This company is commonly known as Scholastic Limited. The company was founded 62 years ago and was given the registration number 00701339. The firm's registered office is in LEAMINGTON SPA. You can find them at Westfield Road, Southam, Leamington Spa, Warwick. This company's SIC code is 58110 - Book publishing.
Name | : | SCHOLASTIC LIMITED |
---|---|---|
Company Number | : | 00701339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1961 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westfield Road, Southam, Leamington Spa, Warwick, CV47 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westfield Road, Southam, Leamington Spa, CV47 0RA | Secretary | 17 July 2009 | Active |
Westfield Road, Southam, Leamington Spa, CV47 0RA | Director | 27 September 2023 | Active |
Westfield Road, Southam, Leamington Spa, CV47 0RA | Director | 17 July 2009 | Active |
Westfield Road, Southam, Leamington Spa, CV47 0RA | Director | 14 June 2021 | Active |
Westfield Road, Southam, Leamington Spa, CV47 0RA | Director | 01 October 2012 | Active |
11 Stapenhall Road, Solihull, B90 4XX | Secretary | 21 June 1993 | Active |
13 Weatheroak Close, Webheath, Redditch, B97 5TF | Secretary | 22 July 2005 | Active |
50 Patshull Road, London, NW5 2LD | Secretary | 25 September 1992 | Active |
6 Mackley Way, Harbury, Leamington Spa, CV33 9NP | Secretary | - | Active |
10 Hollyoak Grove, Solihull, B91 3TZ | Secretary | 05 February 2001 | Active |
13 Weatheroak Close, Webheath, Redditch, B97 5TF | Director | 22 July 2005 | Active |
Cedar Lodge, Steeple Aston, OX25 4SE | Director | - | Active |
Westfield Road, Southam, Leamington Spa, CV47 0RA | Director | 19 April 2023 | Active |
557, Broadway, New York, United States, NY10012 | Director | - | Active |
Old Farm, Clayhall Road,, Kensworth, LU6 3RF | Director | 09 August 2002 | Active |
314 E 77th Street, New York, Usa, | Director | 12 February 2004 | Active |
730 Broadway, New York Ny 10003, Usa, FOREIGN | Director | - | Active |
Westfield Road, Southam, Leamington Spa, CV47 0RA | Director | 13 March 2009 | Active |
10 Hollyoak Grove, Solihull, B91 3TZ | Director | 21 November 2003 | Active |
555 Broadway, New York, Usa, | Director | - | Active |
85 Vincent Square, London, SW1 2PF | Director | 01 September 2004 | Active |
Scholastic Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Westfield Road, Southam, England, CV47 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.