UKBizDB.co.uk

EDUCATION MEDIA DELIVERY LIMITED

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

This company is commonly known as Education Media Delivery Limited. The company was founded 18 years ago and was given the registration number 05513467. 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 63990 - Other information service activities n.e.c..

Company Information

Name:EDUCATION MEDIA DELIVERY LIMITED
Company Number:05513467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:One Lyric Square, Lyric Square, London, England, W6 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH

Director27 March 2024Active
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH

Director27 March 2024Active
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH

Director04 November 2019Active
94, North View, Pinner, United Kingdom, HA5 1PF

Secretary24 January 2011Active
6 Farlton Road, London, SW18 3BL

Secretary19 July 2005Active
1, Fleet Place, London, England, EC4M 7WS

Corporate Secretary01 November 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 July 2005Active
36 Foster Road, London, W4 4NY

Director19 July 2005Active
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH

Director26 March 2014Active
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB

Director01 November 2013Active
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB

Director01 November 2013Active
9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England, BA1 2NH

Director07 January 2019Active
Hythe House, 200 Shepherds Bush Road, London, England, W6 7NL

Director07 January 2019Active
Hythe House, Shepherds Bush Road, London, England, W6 7NL

Director06 June 2016Active
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, W4 5YB

Director01 November 2013Active
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, England, W4 5YB

Director26 March 2014Active
Hythe House, Shepherds Bush Road, London, England, W6 7NL

Director01 November 2013Active
7 Highfields, Ashtead, KT21 2NL

Director22 April 2009Active
6 Farlton Road, London, SW18 3BL

Director19 July 2005Active
Discovery House, Chiswick Park Building 2, 566 Chiswick High Road, London, W4 5YB

Director27 August 2015Active
Ash Lea, Tite Hill, Englefield Green, TW20 0NF

Director03 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-03-29Address

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

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Address

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

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-07-27Address

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

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.