Company NameLearnthings Limited
Company StatusDissolved
Company Number03410213
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusClosed
Appointed30 June 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleAccountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameSamuel Alan Buckley
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DL
Director NameStella Elizabeth Beaumont
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address19 Seymour Road
Hampton Wick
Surrey
KT1 4HN
Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 April 2007)
RoleDirector Of Business Affairs A
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameLissoos Rael
Date of BirthMay 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address43 Pentrich Road
Victory Park
Johannesburg
Foreign
Director NameHylton Ira Appelbaum
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address159 4th Road
Hyde Park
Sandton
2196
South Africa
Director NameDavid Modlin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 2001(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 April 2002)
RoleCompany Director
Correspondence Address55th Street
Houghton
Johannesburg
Foreign
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2006)
RoleManaging Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameSue Carroll Whitmore
NationalityBritish
StatusResigned
Appointed26 March 2001(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address29 Liverpool Road
St Albans
Hertfordshire
AL1 3UN
Director NameSimon Stanley Waldman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address52 Drfoe Road
London
N6 0EH
Director NameColin Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Keith Coleman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2002(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address61 Corringham Road
London
NW11 7BS
Director NameMr Timothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Jeffrey Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NameMr Jeffrey Lensin Loo
NationalityBritish
StatusResigned
Appointed30 September 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed31 January 2009(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.theguardian.com/uk
Email address[email protected]

Location

Registered AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

2 at £1Guardian Education Interactive LTD
100.00%
Ordinary

Accounts

Latest Accounts1 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-20
(2 pages)
4 March 2013Appointment of a voluntary liquidator (2 pages)
4 March 2013Appointment of a voluntary liquidator (2 pages)
4 March 2013Declaration of solvency (3 pages)
4 March 2013Declaration of solvency (3 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(5 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
4 May 2012Termination of appointment of Colin Hughes as a director (2 pages)
4 May 2012Termination of appointment of Colin Hughes as a director on 19 March 2012 (2 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
17 March 2011Appointment of Ms. Sarah Andrea Davis as a director (4 pages)
17 March 2011Appointment of Ms. Sarah Andrea Davis as a director (4 pages)
16 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
16 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Mr Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Colin Hughes on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Colin Hughes on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Philip Edward Boardman on 15 September 2010 (3 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 November 2009Director's details changed for Colin Hughes on 14 October 2009 (3 pages)
9 November 2009Director's details changed for Colin Hughes on 14 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Philip Edward Boardman on 1 October 2009 (3 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
19 February 2009Appointment Terminate, Director And Secretary Jeffery Lensin Loo Logged Form (1 page)
19 February 2009Appointment terminate, director and secretary jeffery lensin loo logged form (1 page)
18 February 2009Secretary appointed philip edward boardman (2 pages)
18 February 2009Secretary appointed philip edward boardman (2 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
4 August 2008Director's change of particulars / jeffery loo / 10/07/2008 (1 page)
4 August 2008Director's Change of Particulars / jeffery loo / 10/07/2008 / HouseName/Number was: , now: asheston house; Street was: 1 gossway fields, now: farm & barns; Area was: kirtlington, now: pen y cwm nr newgale; Post Town was: oxford, now: haverfordwest; Region was: oxfordshire, now: pembrokeshire; Post Code was: OX5 3HQ, now: SA62 6NH (1 page)
30 April 2008Secretary appointed jeffery lensin loo (2 pages)
30 April 2008Secretary appointed jeffery lensin loo (2 pages)
30 April 2008Appointment Terminated Secretary sue carroll whitmore (1 page)
30 April 2008Appointment terminated secretary sue carroll whitmore (1 page)
17 September 2007Full accounts made up to 1 April 2007 (17 pages)
17 September 2007Full accounts made up to 1 April 2007 (17 pages)
17 September 2007Full accounts made up to 1 April 2007 (17 pages)
31 August 2007New director appointed (3 pages)
31 August 2007Return made up to 22/07/07; full list of members (6 pages)
31 August 2007Return made up to 22/07/07; full list of members (6 pages)
31 August 2007New director appointed (3 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
10 October 2006Return made up to 22/07/06; full list of members (6 pages)
10 October 2006Return made up to 22/07/06; full list of members (6 pages)
5 October 2006Full accounts made up to 2 April 2006 (19 pages)
5 October 2006Full accounts made up to 2 April 2006 (19 pages)
5 October 2006Full accounts made up to 2 April 2006 (19 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
25 January 2006Full accounts made up to 3 April 2005 (20 pages)
25 January 2006Full accounts made up to 3 April 2005 (20 pages)
25 January 2006Full accounts made up to 3 April 2005 (20 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
22 August 2005Return made up to 22/07/05; full list of members (3 pages)
22 August 2005Return made up to 22/07/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
30 September 2004Full accounts made up to 28 March 2004 (14 pages)
30 September 2004Full accounts made up to 28 March 2004 (14 pages)
19 August 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(8 pages)
19 August 2004Return made up to 22/07/04; full list of members (8 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
16 September 2003Full accounts made up to 30 March 2003 (14 pages)
16 September 2003Full accounts made up to 30 March 2003 (14 pages)
20 August 2003Return made up to 22/07/03; full list of members (9 pages)
20 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 July 2003Full accounts made up to 31 March 2002 (12 pages)
9 July 2003Full accounts made up to 31 March 2002 (12 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
22 December 2002New director appointed (3 pages)
22 December 2002New director appointed (3 pages)
22 December 2002New director appointed (3 pages)
22 December 2002New director appointed (3 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
17 August 2002Return made up to 22/07/02; full list of members (8 pages)
17 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Company name changed learnco LIMITED\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed learnco LIMITED\certificate issued on 03/07/02 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
25 April 2002Company name changed learn.co.uk LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed learn.co.uk LIMITED\certificate issued on 25/04/02 (2 pages)
23 January 2002Total exemption full accounts made up to 1 April 2001 (4 pages)
23 January 2002Total exemption full accounts made up to 1 April 2001 (4 pages)
23 January 2002Total exemption full accounts made up to 1 April 2001 (4 pages)
25 June 2001Company name changed learnthings LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed learnthings LIMITED\certificate issued on 25/06/01 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 April 2001New director appointed (2 pages)
21 December 2000Company name changed the observer magazine LIMITED\certificate issued on 21/12/00 (2 pages)
21 December 2000Company name changed the observer magazine LIMITED\certificate issued on 21/12/00 (2 pages)
24 August 2000Accounts made up to 2 April 2000 (4 pages)
24 August 2000Accounts for a dormant company made up to 2 April 2000 (4 pages)
24 August 2000Accounts for a dormant company made up to 2 April 2000 (4 pages)
22 August 2000Return made up to 22/07/00; full list of members (6 pages)
22 August 2000Return made up to 22/07/00; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 28 March 1999 (4 pages)
28 July 1999Return made up to 22/07/99; no change of members (4 pages)
28 July 1999Accounts made up to 28 March 1999 (4 pages)
28 July 1999Return made up to 22/07/99; no change of members (4 pages)
25 June 1999Full accounts made up to 31 July 1998 (4 pages)
25 June 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
25 June 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
25 June 1999Full accounts made up to 31 July 1998 (4 pages)
19 November 1998Company name changed hotdesk LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed hotdesk LIMITED\certificate issued on 20/11/98 (2 pages)
25 August 1998Return made up to 22/07/98; full list of members (6 pages)
25 August 1998Return made up to 22/07/98; full list of members (6 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New secretary appointed (2 pages)
22 July 1997Incorporation (16 pages)
22 July 1997Incorporation (16 pages)