2nd Floor, Unity Wharf
London
SE1 2BH
Director Name | Mr Douglas Eveleigh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Executive Vice President Hr And General Counsel |
Country of Residence | United States |
Correspondence Address | EncyclopÆDia Britannica (Uk) Ltd 2nd Floor, Unity 13 Mill Street London SE1 2BH |
Director Name | Ms Caroline Kennard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | EncyclopÆDia Britannica (Uk) Ltd 2nd Floor, Unity 13 Mill Street London SE1 2BH |
Director Name | Robin Ranjan Abbi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 42 Prestwick Burn Didcot Oxfordshire OX11 7UZ |
Director Name | James Strachan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Uk National |
Status | Resigned |
Appointed | 15 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 January 2000) |
Role | Publisher |
Correspondence Address | 31a Crimsworth Road London SW8 4RJ |
Director Name | Cooma Chelliah |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 January 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 175 North Harbor Chicago Illinois 60611, Cook County United States |
Director Name | James Hurley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 310 S.Michigan Avenue Chicago Illinois 60604 Cook County United States |
Director Name | Jason Plent |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 July 2000) |
Role | Managing Director |
Correspondence Address | 146 Clarence Road Wimbledon London SW19 8QD |
Director Name | Jorge Cauz |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 20 July 2000(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 1919 N Orchard Chocago 60614 United States |
Director Name | Richard Anderson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2011) |
Role | Director President & Treasurer |
Country of Residence | United States |
Correspondence Address | 3905 Jay Lane South Rolling Meadows Il 60008 United States |
Director Name | Leah Mansoor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 37 Bentov Street Ra'Anana 43229 Israel |
Director Name | Mr Ian Gordon Grant |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 July 2013) |
Role | Chairman & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gladsmuir Road Upper Holloway London N19 3JU |
Director Name | Mr Philip John Kedgerley Walters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2015) |
Role | Publishing Adviser |
Country of Residence | England |
Correspondence Address | 31 Half Moon Lane Herne Hill London SE24 9JX |
Director Name | Michael Ross |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 December 2017) |
Role | Corporate Executive For A Publishing Company |
Country of Residence | Usa/State Of Illinois |
Correspondence Address | 331 North Lasalle Street Chicago Cook County Illinois 60654 United States |
Director Name | Jorge Cauz |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2018) |
Role | Corporate Executive For An Educational Publishing |
Country of Residence | United States |
Correspondence Address | 331 North Lasalle Street Chicago Illinois 60654 United States |
Secretary Name | Mr Edward Anthony Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Khurshid Ahmed Khan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Richard John McGrath |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Scott's Sufferance Wharf 1 Mill Street London SE1 2DE |
Director Name | Mr Jim Conners |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | EncyclopÆDia Britannica (Uk) Ltd 2nd Floor, Unity 13 Mill Street London SE1 2BH |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | britannica.co.uk |
---|---|
Telephone | 020 75007800 |
Telephone region | London |
Registered Address | EncyclopÆDia Britannica (Uk) Ltd 2nd Floor, Unity Wharf 13 Mill Street London SE1 2BH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
102 at £1 | Encyclopaedia Britannica Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,910,506 |
Gross Profit | £2,582,239 |
Net Worth | -£1,022,557 |
Cash | £227,820 |
Current Liabilities | £1,724,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
22 June 2010 | Delivered on: 26 June 2010 Persons entitled: S.R.A.A. Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £17,500 see image for full details. Outstanding |
---|---|
9 August 2001 | Delivered on: 22 August 2001 Satisfied on: 15 June 2011 Persons entitled: S.R.A.A. Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: Rent deposit of £31,625 accrued interest (not pai to the company) and any further sum paid pursuant to the rent deposit deed. Fully Satisfied |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
29 September 2020 | Appointment of Ms Caroline Kennard as a director on 18 September 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
12 August 2020 | Termination of appointment of Jim Conners as a director on 7 August 2020 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
16 May 2019 | Termination of appointment of Leah Mansoor as a director on 6 May 2019 (1 page) |
1 April 2019 | Appointment of Mr Douglas Eveleigh as a director on 20 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Jim Conners as a director on 20 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from C/O Montgomery Swann Ltd Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to Encyclopædia Britannica (Uk) Ltd 2nd Floor, Unity Wharf 13 Mill Street London SE1 2BH on 25 March 2019 (1 page) |
30 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Edward Anthony Downey as a secretary on 18 August 2018 (1 page) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
16 May 2018 | Appointment of Ms Deepa Damodaran as a secretary on 16 May 2018 (2 pages) |
19 April 2018 | Termination of appointment of Jorge Cauz as a director on 31 March 2018 (1 page) |
15 February 2018 | Termination of appointment of Richard John Mcgrath as a director on 31 December 2017 (1 page) |
15 February 2018 | Termination of appointment of Michael Ross as a director on 6 December 2017 (1 page) |
14 November 2017 | Termination of appointment of Khurshid Ahmed Khan as a director on 10 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Khurshid Ahmed Khan as a director on 10 November 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
10 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
10 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
10 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
16 February 2015 | Appointment of Mr Richard Mcgrath as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Richard Mcgrath as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Richard Mcgrath as a director on 1 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Philip John Kedgerley Walters as a director on 31 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Philip John Kedgerley Walters as a director on 31 January 2015 (1 page) |
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 June 2014 | Appointment of Mr Khurshid Ahmed Khan as a director (2 pages) |
20 June 2014 | Appointment of Mr Khurshid Ahmed Khan as a director (2 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Register inspection address has been changed (1 page) |
1 August 2013 | Termination of appointment of Ian Grant as a director (1 page) |
1 August 2013 | Termination of appointment of Ian Grant as a director (1 page) |
23 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
23 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
8 October 2012 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Termination of appointment of Grays Inn Secretaries Limited as a secretary (2 pages) |
8 October 2012 | Appointment of Mr Edward Anthony Downey as a secretary (3 pages) |
8 October 2012 | Termination of appointment of Grays Inn Secretaries Limited as a secretary (2 pages) |
8 October 2012 | Appointment of Mr Edward Anthony Downey as a secretary (3 pages) |
8 October 2012 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 8 October 2012 (2 pages) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
23 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
19 December 2011 | Appointment of Mr Philip John Kedgerley Walters as a director (2 pages) |
19 December 2011 | Appointment of Jorge Cauz as a director (2 pages) |
19 December 2011 | Appointment of Michael Ross as a director (2 pages) |
19 December 2011 | Appointment of Mr Philip John Kedgerley Walters as a director (2 pages) |
19 December 2011 | Appointment of Jorge Cauz as a director (2 pages) |
19 December 2011 | Appointment of Michael Ross as a director (2 pages) |
14 December 2011 | Termination of appointment of Richard Anderson as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Anderson as a director (1 page) |
1 September 2011 | Director's details changed for Richard Anderson on 19 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Richard Anderson on 19 August 2011 (2 pages) |
19 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
19 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 19 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Richard Anderson on 19 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 19 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Richard Anderson on 19 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Registered office address changed from One Fleet Palce London EC4M 7WS on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from One Fleet Palce London EC4M 7WS on 14 September 2010 (1 page) |
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Leah Mansoor on 19 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Ian Gordon Grant on 19 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Leah Mansoor on 19 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Ian Gordon Grant on 19 August 2010 (2 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Director's details changed for Richard Anderson on 18 August 2009 (1 page) |
28 October 2009 | Director's details changed for Leah Mansoor on 18 August 2009 (1 page) |
28 October 2009 | Director's details changed for Leah Mansoor on 18 August 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Ian Gordon Grant on 18 August 2009 (1 page) |
28 October 2009 | Director's details changed for Richard Anderson on 18 August 2009 (1 page) |
28 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mr Ian Gordon Grant on 18 August 2009 (1 page) |
28 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (6 pages) |
21 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
21 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | New director appointed (3 pages) |
22 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 May 2006 | Amended full accounts made up to 30 September 2003 (15 pages) |
4 May 2006 | Amended full accounts made up to 30 September 2003 (15 pages) |
4 May 2006 | Full accounts made up to 30 September 2004 (14 pages) |
4 May 2006 | Full accounts made up to 30 September 2004 (14 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 5 chancery lane cliffords inns EC4A 1BU (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 5 chancery lane cliffords inns EC4A 1BU (1 page) |
6 September 2005 | Return made up to 19/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members (5 pages) |
5 September 2005 | Full accounts made up to 30 September 2003 (15 pages) |
5 September 2005 | Full accounts made up to 30 September 2003 (15 pages) |
8 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
8 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Return made up to 19/08/04; full list of members (5 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Return made up to 19/08/04; full list of members (5 pages) |
20 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
20 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
9 September 2003 | Return made up to 19/08/03; full list of members (5 pages) |
9 September 2003 | Return made up to 19/08/03; full list of members (5 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
29 August 2002 | Return made up to 19/08/02; full list of members (5 pages) |
29 August 2002 | Return made up to 19/08/02; full list of members (5 pages) |
14 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
14 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
20 May 2002 | Full accounts made up to 31 August 2000 (16 pages) |
20 May 2002 | Full accounts made up to 31 August 2000 (16 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
6 March 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
6 March 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
26 February 2002 | Memorandum and Articles of Association (16 pages) |
26 February 2002 | Memorandum and Articles of Association (16 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
26 November 2001 | Company name changed britannica.co.uk LTD\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed britannica.co.uk LTD\certificate issued on 26/11/01 (2 pages) |
29 August 2001 | Return made up to 19/08/01; no change of members (5 pages) |
29 August 2001 | Return made up to 19/08/01; no change of members (5 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 19/08/00; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 19/08/00; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
8 September 2000 | Location of register of members (1 page) |
8 September 2000 | Location of register of members (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
20 October 1999 | Nc inc already adjusted 15/09/99 (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Nc inc already adjusted 15/09/99 (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Memorandum and Articles of Association (16 pages) |
27 September 1999 | Memorandum and Articles of Association (16 pages) |
27 September 1999 | Resolutions
|
15 September 1999 | Company name changed britannica.co.uk LIMITED\certificate issued on 15/09/99 (2 pages) |
15 September 1999 | Company name changed britannica.co.uk LIMITED\certificate issued on 15/09/99 (2 pages) |
13 September 1999 | Company name changed burginhall 1126 LIMITED\certificate issued on 13/09/99 (2 pages) |
13 September 1999 | Company name changed burginhall 1126 LIMITED\certificate issued on 13/09/99 (2 pages) |
19 August 1999 | Incorporation (22 pages) |
19 August 1999 | Incorporation (22 pages) |