London
SW6 3JW
Secretary Name | Mr Craig Stuart Bullen |
---|---|
Status | Closed |
Appointed | 09 October 2015(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Bedford House, Fulham Green 69-79 Fulha London SW6 3JW |
Director Name | Mr Andrew David Barkla |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor, Bedford House, Fulham Green 69-79 Fulha London SW6 3JW |
Director Name | Mr Murray John Walton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor, Bedford House, Fulham Green 69-79 Fulha London SW6 3JW |
Director Name | Mr Nicholas John Winwood Robinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Herts SG1 3QP |
Secretary Name | Mr Adrian Ronald Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Walkern Road Stevenage Herts SG1 3QP |
Director Name | Dr Bernard Mostyn Kingston |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Bedford House, Fulham Green 69-79 Fulha London SW6 3JW |
Director Name | Mrs Nova Jayne Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1st Floor, Bedford House, Fulham Green 69-79 Fulha London SW6 3JW |
Director Name | Ms Jacqueline Kingston |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Secretary Name | Mrs Nova Jayne Robinson |
---|---|
Status | Resigned |
Appointed | 07 August 2015(7 years after company formation) |
Appointment Duration | 2 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Michael Graeme Elms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Bedford House, Fulham Green 69-79 Fulha London SW6 3JW |
Director Name | Mr Warwick Peter Freeland |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor, Bedford House, Fulham Green 69-79 Fulha London SW6 3JW |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Website | thecompleteuniversityguide.co.uk |
---|
Registered Address | 1st Floor, Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£16,685 |
Cash | £15,352 |
Current Liabilities | £65,594 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 January 2021 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2020 | Application to strike the company off the register (1 page) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
24 February 2020 | Termination of appointment of Warwick Peter Freeland as a director on 24 February 2020 (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
13 July 2018 | Change of details for Hotcourses Data Limited as a person with significant control on 24 January 2018 (2 pages) |
30 April 2018 | Termination of appointment of Michael Graeme Elms as a director on 30 April 2018 (1 page) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
24 January 2018 | Resolutions
|
24 January 2018 | Change of name notice (2 pages) |
6 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (8 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (8 pages) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
7 February 2017 | Appointment of Mr Andrew David Barkla as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew David Barkla as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 August 2016 | Previous accounting period shortened from 8 October 2016 to 31 July 2016 (1 page) |
5 August 2016 | Previous accounting period shortened from 8 October 2016 to 31 July 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 8 October 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 8 October 2015 (8 pages) |
21 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
11 January 2016 | Previous accounting period shortened from 31 December 2015 to 8 October 2015 (1 page) |
11 January 2016 | Previous accounting period shortened from 31 December 2015 to 8 October 2015 (1 page) |
5 January 2016 | Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
5 January 2016 | Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
21 October 2015 | Appointment of Mr Craig Stuart Bullen as a secretary on 9 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Nova Jayne Robinson as a secretary on 9 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Nova Jayne Robinson as a secretary on 9 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Craig Stuart Bullen as a secretary on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Graeme Elms as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Graeme Elms as a director on 9 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Nova Jayne Robinson as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Bernard Mostyn Kingston as a director on 9 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to C/O C/O Hotcourses Data Ltd 1st Floor, Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jacqueline Kingston as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Nova Jayne Robinson as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jacqueline Kingston as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Bernard Mostyn Kingston as a director on 9 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to C/O C/O Hotcourses Data Ltd 1st Floor, Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW on 13 October 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 August 2015 | Termination of appointment of Adrian Ronald Andrews as a secretary on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Adrian Ronald Andrews as a secretary on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Adrian Ronald Andrews as a secretary on 7 August 2015 (1 page) |
10 August 2015 | Appointment of Mrs Nova Jayne Robinson as a secretary on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Nova Jayne Robinson as a secretary on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Nova Jayne Robinson as a secretary on 7 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 October 2013 | Termination of appointment of Nicholas Robinson as a director (1 page) |
25 October 2013 | Termination of appointment of Nicholas Robinson as a director (1 page) |
9 August 2013 | Appointment of Ms Jacqueline Kingston as a director (2 pages) |
9 August 2013 | Appointment of Ms Jacqueline Kingston as a director (2 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 March 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
15 March 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 October 2011 | Appointment of Dr Bernard Mostyn Kingston as a director (2 pages) |
3 October 2011 | Appointment of Ms Nova Jayne Robinson as a director (2 pages) |
3 October 2011 | Appointment of Ms Nova Jayne Robinson as a director (2 pages) |
3 October 2011 | Appointment of Dr Bernard Mostyn Kingston as a director (2 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
25 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Mr Adrian Ronald Andrews on 1 January 2011 (1 page) |
25 July 2011 | Secretary's details changed for Mr Adrian Ronald Andrews on 1 January 2011 (1 page) |
25 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Mr Adrian Ronald Andrews on 1 January 2011 (1 page) |
25 July 2011 | Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
12 August 2009 | Appointment terminated director key legal services (nominees) LTD (1 page) |
12 August 2009 | Appointment terminated director key legal services (nominees) LTD (1 page) |
3 August 2009 | Director appointed mr nicholas john winwood robinson (2 pages) |
3 August 2009 | Director appointed mr nicholas john winwood robinson (2 pages) |
31 July 2009 | Secretary appointed mr adrian ronald andrews (1 page) |
31 July 2009 | Secretary appointed mr adrian ronald andrews (1 page) |
15 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
15 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
11 July 2008 | Incorporation (14 pages) |
11 July 2008 | Incorporation (14 pages) |