THE STUDY SOCIETY

Colet House Colet House, London, W14 9DA
StatusACTIVE
Company No.07034627
Category
Incorporated30 Sep 2009
Age14 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE STUDY SOCIETY is an active with number 07034627. It was incorporated 14 years, 8 months, 3 days ago, on 30 September 2009. The company address is Colet House Colet House, London, W14 9DA.



Company Fillings

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline O'neill

Appointment date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Andy Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Jonathan Leiserach

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jyoti Sweetman

Appointment date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-14

Officer name: Professor Chika Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taner Dedezade

Appointment date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Kent

Appointment date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Margaret Elizabeth O'keeffe

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Matthias Julius Gruendler

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-10

Officer name: Richard Anthony Larcombe

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Ms Andrea Defries

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jyoti Sweetman

Termination date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Beckwith

Appointment date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Pearce

Appointment date: 2019-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Pareena Khairdin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Elizabeth Ruddy

Termination date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Ms Jyoti Sweetman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Miss Pareena Khairdin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-19

Officer name: Philip Guy Marvin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-19

Officer name: Stephen John Skillman

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Leiserach

Appointment date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Joyce Stroll

Termination date: 2017-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Valerie Nicola Goss

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Graham Goss

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Heather Elizabeth Ruddy

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mrs Beryl Joyce Stroll

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Elizabeth O'keefe

Change date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Graham Goss

Appointment date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthias Julius Gruendler

Appointment date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Margaret Elizabeth O'keefe

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Nicola Goss

Appointment date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Martin Edmund Redfern

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Ms Angela Joan Hope-Murray

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Angela Marian King

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brooke Cadogan Fenwick

Termination date: 2015-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-29

Officer name: Norman David Alderton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Marian King

Appointment date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghazale Jamsheed

Termination date: 2015-02-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Statement of companys objects

Date: 22 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ghazale Jamsheed

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Guy Marvin

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Goss

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Skillman

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edmund Redfern

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Larcombe

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Brooke Cadogan Fenwick

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clarke

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Timothy Clarke

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Valerie Nicola Goss

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRHILL LIMITED

5 OAK RIDGE,HILLTOWN,BT34 5TP

Number:NI027529
Status:ACTIVE
Category:Private Limited Company

CONNECT NEUROTHERAPY SERVICES LIMITED

5-9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ

Number:11232004
Status:ACTIVE
Category:Private Limited Company

DIGIT-ELLE LTD

21 RAYNVILLE GARDENS,LEEDS,LS12 2JR

Number:11773299
Status:ACTIVE
Category:Private Limited Company

LEGAL FINANCIAL TRANSLATIONS LIMITED

PHOENIX YARD,LONDON,WC1X 9LW

Number:05670450
Status:ACTIVE
Category:Private Limited Company

LONDON MATTERS LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL029456
Status:ACTIVE
Category:Limited Partnership

RAGCYCLE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11657685
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