Company NameStudytext Limited
Company StatusDissolved
Company Number03536762
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameHenry Ashley Richard Sutcliffe-Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables
Twineham Lane Twineham
Haywards Heath
West Sussex
RH17 5NP
Director NameJanice Margaret Sutcliffe-Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables
Twineham
Haywards Heath
West Sussex
RH17 5NP
Secretary NameJanice Margaret Sutcliffe-Smith
NationalityBritish
StatusResigned
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables
Twineham
Haywards Heath
West Sussex
RH17 5NP
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(10 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameAdrian Robert Talbot
NationalityBritish
StatusResigned
Appointed01 February 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2013)
RoleCompany Director
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecollegehill.com

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80k at £1Instinctif Partners Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
12 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 80,000
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 80,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80,000
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80,000
(4 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Statement of company's objects (2 pages)
12 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 1 February 2011 (2 pages)
20 April 2011Termination of appointment of Henry Sutcliffe-Smith as a director (1 page)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr Richard Stephen Nichols on 1 February 2011 (2 pages)
20 April 2011Termination of appointment of Janice Sutcliffe-Smith as a director (1 page)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 1 February 2011 (2 pages)
20 April 2011Director's details changed for Mr Richard Stephen Nichols on 1 February 2011 (2 pages)
20 April 2011Termination of appointment of Janice Sutcliffe-Smith as a director (1 page)
20 April 2011Termination of appointment of Henry Sutcliffe-Smith as a director (1 page)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 1 February 2011 (2 pages)
20 April 2011Director's details changed for Mr Richard Stephen Nichols on 1 February 2011 (2 pages)
15 March 2011Termination of appointment of Janice Sutcliffe-Smith as a secretary (1 page)
15 March 2011Termination of appointment of Janice Sutcliffe-Smith as a secretary (1 page)
15 March 2011Appointment of Adrian Robert Talbot as a secretary (2 pages)
15 March 2011Appointment of Adrian Robert Talbot as a secretary (2 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 May 2010Director's details changed for Janice Margaret Sutcliffe-Smith on 30 March 2010 (2 pages)
13 May 2010Director's details changed for Henry Ashley Richard Sutcliffe-Smith on 30 March 2010 (2 pages)
13 May 2010Director's details changed for Henry Ashley Richard Sutcliffe-Smith on 30 March 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Janice Margaret Sutcliffe-Smith on 30 March 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
16 November 2009Registered office address changed from Phoenix House Bartholemew Street Newbury Berkshire RG14 5QA on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Phoenix House Bartholemew Street Newbury Berkshire RG14 5QA on 16 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
15 August 2008Accounting reference date extended from 29/09/2008 to 31/12/2008 (1 page)
15 August 2008Accounting reference date extended from 29/09/2008 to 31/12/2008 (1 page)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 July 2008Director appointed richard stephen nichols (3 pages)
2 July 2008Director appointed alexander logie john sandberg (3 pages)
2 July 2008Director appointed richard stephen nichols (3 pages)
2 July 2008Director appointed alexander logie john sandberg (3 pages)
1 May 2008Return made up to 30/03/08; full list of members (4 pages)
1 May 2008Return made up to 30/03/08; full list of members (4 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 April 2007Return made up to 30/03/07; full list of members (3 pages)
25 April 2007Return made up to 30/03/07; full list of members (3 pages)
27 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 April 2006Return made up to 30/03/06; full list of members (7 pages)
24 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 April 2005Return made up to 30/03/05; full list of members (7 pages)
7 April 2005Return made up to 30/03/05; full list of members (7 pages)
22 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
13 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 April 2003Return made up to 30/03/03; full list of members (7 pages)
2 April 2003Return made up to 30/03/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 September 2002 (13 pages)
7 January 2003Full accounts made up to 30 September 2002 (13 pages)
21 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 April 2002Return made up to 30/03/02; full list of members (6 pages)
4 April 2002Return made up to 30/03/02; full list of members (6 pages)
2 April 2001Return made up to 30/03/01; full list of members (6 pages)
2 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 May 2000Return made up to 30/03/00; full list of members (6 pages)
2 May 2000Return made up to 30/03/00; full list of members (6 pages)
22 December 1999Full accounts made up to 30 September 1999 (11 pages)
22 December 1999Full accounts made up to 30 September 1999 (11 pages)
22 April 1999Return made up to 30/03/99; full list of members (6 pages)
22 April 1999Return made up to 30/03/99; full list of members (6 pages)
2 December 1998Ad 21/10/98--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
2 December 1998Particulars of contract relating to shares (4 pages)
2 December 1998Particulars of contract relating to shares (4 pages)
2 December 1998Ad 21/10/98--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
17 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1998£ nc 1000/100000 16/10/98 (1 page)
23 October 1998£ nc 1000/100000 16/10/98 (1 page)
27 July 1998Accounting reference date extended from 31/03/99 to 29/09/99 (1 page)
27 July 1998Accounting reference date extended from 31/03/99 to 29/09/99 (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1998Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
30 March 1998Incorporation (13 pages)
30 March 1998Incorporation (13 pages)