STUDY GROUP DISTANCE LEARNING LIMITED

Brighton Study Centre Brighton Study Centre, Brighton, BN1 4LF, East Sussex
StatusDISSOLVED
Company No.07145464
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 2 months, 27 days

SUMMARY

STUDY GROUP DISTANCE LEARNING LIMITED is an dissolved private limited company with number 07145464. It was incorporated 14 years, 3 months, 18 days ago, on 03 February 2010 and it was dissolved 2 years, 2 months, 27 days ago, on 22 February 2022. The company address is Brighton Study Centre Brighton Study Centre, Brighton, BN1 4LF, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Anthony Bull

Termination date: 2021-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Anthony Bull

Termination date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Alison Alfers

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 06 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 30 May 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 May 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 30 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Catherine Jane Phillips

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Catherine Jane Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Legacy

Date: 23 Jan 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 27/03/2017 as the information was invalid or ineffective.

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-18

Officer name: Goedon Anthony Bull

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Shelvin

Change date: 2017-01-18

Documents

View document PDF

Legacy

Date: 10 Jan 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 27/03/2017 as the information was invalid or ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Coope

Termination date: 2016-10-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 19 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 19 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 16 Jul 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 16 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Miscellaneous

Date: 29 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

Legacy

Date: 11 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 11 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Goedon Anthony Bull

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Coope

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Henry Pitman

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Anthony Bull

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mba authors LIMITED\certificate issued on 26/03/13

Documents

View document PDF

Change of name notice

Date: 26 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cornes

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Mr Michael Henry Cornes

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Henry Cornes

Change date: 2012-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: 1 Billinton Way Brighton East Sussex BN1 4LF England

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Move registers to sail company

Date: 09 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA INCENTIVES LIMITED

869 HIGH ROAD,,N12 8QA

Number:02851525
Status:ACTIVE
Category:Private Limited Company

HOUSING MANAGEMENT LIMITED

21A MAULDEN ROAD,BEDFORD,MK45 5BL

Number:09739478
Status:ACTIVE
Category:Private Limited Company

JPM RURAL SERVICES LIMITED

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:10783938
Status:ACTIVE
Category:Private Limited Company

LAI CONSULTING GBR LIMITED

950 GREAT WEST ROAD,BRENTFORD,TW8 9ES

Number:10655784
Status:ACTIVE
Category:Private Limited Company

PHOTOGRAPHISCHE ARBEITEN LIMITED

HILTON CONSULTING, 119 THE HUB,LONDON,W10 5BE

Number:04803965
Status:ACTIVE
Category:Private Limited Company

SECUREIDM LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:06105314
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