THE STUDY SOCIETY
Status | ACTIVE |
Company No. | 07034627 |
Category | |
Incorporated | 30 Sep 2009 |
Age | 14 years, 8 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 22 Oct 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ghazale Jamsheed
Documents
Appoint person director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Guy Marvin
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Goss
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Skillman
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Edmund Redfern
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Anthony Larcombe
Documents
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
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
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
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
Termination director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Clarke
Documents
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
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
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
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
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
Some Companies
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 |
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 |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL029456 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11657685 |
Status: | ACTIVE |
Category: | Private Limited Company |