Address | Thomas Nelson Mayfield Road Walton On Thames Surrey KT12 5PL |
Director Name | Franz Gunter Fuhrueister |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 January 1998) |
Role | Publisher |
Correspondence Address | Am Tanzberg 5 Bonn 53229 Germany Foreign |
Director Name | Mr Anthony George Brill |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Farm Close Copmanthorpe York North Yorkshire YO23 3GE |
Secretary Name | Joanna Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 105 Dock House Victoria Quays Navigation Walk Leeds Wset Yorkshire LS10 1JJ |
Director Name | Christopher James Bryer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | East Wing Potterton Hall Barwick In Elmet Leeds LS15 4NN |
Director Name | Bruce Gyngell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 57 Oakley Street London SW3 5HB |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2002) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | David Richard Holland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Mr Adrian Alexis Eaglestone |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow Downington Lechlade Gloucestershire GL7 3DL Wales |
Director Name | Mr Robert Dargue |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Alastair David Brooks |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2009) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(18 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 June 2016) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Website | nfernelson-training.com |
---|---|
Telephone | 020 89963333 |
Telephone region | London |
Registered Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
8m at £1 | Assessments Bidco LTD 100.00% Preference |
---|---|
25 at £1 | Assessments Bidco LTD 0.00% Ordinary B |
76 at £1 | Assessments Bidco LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £743,000 |
Gross Profit | -£67,000 |
Net Worth | £1,951,000 |
Cash | £8,044,000 |
Current Liabilities | £96,109,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
24 June 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 |
3 January 2024 | Appointment of Mr Ted Jeffrey Wolf as a director on 1 January 2024 (2 pages) |
---|---|
2 January 2024 | Termination of appointment of Alastair David Brooks as a director on 31 December 2023 (1 page) |
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
24 August 2023 | Termination of appointment of Dean Tilsley as a director on 18 August 2023 (1 page) |
10 July 2023 | Termination of appointment of Gregor Stanley Watson as a director on 30 June 2023 (1 page) |
23 June 2023 | Full accounts made up to 31 December 2022 (34 pages) |
24 April 2023 | Satisfaction of charge 026034560009 in full (1 page) |
24 April 2023 | Satisfaction of charge 026034560008 in full (1 page) |
24 April 2023 | Satisfaction of charge 026034560006 in full (1 page) |
24 April 2023 | Satisfaction of charge 026034560005 in full (1 page) |
24 April 2023 | Satisfaction of charge 026034560004 in full (1 page) |
24 April 2023 | Satisfaction of charge 026034560007 in full (1 page) |
13 April 2023 | Appointment of Dean Tilsley as a director on 31 March 2023 (2 pages) |
13 April 2023 | Appointment of Neal Dittersdorf as a director on 31 March 2023 (2 pages) |
13 April 2023 | Appointment of Christopher Bauleke as a director on 31 March 2023 (2 pages) |
30 January 2023 | Director's details changed for Alastair David Brooks on 18 January 2023 (2 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
13 July 2022 | Memorandum and Articles of Association (15 pages) |
5 July 2022 | Registration of charge 026034560009, created on 24 June 2022 (68 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (37 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
27 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
8 July 2021 | Registration of charge 026034560008, created on 25 June 2021 (66 pages) |
6 July 2021 | Statement by Directors (1 page) |
6 July 2021 | Statement of capital on 6 July 2021
|
6 July 2021 | Resolutions
|
6 July 2021 | Solvency Statement dated 25/06/21 (1 page) |
30 June 2021 | Registration of charge 026034560007, created on 25 June 2021 (66 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
6 March 2020 | Registration of charge 026034560006, created on 27 February 2020 (67 pages) |
15 January 2020 | Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page) |
15 January 2020 | Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
4 April 2018 | Registration of charge 026034560005, created on 27 March 2018 (66 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
9 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 September 2016 | Registration of charge 026034560004, created on 22 September 2016 (23 pages) |
27 September 2016 | Registration of charge 026034560004, created on 22 September 2016 (23 pages) |
15 August 2016 | Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages) |
19 July 2016 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page) |
18 July 2016 | Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages) |
18 July 2016 | Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages) |
9 June 2016 | Satisfaction of charge 3 in full (4 pages) |
9 June 2016 | Satisfaction of charge 3 in full (4 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 September 2014 | Sect 519 (2 pages) |
23 September 2014 | Sect 519 (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 September 2013 | Appointment of Mr Gregor Stanley Watson as a director (3 pages) |
23 September 2013 | Appointment of Mr Gregor Stanley Watson as a director (3 pages) |
23 September 2013 | Termination of appointment of Adrian Eaglestone as a director (2 pages) |
23 September 2013 | Termination of appointment of Adrian Eaglestone as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2012 | Change of name notice (2 pages) |
19 March 2012 | Company name changed granada learning LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Company name changed granada learning LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Change of name notice (2 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
10 March 2011 | Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Resolutions
|
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
27 August 2009 | Director appointed adrian eaglestone (3 pages) |
27 August 2009 | Appointment terminated director dominic richardson (1 page) |
27 August 2009 | Appointment terminated director david smith (1 page) |
27 August 2009 | Appointment terminated director david smith (1 page) |
27 August 2009 | Appointment terminated director dominic richardson (1 page) |
27 August 2009 | Director appointed robert dargue (3 pages) |
27 August 2009 | Director appointed robert dargue (3 pages) |
27 August 2009 | Director appointed adrian eaglestone (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 June 2009 | Secretary appointed roxburgh milkins LLP (2 pages) |
17 June 2009 | Secretary appointed roxburgh milkins LLP (2 pages) |
12 May 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
12 May 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of register of members (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 01/11/06; full list of members
|
6 March 2007 | Return made up to 01/11/06; full list of members
|
3 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
21 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
21 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
21 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
21 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
15 September 2006 | Declaration of assistance for shares acquisition (5 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (5 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
31 October 2005 | Ad 16/08/05--------- £ si 1@1=1 £ ic 8000300/8000301 (2 pages) |
31 October 2005 | Ad 16/08/05--------- £ si 1@1=1 £ ic 8000300/8000301 (2 pages) |
20 October 2005 | Return made up to 01/11/04; full list of members; amend (9 pages) |
20 October 2005 | Return made up to 01/11/04; full list of members; amend (9 pages) |
19 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
19 August 2005 | Memorandum and Articles of Association (15 pages) |
19 August 2005 | Memorandum and Articles of Association (15 pages) |
19 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
9 November 2004 | Return made up to 01/11/04; full list of members (4 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (4 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 01/11/03; full list of members (12 pages) |
2 March 2004 | Return made up to 01/11/03; full list of members (12 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 01/11/02; full list of members
|
13 November 2002 | Return made up to 01/11/02; full list of members
|
8 August 2002 | Full accounts made up to 30 September 2001 (23 pages) |
8 August 2002 | Full accounts made up to 30 September 2001 (23 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
3 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
3 April 2001 | Return made up to 26/03/01; full list of members (3 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (3 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (21 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (21 pages) |
12 May 2000 | Return made up to 26/03/00; full list of members (8 pages) |
12 May 2000 | Return made up to 26/03/00; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (20 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (20 pages) |
16 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
16 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (23 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (23 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (4 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (4 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (3 pages) |
2 November 1998 | New director appointed (3 pages) |
23 April 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
23 April 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
16 April 1998 | Return made up to 26/03/98; full list of members (9 pages) |
16 April 1998 | Return made up to 26/03/98; full list of members (9 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
27 March 1998 | Company name changed yorkshire international thomson multimedia LIMITED\certificate issued on 28/03/98 (2 pages) |
27 March 1998 | Company name changed yorkshire international thomson multimedia LIMITED\certificate issued on 28/03/98 (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
2 May 1997 | Return made up to 07/04/97; full list of members
|
2 May 1997 | Return made up to 07/04/97; full list of members
|
17 December 1996 | Ad 27/11/96--------- £ si 8000000@1=8000000 £ ic 300/8000300 (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Nc inc already adjusted 27/11/96 (1 page) |
17 December 1996 | Ad 27/11/96--------- £ si 8000000@1=8000000 £ ic 300/8000300 (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Nc inc already adjusted 27/11/96 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
20 November 1996 | Director's particulars changed (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 07/04/96; no change of members (6 pages) |
22 April 1996 | Return made up to 07/04/96; no change of members (6 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
16 August 1995 | Secretary's particulars changed (2 pages) |
16 August 1995 | Secretary's particulars changed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Return made up to 07/04/95; full list of members (18 pages) |
20 April 1995 | Return made up to 07/04/95; full list of members (18 pages) |
27 February 1995 | Amending form 88(2)r (2 pages) |
27 February 1995 | Amending form 88(2)r (2 pages) |
17 February 1995 | Memorandum and Articles of Association (37 pages) |
17 February 1995 | Memorandum and Articles of Association (37 pages) |
2 February 1995 | Memorandum and Articles of Association (35 pages) |
2 February 1995 | Memorandum 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 1995 | Ad 22/12/94--------- £ si 25@1=25 £ ic 275/300 (2 pages) |
5 January 1995 | Ad 22/12/94--------- £ si 25@1=25 £ ic 275/300 (2 pages) |
5 January 1995 | Ad 20/12/94--------- £ si 273@1=273 £ ic 2/275 (2 pages) |
5 January 1995 | Ad 20/12/94--------- £ si 273@1=273 £ ic 2/275 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
30 December 1994 | Company name changed academy television LIMITED\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed academy television LIMITED\certificate issued on 30/12/94 (2 pages) |
19 April 1991 | Incorporation (9 pages) |
19 April 1991 | Incorporation (9 pages) |