This company is commonly known as Discovery Education Europe Group Limited. The company was founded 23 years ago and was given the registration number 04075079. The firm's registered office is in LONDON. You can find them at One Lyric Square, Lyric Square, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | DISCOVERY EDUCATION EUROPE GROUP LIMITED |
---|---|---|
Company Number | : | 04075079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Lyric Square, Lyric Square, London, England, W6 0NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH | Director | 27 March 2024 | Active |
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH | Director | 27 March 2024 | Active |
4003, Saint Germaine Ln, Charlotte, United States, 28210 | Director | 04 November 2019 | Active |
Sweetslade Farm, Bourton On The Water, GL54 3BL | Secretary | 15 September 2000 | Active |
94, North View, Pinner, United Kingdom, HA5 1PF | Secretary | 27 January 2011 | Active |
6 Farlton Road, London, SW18 3BL | Secretary | 05 July 2001 | Active |
1, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 01 November 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 2000 | Active |
Childs Farm, Woodrow, Amersham, HP7 0QQ | Director | 11 September 2001 | Active |
4, Huxley Street, London, United Kingdom, W10 4QG | Director | 15 December 2010 | Active |
4 Hadley Gardens, London, W4 4NX | Director | 15 October 2000 | Active |
36 Foster Road, London, W4 4NY | Director | 15 September 2000 | Active |
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH | Director | 26 March 2014 | Active |
Channel 4, 124 Horseferry Road, London, United Kingdom, SW1P 2TX | Director | 26 August 2010 | Active |
14 Edith Grove, London, SW10 0NW | Director | 11 October 2000 | Active |
Flat 6,50 Egerton Gardens, London, SW3 2BZ | Director | 11 September 2001 | Active |
8 Granard Avenue, London, SW15 6HJ | Director | 19 February 2001 | Active |
7 Gayfere St, London, SW1P 3HN | Director | 22 December 2006 | Active |
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB | Director | 01 November 2013 | Active |
32 Antrobus Road, London, W4 5HY | Director | 11 September 2001 | Active |
Flat 8, Lansdowne House, Lansdowne Road, London, W11 3LP | Director | 18 June 2009 | Active |
Sweetslade Farm, Bourton On The Water, GL54 3BL | Director | 15 October 2000 | Active |
34 Trinity Rise, London, SW2 2QR | Director | 15 October 2000 | Active |
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB | Director | 02 July 2010 | Active |
Park House, St Albans Gardens, Teddington, TW11 8AE | Director | 29 March 2007 | Active |
Lattimores, High Street, Wheathampstead, AL4 8BB | Director | 15 October 2000 | Active |
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB | Director | 01 November 2013 | Active |
Channel Four Coporation, 124 Horseferry Road, London, England, SW1P 2TY | Director | 16 February 2012 | Active |
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH | Director | 07 January 2019 | Active |
Hythe House, Shepherds Bush Road, London, England, W6 7NL | Director | 07 January 2019 | Active |
Hythe House, Shepherds Bush Road, London, England, W6 7NL | Director | 06 June 2016 | Active |
Bracken, Woodland Way, Kingswood, KT20 6NU | Director | 18 March 2002 | Active |
15 Collingham Gardens, London, SW5 0HS | Director | 11 September 2001 | Active |
Foxley House, High Street, Great Rollright, OX7 5RH | Director | 09 March 2009 | Active |
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB | Director | 01 November 2013 | Active |
De Europe Group Holding Ltd | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Palace Yard Mews, Bath, England, BA1 2NH |
Nature of control | : |
|
Dni Europe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2018-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.