UKBizDB.co.uk

BIOZONE LEARNING MEDIA (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biozone Learning Media (uk) Limited. The company was founded 25 years ago and was given the registration number SC187166. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:BIOZONE LEARNING MEDIA (UK) LIMITED
Company Number:SC187166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Somerset Road, Hamilton, New Zealand,

Director24 June 1998Active
32, Somerset Road, Hamilton, New Zealand,

Director24 June 1998Active
12/6 Hawkhill Court, Restalrig Park, Edinburgh, EH7 6UU

Secretary01 January 2009Active
11 Hillside Crescent, Edinburgh, EH7 5EA

Secretary12 January 2005Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary24 June 1998Active
23, Weyhill Close, Wolverhampton, England, WV9 5RA

Secretary08 June 2009Active
G/R 105 Clarence Drive, Glasgow, G12 9RW

Secretary24 June 1998Active
G/L 13 Clarence Drive, Hyndland, Glasgow, G12 9QL

Secretary17 February 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director24 June 1998Active

People with Significant Control

Mrs Donna Allan
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:New Zealander
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Allan
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:New Zealander
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Accounts

Change account reference date company current shortened.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Officers

Change person secretary company with change date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.