London
WC2R 0RL
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Peter Eldridge |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(20 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Kean House 1 Arosa Road Twickenham Surrey TW1 2TG |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2007) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Secretary Name | Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Secretary Name | Michaella Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 62 Stile Hall Gardens London W4 3BU |
Secretary Name | Jennifer Sandra Braunhofer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Miss Katherine May Gregory |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Mark Russell Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2010) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(10 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 70102000 |
---|---|
Telephone region | London |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
133.8m at £1 | Pearson Amsterdam Bv 100.00% Ordinary |
---|---|
1 at £1 | Pearson Luxembourg No. 2 Sarl 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,920,000 |
Current Liabilities | £449,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 September 2023 | Termination of appointment of Lynsey Found as a director on 18 September 2023 (1 page) |
18 September 2023 | Appointment of Mr Peter Eldridge as a director on 18 September 2023 (2 pages) |
7 August 2023 | Change of details for Pearson Overseas Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages) |
11 August 2021 | Appointment of Mr James John Tod Kelly as a director on 30 July 2021 (2 pages) |
11 August 2021 | Termination of appointment of Suzanne Margaret Brennan as a director on 30 July 2021 (1 page) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
6 August 2020 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
12 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
12 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 August 2019 | Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page) |
1 August 2019 | Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
24 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
24 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 May 2016 | Statement of capital following an allotment of shares on 10 January 2013
|
23 May 2016 | Statement of capital following an allotment of shares on 10 January 2013
|
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (4 pages) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (4 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
13 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
13 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
13 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
12 July 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
12 July 2013 | Appointment of Mr Andrew John Midgley as a director (2 pages) |
12 July 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
12 July 2013 | Appointment of Sally Kate Miranda Johnson as a director (2 pages) |
12 July 2013 | Appointment of Sally Kate Miranda Johnson as a director (2 pages) |
12 July 2013 | Appointment of Mr Andrew John Midgley as a director (2 pages) |
7 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
7 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
7 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (17 pages) |
7 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (17 pages) |
14 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
14 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
10 October 2012 | Appointment of Mr James Daniel Marshall as a director (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Jennifer Braunhofer as a secretary (2 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
31 December 2010 | Company name changed pearson language assessments LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Company name changed pearson language assessments LIMITED\certificate issued on 31/12/10
|
1 December 2010 | Appointment of Mr David Hulton Colville as a director (3 pages) |
1 December 2010 | Termination of appointment of Katherine Gregory as a director (2 pages) |
1 December 2010 | Termination of appointment of Mark Anderson as a director (2 pages) |
1 December 2010 | Termination of appointment of Katherine Gregory as a director (2 pages) |
1 December 2010 | Appointment of Stephen Andrew Jones as a director (3 pages) |
1 December 2010 | Termination of appointment of Mark Anderson as a director (2 pages) |
1 December 2010 | Appointment of Mr David Hulton Colville as a director (3 pages) |
1 December 2010 | Appointment of Stephen Andrew Jones as a director (3 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Stephen Jones as a secretary (2 pages) |
22 November 2010 | Appointment of Daksha Hirani as a secretary (3 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
27 October 2009 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Katherine May Gregory on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mark Russell Anderson on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Katherine May Gregory on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Miss Katherine May Gregory on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mark Russell Anderson on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mark Russell Anderson on 2 October 2009 (3 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
15 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
12 November 2007 | Company name changed poundwatch LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed poundwatch LIMITED\certificate issued on 12/11/07 (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
25 April 2006 | Return made up to 02/04/06; change of members (5 pages) |
25 April 2006 | Return made up to 02/04/06; change of members (5 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
13 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 May 2003 | Nc inc already adjusted 14/05/03 (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
19 May 2003 | Nc inc already adjusted 14/05/03 (1 page) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Incorporation (17 pages) |
2 April 2003 | Incorporation (17 pages) |