Company NameEducation Digital Limited
Company StatusDissolved
Company Number04778939
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NameTeachers' Tv Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Brian Lapping
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2013)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameStephen Edward Hewlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 May 2004)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address6 St. Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Director NameProf Barbara Anne Macgilchrist
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2006)
RoleDeputy Director Institute Of E
Correspondence AddressGoldenbrook
Gilston Park
Gilston
Essex
CM20 2RG
Secretary NameMr Ashok Shah
NationalityBritish
StatusResigned
Appointed17 November 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2008)
RoleAccountant
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Director NameMr Ashok Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleAccountant
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Director NameSarah Rose
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2006)
RoleTV Executive
Correspondence Address96a Savernake Road
London
NW3 2JR
Director NameJonathan Simon Oliver Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2007)
RoleTelevision
Correspondence AddressFlat 2
56 Regents Park Road
London
NW1 7SX
Director NameMr Nigel Langdon Dacre
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 2006)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address52 Cholmeley Crescent
London
N6 5HA
Director NameProf Diana Margaret Laurillard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2011)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address44 Narcissus Road
London
NW6 1TH
Director NameJennifer Marie MacDougall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address14 Church Lane
Wimbledon
London
SW19 3PD
Secretary NameMr James Hicks
NationalityBritish
StatusResigned
Appointed20 August 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Sandy Lane
Addington
Kent
ME19 5BX
Director NameMr James Hicks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Sandy Lane
Addington
Kent
ME19 5BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

70 at £1Brook Lapping Productions LTD
70.00%
Ordinary A
20 at £1Brook Lapping Productions LTD
20.00%
Ordinary B
10 at £1Brook Lapping Productions LTD
10.00%
Ordinary C

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
9 July 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(5 pages)
9 July 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(5 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Diana Laurillard as a director (1 page)
19 April 2011Termination of appointment of Jennifer Macdougall as a director (1 page)
19 April 2011Termination of appointment of Diana Laurillard as a director (1 page)
19 April 2011Termination of appointment of Jennifer Macdougall as a director (1 page)
15 April 2011Termination of appointment of James Hicks as a secretary (1 page)
15 April 2011Termination of appointment of James Hicks as a director (1 page)
15 April 2011Registered office address changed from 3Rd Floor 16-18 Berners Street London W1T 3LN on 15 April 2011 (1 page)
15 April 2011Termination of appointment of James Hicks as a secretary (1 page)
15 April 2011Termination of appointment of James Hicks as a director (1 page)
15 April 2011Registered office address changed from 3rd Floor 16-18 Berners Street London W1T 3LN on 15 April 2011 (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Full accounts made up to 31 March 2010 (13 pages)
31 March 2011Full accounts made up to 31 March 2010 (13 pages)
9 July 2010Director's details changed for Jennifer Marie Macdougall on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Jennifer Marie Macdougall on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Jennifer Marie Macdougall on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr James Hicks on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Mr James Hicks on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr James Hicks on 1 January 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (18 pages)
10 December 2009Full accounts made up to 31 March 2009 (18 pages)
31 July 2009Return made up to 28/05/09; full list of members (5 pages)
31 July 2009Return made up to 28/05/09; full list of members (5 pages)
1 July 2009Director appointed james hicks (2 pages)
1 July 2009Director appointed james hicks (2 pages)
24 June 2009Appointment terminated director ashok shah (1 page)
24 June 2009Appointment Terminated Director ashok shah (1 page)
1 February 2009Full accounts made up to 31 March 2008 (19 pages)
1 February 2009Full accounts made up to 31 March 2008 (19 pages)
26 August 2008Appointment Terminated Secretary ashok shah (1 page)
26 August 2008Secretary appointed james hicks (2 pages)
26 August 2008Appointment terminated secretary ashok shah (1 page)
26 August 2008Secretary appointed james hicks (2 pages)
22 July 2008Return made up to 28/05/08; full list of members (5 pages)
22 July 2008Return made up to 28/05/08; full list of members (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
3 August 2007Return made up to 28/05/07; full list of members (8 pages)
3 August 2007Return made up to 28/05/07; full list of members (8 pages)
16 November 2006Full accounts made up to 31 March 2006 (18 pages)
16 November 2006Full accounts made up to 31 March 2006 (18 pages)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
18 July 2006Return made up to 28/05/06; full list of members (8 pages)
18 July 2006Return made up to 28/05/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(8 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
13 September 2005Full accounts made up to 31 March 2005 (16 pages)
13 September 2005Full accounts made up to 31 March 2005 (16 pages)
17 June 2005Return made up to 28/05/05; full list of members (8 pages)
17 June 2005Return made up to 28/05/05; full list of members (8 pages)
17 September 2004Full accounts made up to 31 March 2004 (14 pages)
17 September 2004Full accounts made up to 31 March 2004 (14 pages)
31 August 2004Return made up to 28/05/04; full list of members (8 pages)
31 August 2004Return made up to 28/05/04; full list of members (8 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004New director appointed (1 page)
15 June 2004New director appointed (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (3 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2003S-div 17/11/03 (2 pages)
18 December 2003S-div 17/11/03 (2 pages)
17 December 2003Nc inc already adjusted 17/11/03 (2 pages)
17 December 2003Nc inc already adjusted 17/11/03 (2 pages)
9 December 2003Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Memorandum and Articles of Association (14 pages)
9 December 2003Memorandum and Articles of Association (14 pages)
8 December 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 6 anglers lane london NW5 3DG (1 page)
8 December 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 December 2003Registered office changed on 08/12/03 from: 6 anglers lane london NW5 3DG (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (3 pages)
4 December 2003Company name changed teachers' tv LIMITED\certificate issued on 04/12/03 (3 pages)
4 December 2003Company name changed teachers' tv LIMITED\certificate issued on 04/12/03 (3 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
28 May 2003Incorporation (9 pages)
28 May 2003Incorporation (9 pages)