Company NameLook And Learn Limited
DirectorsLaurence Heyworth and Harry Heyworth
Company StatusActive
Company Number05294671
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Previous NameLook And Learn Magazine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameLaurence Heyworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 York House
Upper Montagu Street
London
W1H 1FR
Director NameMr Harry Heyworth
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3 York House 39 Upper Montagu Street
London
W1H 1FR
Secretary NameMr Laurence Heyworth
StatusCurrent
Appointed27 February 2024(19 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressOffice 370 19-21 Crawford Street
London
W1H 1PJ
Director NameMr Paul Rupert Lewin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163e Porchester Terrace North
London
W2 6BJ
Secretary NameLaurence Heyworth
NationalityBritish
StatusResigned
Appointed25 May 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 York House
Upper Montagu Street
London
W1H 1FR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 October 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 March 2024)
Correspondence Address3rd Follr 24 Chiswell Street
London
EC1Y 4YX

Contact

Websitelookandlearn.com
Email address[email protected]
Telephone020 77237732
Telephone regionLondon

Location

Registered AddressOffice 370
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

575k at £0.1Look & Learn Media (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£132,199
Net Worth-£827,888
Cash£34,725
Current Liabilities£879,431

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
17 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 January 2022Director's details changed for Laurence Heyworth on 23 December 2021 (2 pages)
28 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
28 January 2022Director's details changed for Mr Harry Heyworth on 23 December 2021 (2 pages)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
29 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
14 February 2018Director's details changed for Mr Harry Heyworth on 14 February 2018 (2 pages)
4 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
12 October 2017Appointment of Mr Harry Heyworth as a director (2 pages)
12 October 2017Appointment of Mr Harry Heyworth as a director (2 pages)
3 February 2017Appointment of Mr Harry Heyworth as a director on 24 January 2017 (2 pages)
3 February 2017Appointment of Mr Harry Heyworth as a director on 24 January 2017 (2 pages)
15 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
14 December 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
14 December 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
19 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
19 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 57,500
(5 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 57,500
(5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 57,500
(5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 57,500
(5 pages)
3 November 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
3 November 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
7 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
7 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 57,500
(5 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 57,500
(5 pages)
14 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
14 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
31 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
11 November 2010Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages)
11 November 2010Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages)
11 November 2010Termination of appointment of Paul Lewin as a director (2 pages)
11 November 2010Termination of appointment of Paul Lewin as a director (2 pages)
11 November 2010Termination of appointment of Laurence Heyworth as a secretary (2 pages)
11 November 2010Termination of appointment of Laurence Heyworth as a secretary (2 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Director's details changed for Laurence Heyworth on 23 November 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Director's details changed for Laurence Heyworth on 23 November 2009 (2 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
2 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
2 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
8 January 2009Return made up to 23/11/08; full list of members (3 pages)
8 January 2009Return made up to 23/11/08; full list of members (3 pages)
6 November 2008Company name changed look and learn magazine LIMITED\certificate issued on 07/11/08 (2 pages)
6 November 2008Company name changed look and learn magazine LIMITED\certificate issued on 07/11/08 (2 pages)
30 September 2008Registered office changed on 30/09/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
30 September 2008Registered office changed on 30/09/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
18 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
26 February 2008Return made up to 23/11/07; full list of members (5 pages)
26 February 2008Return made up to 23/11/07; full list of members (5 pages)
15 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
15 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
18 December 2006Return made up to 23/11/06; full list of members (5 pages)
18 December 2006Return made up to 23/11/06; full list of members (5 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
6 April 2006Ad 13/03/06--------- £ si [email protected]=15000 £ ic 42500/57500 (2 pages)
6 April 2006Ad 13/03/06--------- £ si [email protected]=15000 £ ic 42500/57500 (2 pages)
5 January 2006Ad 19/12/05--------- £ si [email protected]=7500 £ ic 35000/42500 (2 pages)
5 January 2006Ad 19/12/05--------- £ si [email protected]=7500 £ ic 35000/42500 (2 pages)
20 December 2005Return made up to 23/11/05; full list of members (3 pages)
20 December 2005Return made up to 23/11/05; full list of members (3 pages)
7 December 2005Accounts made up to 30 June 2005 (12 pages)
7 December 2005Accounts made up to 30 June 2005 (12 pages)
8 July 2005Ad 24/06/05--------- £ si [email protected]=10000 £ ic 25000/35000 (2 pages)
8 July 2005Ad 24/06/05--------- £ si [email protected]=10000 £ ic 25000/35000 (2 pages)
8 March 2005Ad 24/02/05--------- £ si [email protected]=12500 £ ic 12500/25000 (2 pages)
8 March 2005Ad 24/02/05--------- £ si [email protected]=12500 £ ic 12500/25000 (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 November 2004New director appointed (3 pages)
30 November 2004S-div 24/11/04 (1 page)
30 November 2004Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
30 November 2004Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004Ad 24/11/04--------- £ si [email protected]=12499 £ ic 1/12500 (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
30 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 November 2004Nc inc already adjusted 24/11/04 (1 page)
30 November 2004Ad 24/11/04--------- £ si [email protected]=12499 £ ic 1/12500 (2 pages)
30 November 2004Nc inc already adjusted 24/11/04 (1 page)
30 November 2004Director resigned (1 page)
30 November 2004S-div 24/11/04 (1 page)
23 November 2004Incorporation (34 pages)
23 November 2004Incorporation (34 pages)