Company NameGet London Reading
Company StatusDissolved
Company Number04930118
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMs Diana Gerald
StatusClosed
Appointed17 March 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Director NameMr Trevor David Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleConsultant
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Secretary NameEamonn Flynn
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleAccountant
Correspondence Address7 Myddleton Road
London
N22 8LP
Director NameMr Nigel John Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAlwyn House Melplash
Melplash
Bridport
Dorset
DT6 3UD
Director NameMrs Meredith Armstrong Niles
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressG8 Battersea Studios 80-82 Silverthorne Road
London
SW8 3HE
Director NameCoddan Managers Service Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewww.booktrust.org.uk/programmes/get-london-reading

Location

Registered AddressG8 Battersea Studios
80-82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
29 January 2016Appointment of Mr Peter Charles Kenneth Roche as a director on 1 April 2015 (2 pages)
29 January 2016Appointment of Mr Peter Charles Kenneth Roche as a director on 1 April 2015 (2 pages)
22 January 2016Termination of appointment of Meredith Armstrong Niles as a director on 31 March 2015 (1 page)
22 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 January 2016Termination of appointment of Meredith Armstrong Niles as a director on 31 March 2015 (1 page)
22 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Appointment of Ms Diana Gerald as a secretary on 17 March 2015 (2 pages)
5 January 2016Annual return made up to 13 October 2015 no member list (2 pages)
5 January 2016Annual return made up to 13 October 2015 no member list (2 pages)
5 January 2016Appointment of Ms Diana Gerald as a secretary on 17 March 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 January 2015Registered office address changed from Book House 45 East Hill London SW18 2QZ to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 30 January 2015 (1 page)
30 January 2015Annual return made up to 13 October 2014 no member list (2 pages)
30 January 2015Annual return made up to 13 October 2014 no member list (2 pages)
30 January 2015Registered office address changed from Book House 45 East Hill London SW18 2QZ to G8 Battersea Studios 80-82 Silverthorne Road London SW8 3HE on 30 January 2015 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Annual return made up to 13 October 2013 no member list (2 pages)
22 October 2013Annual return made up to 13 October 2013 no member list (2 pages)
18 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Annual return made up to 13 October 2012 no member list (2 pages)
6 November 2012Annual return made up to 13 October 2012 no member list (2 pages)
5 November 2012Termination of appointment of Nigel Williams as a director (1 page)
5 November 2012Appointment of Mrs Meredith Armstrong Niles as a director (2 pages)
5 November 2012Appointment of Mrs Meredith Armstrong Niles as a director (2 pages)
5 November 2012Termination of appointment of Nigel Williams as a director (1 page)
25 May 2012Termination of appointment of Eamonn Flynn as a secretary (1 page)
25 May 2012Termination of appointment of Eamonn Flynn as a secretary (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 13 October 2011 no member list (3 pages)
18 October 2011Annual return made up to 13 October 2011 no member list (3 pages)
2 November 2010Full accounts made up to 31 March 2010 (10 pages)
2 November 2010Full accounts made up to 31 March 2010 (10 pages)
26 October 2010Annual return made up to 13 October 2010 no member list (3 pages)
26 October 2010Annual return made up to 13 October 2010 no member list (3 pages)
11 January 2010Full accounts made up to 31 March 2009 (10 pages)
11 January 2010Full accounts made up to 31 March 2009 (10 pages)
11 November 2009Director's details changed for Mr Nigel John Williams on 12 December 2006 (1 page)
11 November 2009Director's details changed for Mr Nigel John Williams on 12 October 2009 (2 pages)
11 November 2009Annual return made up to 13 October 2009 no member list (3 pages)
11 November 2009Director's details changed for Mr Nigel John Williams on 12 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Nigel John Williams on 12 October 2009 (2 pages)
11 November 2009Annual return made up to 13 October 2009 no member list (3 pages)
11 November 2009Director's details changed for Mr Nigel John Williams on 12 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Nigel John Williams on 12 December 2006 (1 page)
17 March 2009Annual return made up to 13/10/08 (10 pages)
17 March 2009Annual return made up to 13/10/08 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 March 2008Annual return made up to 13/10/07 (2 pages)
5 March 2008Annual return made up to 13/10/07 (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
15 June 2007Full accounts made up to 31 March 2006 (11 pages)
15 June 2007Full accounts made up to 31 March 2006 (11 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
31 October 2006Annual return made up to 13/10/06 (3 pages)
31 October 2006Annual return made up to 13/10/06 (3 pages)
24 October 2005Full accounts made up to 31 March 2005 (10 pages)
24 October 2005Full accounts made up to 31 March 2005 (10 pages)
6 October 2005Annual return made up to 13/10/05 (3 pages)
6 October 2005Annual return made up to 13/10/05 (3 pages)
8 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 January 2005Annual return made up to 13/10/04 (3 pages)
14 January 2005Annual return made up to 13/10/04 (3 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
11 December 2003New director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
13 October 2003Incorporation (13 pages)
13 October 2003Incorporation (13 pages)