This company is commonly known as Schofield Healthcare Media Limited. The company was founded 18 years ago and was given the registration number 05638775. The firm's registered office is in LONDON. You can find them at Ground Floor, 108 Cannon Street, London, . This company's SIC code is 58141 - Publishing of learned journals.
Name | : | SCHOFIELD HEALTHCARE MEDIA LIMITED |
---|---|---|
Company Number | : | 05638775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 108 Cannon Street, London, England, EC4N 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 108 Cannon Street, London, England, EC4N 6EU | Director | 19 December 2005 | Active |
Ground Floor, 108 Cannon Street, London, England, EC4N 6EU | Director | 09 May 2008 | Active |
19 The Ridgeway, Fetcham, KT22 9BB | Secretary | 29 November 2005 | Active |
4 Gurney Close, New Costessey, Norwich, NR5 0HB | Secretary | 30 November 2007 | Active |
19 The Ridgeway, Fetcham, KT22 9BB | Director | 29 November 2005 | Active |
4, Gurney Close, New Costessey, Norwich, England, NR5 0HB | Director | 14 October 2014 | Active |
3500 North Lake Shore Drive,, Apartment 8c, Chicago, United States, | Director | 09 May 2008 | Active |
1, Wierstock Farm, White Colne, Colchester, Great Britain, CO6 2QE | Director | 29 November 2005 | Active |
9 Hinshalwood Way, Norwich, NR8 5BN | Director | 09 May 2008 | Active |
Suite 5b, Cringleford Business Centre, Intwood Road, Cringleford, Norwich, England, NR4 6AU | Director | 14 October 2014 | Active |
Omniamed Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 108, Cannon Street, London, England, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-01-25 | Officers | Termination secretary company with name termination date. | Download |
2017-01-25 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.