London
NW1 3ER
Secretary Name | Natalie Jane White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 April 2019) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Joseph Anthony Carroll |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 April 2019) |
Role | Director, Uk Financial Control |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Warwick Roy Bailey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Software Project Management |
Correspondence Address | St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS |
Secretary Name | Jenna Louise Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Prospect Row Cambridge Cambridgeshire CB1 1DU |
Director Name | Ms Nicole Bailey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS |
Director Name | Thomas Jerel Crowson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2014) |
Role | Attorney |
Country of Residence | Usa/Colorado |
Correspondence Address | Pearson Education Limited Edingburgh Gate Harlow Essex |
Director Name | Victoria Mary Lockie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2016) |
Role | Group Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Matthew Harleston Leavy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | Usa Colorado |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Victoria Mary Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | Edinburgh Gate Harlow Essex CM20 2JE |
Secretary Name | Legal Surfing Ltd (Registrars) (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Legal Surfing Centre St. Andrews House, 90 St. Andrews Road Cambridge CB4 1DL |
Website | icodeon.com |
---|
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £0.01 | Pearson Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £193,496 |
Net Worth | £60,915 |
Cash | £149,291 |
Current Liabilities | £134,974 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
18 July 2017 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 18 July 2017 (2 pages) |
---|---|
12 July 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | Resolutions
|
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
18 May 2017 | Termination of appointment of Matthew Harleston Leavy as a director on 16 May 2017 (1 page) |
16 May 2017 | Appointment of Joseph Anthony Carroll as a director on 16 May 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Victoria Mary Lockie as a director on 31 December 2016 (1 page) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
27 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Director's details changed for Victoria Mary Lockie on 1 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Victoria Mary Lockie on 1 March 2015 (3 pages) |
12 December 2014 | Director's details changed for Matthew Harleston Leavy on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Matthew Harleston Leavy on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Richard Michael Wooff Keaton on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Richard Michael Wooff Keaton on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Victoria Mary Lockie on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Victoria Mary Lockie on 1 December 2014 (3 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
10 December 2014 | Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
24 September 2014 | Termination of appointment of Thomas Jerel Crowson as a director on 5 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Thomas Jerel Crowson as a director on 5 September 2014 (2 pages) |
22 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
22 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
27 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
27 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Appointment of Matthew Harleston Leavy as a director (3 pages) |
22 July 2011 | Appointment of Richard Michael Wooff Kearton as a director (3 pages) |
22 July 2011 | Termination of appointment of Legal Surfing Ltd (Registrars) as a secretary (2 pages) |
22 July 2011 | Appointment of Thomas Jerel Crowson as a director (3 pages) |
22 July 2011 | Termination of appointment of Warwick Bailey as a director (2 pages) |
22 July 2011 | Termination of appointment of Nicole Bailey as a director (2 pages) |
22 July 2011 | Appointment of Richard Michael Wooff Keaton as a director (3 pages) |
19 July 2011 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambs CB4 0WS on 19 July 2011 (2 pages) |
19 July 2011 | Appointment of Victoria Mary Lockie as a secretary (3 pages) |
19 July 2011 | Appointment of Victoria Mary Lockie as a director (3 pages) |
21 June 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Director's details changed for Warwick Roy Bailey on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Nicole Bailey on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Warwick Roy Bailey on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Nicole Bailey on 21 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Nicole Snijders on 9 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicole Snijders on 9 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Warwick Roy Bailey on 9 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicole Snijders on 9 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Warwick Roy Bailey on 9 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicole Snijders on 9 March 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN (1 page) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 09/03/05; full list of members (5 pages) |
8 June 2004 | Resolutions
|
25 May 2004 | Secretary's particulars changed (1 page) |
19 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (15 pages) |