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..
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 | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Leman Street, London, United Kingdom, E1W 9US | Secretary | 01 April 2014 | Active |
9, Sandown Road, Esher, England, KT10 9TT | Director | 24 July 2009 | Active |
2, Leman Street, London, United Kingdom, E1W 9US | Director | 04 December 2013 | Active |
Spinney Corner Church Lane, Braishfield, Romsey, SO51 0QH | Secretary | 31 May 2005 | Active |
1 Chase Ridings, Enfield, EN2 7QJ | Secretary | 22 August 2009 | Active |
Michaelmas Fair, Ashdon, Saffron Walden, CB10 2JE | Secretary | 14 April 1993 | Active |
Feldgate Plough Lane, Hazeley Lea, Hartley Wintney, RG27 8ND | Secretary | 31 January 1997 | Active |
Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE | Secretary | 04 December 2013 | Active |
12, Dukes Mews, London, W1U 3ET | Secretary | 29 September 2005 | Active |
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 | Director | 27 October 1994 | Active |
1, Chase Ridings, Enfield, EN2 7QJ | Director | 19 January 2009 | Active |
Feldgate Plough Lane, Hazeley Lea, Hartley Wintney, RG27 8ND | Director | 29 June 1995 | Active |
Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE | Director | 04 December 2013 | Active |
40 Kilworth Avenue, Shenfield, Brentwood, CM15 8PT | Director | 29 June 1995 | Active |
12, Dukes Mews, London, W1U 3ET | Director | 29 September 2005 | Active |
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 | Director | 29 September 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type group. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-23 | Gazette | Gazette filings brought up to date. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.