LEARNING TUBE LIMITED
Status | ACTIVE |
Company No. | 08696172 |
Category | Private Limited Company |
Incorporated | 18 Sep 2013 |
Age | 10 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LEARNING TUBE LIMITED is an active private limited company with number 08696172. It was incorporated 10 years, 8 months, 15 days ago, on 18 September 2013. The company address is Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England.
Company Fillings
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Anne Etchells
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Harry Etchells
Termination date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Harry Etchells
Change date: 2020-10-02
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Harry Etchells
Change date: 2020-10-02
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Anne Etchells
Change date: 2020-10-02
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-02
Psc name: Mrs Susan Anne Etchells
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Ian Harry Etchells
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Susan Anne Etchells
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph Richard Quilter
Cessation date: 2017-09-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Psp Uk Group Limited
Change date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Address
Type: AD01
Old address: J&C Accountants Overdene House 49 Church Street Theale Berkshire RG7 5BX
Change date: 2017-10-01
New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-11
Officer name: Mr Ian Harry Etchells
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-11
Officer name: Susan Anne Etchells
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: Joseph Richard Quilter
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Ian Harry Etchells
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Anne Etchells
Appointment date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Richard Quilter
Change date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company previous extended
Date: 16 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2014-09-30
Documents
Legacy
Date: 15 Dec 2014
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr joseph quilter
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Certificate change of name company
Date: 12 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed psp learning tube LIMITED\certificate issued on 12/02/14
Documents
Incorporation company
Date: 18 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 MONROE CRESCENT,ENFIELD,EN1 4HT
Number: | 11677122 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARGAIN TYRES (BEDFORD) LIMITED
114A FENLAKE ROAD INDUSTRIAL ESTATE,BEDFORD,MK42 0HB
Number: | 08468159 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 74 SHELTON ENTERPRISE CENTRE,STOKE ON TRENT,ST1 4PZ
Number: | 03261076 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BROMLEY ROAD,BECKENHAM,BR3 5JE
Number: | 07783780 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,WALSALL,WS4 2BX
Number: | 10193175 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TITCHFIELD ROAD,OLDHAM,OL8 2DW
Number: | 11680545 |
Status: | ACTIVE |
Category: | Private Limited Company |