This company is commonly known as Discovery Education Europe Limited. The company was founded 27 years ago and was given the registration number 03261277. The firm's registered office is in LONDON. You can find them at One, Lyric Square, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | DISCOVERY EDUCATION EUROPE LIMITED |
---|---|---|
Company Number | : | 03261277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, 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, Bath, England, BA1 2NH | Director | 27 March 2024 | Active |
9, Palace Yard Mews, Bath, England, BA1 2NH | Director | 27 March 2024 | Active |
9, Palace Yard Mews, Bath, England, BA1 2NH | Director | 04 November 2019 | Active |
36 Foster Road, London, W4 4NY | Secretary | 10 October 1998 | Active |
Sweetslade Farm, Bourton On The Water, GL54 3BL | Secretary | 03 April 2000 | Active |
94, North View, Pinner, England, HA5 1PF | Secretary | 27 January 2011 | Active |
The Courtyard Beeding Court, Steyning, BN44 3TN | Secretary | 09 October 1996 | Active |
6 Farlton Road, London, SW18 3BL | Secretary | 05 July 2001 | Active |
15 Whitestile Road, Brentford, TW8 9NR | Secretary | 09 October 1996 | Active |
1, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 01 November 2013 | Active |
Childs Farm, Woodrow, Amersham, HP7 0QQ | Director | 11 September 2001 | Active |
The Courtyard Beeding Court, Steyning, BN44 3TN | Director | 09 October 1996 | Active |
Hythe House, 200 Shepherd's Bush Road, London, United Kingdom, W6 7NL | Director | 15 December 2010 | Active |
4 Hadley Gardens, London, W4 4NX | Director | 09 October 1996 | Active |
36 Foster Road, London, W4 4NY | Director | 09 October 1996 | Active |
9, Palace Yard Mews, Bath, England, BA1 2NH | Director | 26 March 2014 | 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 |
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB | Director | 01 November 2013 | Active |
Flat 8, Lansdowne House, Lansdowne Road, London, W11 3LP | Director | 18 June 2009 | Active |
Sweetslade Farm, Bourton On The Water, GL54 3BL | Director | 03 April 2000 | Active |
34 Trinity Rise, London, SW2 2QR | Director | 24 March 1999 | Active |
Lattimores, High Street, Wheathampstead, AL4 8BB | Director | 17 May 2000 | Active |
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB | Director | 01 November 2013 | Active |
785 Newell Road, Palo Alto, California 94303, America, | Director | 03 April 2000 | Active |
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 |
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, W4 5YB | Director | 26 March 2014 | Active |
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB | Director | 01 November 2013 | Active |
Discovery Education Europe Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Palace Yard Mews, Bath, England, BA1 2NH |
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 |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | 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 |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.