TEACHERS MEDIA PLC

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.00335207
CategoryPrivate Limited Company
Incorporated30 Dec 1937
Age86 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

TEACHERS MEDIA PLC is an active private limited company with number 00335207. It was incorporated 86 years, 5 months, 18 days ago, on 30 December 1937. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

New address: 2 Leman Street London E1W 9US

Change date: 2024-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colin Rutherford

Change date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Mr Alasdair Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

Old address: , Norfolk House 6th Floor, Charles Ii Street, London, SW1Y 4AE

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Alistair Anderson

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 22 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Rutherford

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Jessup

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edith Jessup

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edith Elizabeth Jessup

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Edith Elizabeth Jessup

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Rutherford

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice Gould

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Gould

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: , Finsgate 5-7 Cranwood Street, London, EC1V 9EE

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-30

New date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-04

Capital : 2,468,357.90 GBP

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilshaw PLC\certificate issued on 12/12/13

Documents

View document PDF

Change of name notice

Date: 12 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 11 Nov 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 25 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 13 Oct 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 10 Feb 2011

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-28

Old address: , 12-14 Hill Street, Richmond, Surrey, TW9 1th

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-30

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed maurice gould

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director benjamin slade

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary harvey lawrence

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from, 1 bentinck street, london, W1V 2ED

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed alisdair anderson

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed maurice gold

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / harvey lawrence / 14/10/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 17/10/05 from: 12-14 hill street, richmond, surrey, TW9 1TN

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Certificate capital reduction share premium cancellation capital redemption reserve

Date: 14 Oct 2004

Category: Capital

Sub Category: Certificate

Type: CERT20

Documents

View document PDF

Court order

Date: 14 Oct 2004

Category: Miscellaneous

Type: OC

Description: Cancel share prem/cap redemp res

Documents

View document PDF

Resolution

Date: 04 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 06 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 30 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Capital

Type: 169

Description: £ ic 2800325/1960228 24/07/02 £ sr [email protected]=840097

Documents

View document PDF

Resolution

Date: 30 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

BARENATURALS LTD

53 CANDLEMAS MEAD,BEACONSFIELD,HP9 1AR

Number:08110151
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL CHANGE PARTNERS LIMITED

CHARTER BUILDINGS,SALE,M33 6WT

Number:07745454
Status:ACTIVE
Category:Private Limited Company

JLT CONTRACTING SERVICES LIMITED

45 BRYNHEULOG STREET,HENGOED,CF82 7GB

Number:08751888
Status:ACTIVE
Category:Private Limited Company

KEARNEY BROS. (HOLYWOOD) LIMITED

119 HIGH STREET,HOLYWOOD,BT18 9LG

Number:NI001563
Status:ACTIVE
Category:Private Limited Company

SAFETY OFFSHORE SURVIVAL LTD

INTERNATIONAL HOUSE,EDINBURGH,EH2 1DF

Number:SC623110
Status:ACTIVE
Category:Private Limited Company

STAINSBY HALL LIMITED

DINSDALE MANOR, NEASHAM,COUNTY DURHAM,DL2 1PN

Number:06407375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source