UKBizDB.co.uk

TEACHERS MEDIA PLC

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

This company is commonly known as Teachers Media Plc. The company was founded 86 years ago and was given the registration number 00335207. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:TEACHERS MEDIA PLC
Company Number:00335207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1937
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Leman Street, London, United Kingdom, E1W 9US

Secretary01 April 2014Active
9, Sandown Road, Esher, England, KT10 9TT

Director24 July 2009Active
2, Leman Street, London, United Kingdom, E1W 9US

Director04 December 2013Active
Spinney Corner Church Lane, Braishfield, Romsey, SO51 0QH

Secretary31 May 2005Active
1 Chase Ridings, Enfield, EN2 7QJ

Secretary22 August 2009Active
Michaelmas Fair, Ashdon, Saffron Walden, CB10 2JE

Secretary14 April 1993Active
Feldgate Plough Lane, Hazeley Lea, Hartley Wintney, RG27 8ND

Secretary31 January 1997Active
Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE

Secretary04 December 2013Active
12, Dukes Mews, London, W1U 3ET

Secretary29 September 2005Active
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ

Secretary-Active
Spinney Corner Church Lane, Braishfield, Romsey, SO51 0QH

Director-Active
25 Oakdene, Ascot, SL5 0BU

Director-Active
Dolloways House, Howbourne Lane, Buxted, TN22 4DR

Director-Active
Nutwood House, The Street, Plaxtol, TN15 0QE

Director-Active
11 Middlefield Lane, Hagley, Stourbridge, DY9 0PY

Director27 October 1994Active
1, Chase Ridings, Enfield, EN2 7QJ

Director19 January 2009Active
Feldgate Plough Lane, Hazeley Lea, Hartley Wintney, RG27 8ND

Director29 June 1995Active
Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE

Director04 December 2013Active
40 Kilworth Avenue, Shenfield, Brentwood, CM15 8PT

Director29 June 1995Active
12, Dukes Mews, London, W1U 3ET

Director29 September 2005Active
Grinzing Linersh Wood Close, Bramley, Guildford, GU5 0EQ

Director-Active
21 Ilchester Place, London, W14 8AA

Director-Active
Maunsel House, North Newton North Petherton, Bridgwater, TA7 0BU

Director29 September 2005Active

People with Significant Control

Mr Colin Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:2, Leman Street, London, United Kingdom, E1W 9US
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type full.

Download
2018-01-18Address

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

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type group.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-23Gazette

Gazette filings brought up to date.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.