Company Information for EDUCATION & MEDIA SERVICES LTD
ASPIRE HOUSE, ANNEALING CLOSE, EASTLEIGH, HAMPSHIRE, SO50 9PX,
|
Company Registration Number
03506156
Private Limited Company
Active |
Company Name | |
---|---|
EDUCATION & MEDIA SERVICES LTD | |
Legal Registered Office | |
ASPIRE HOUSE ANNEALING CLOSE EASTLEIGH HAMPSHIRE SO50 9PX Other companies in W4 | |
Company Number | 03506156 | |
---|---|---|
Company ID Number | 03506156 | |
Date formed | 1998-02-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB711011119 |
Last Datalog update: | 2024-03-06 10:25:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ISABEL MARY SUTCLIFFE |
||
ALAN DAVID WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN LAWS |
Director | ||
DANIEL ROBERT UNDERWOOD |
Director | ||
JANET ANN FIELD |
Company Secretary | ||
JANE FOULSTON |
Director | ||
ROBERT JAMES FOULSTON |
Director | ||
ROBERT JAMES FOULSTON |
Company Secretary | ||
MARTIN BRUCE DENT |
Director | ||
JOHN DENT |
Director | ||
RICHARD MORPETH JAMESON |
Director | ||
ANTHONY LEAKE |
Director | ||
CHRISTOPHER BEVAN |
Director | ||
EL SECRETARIES LIMITED |
Company Secretary | ||
E L NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL ASSESS SOFTWARE LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
VOCATIONAL TRAINING CHARITABLE TRUST | Director | 2016-02-08 | CURRENT | 1986-08-26 | Active | |
ISABEL SUTCLIFFE CONSULTANCY LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
ACTION FOR LIFELONG LEARNING LIMITED | Director | 2016-11-03 | CURRENT | 2007-10-01 | Active | |
VOCATIONAL AWARDS INTERNATIONAL LIMITED | Director | 2016-11-03 | CURRENT | 2007-10-01 | Active | |
DIGITAL ASSESS SOFTWARE LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
SUBSTITUTE THINKING LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ISABEL MARY SUTCLIFFE | ||
DIRECTOR APPOINTED MR ANDREW PAUL MONDON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Isabel Mary Sutcliffe on 2020-08-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL UNDERWOOD | |
AP01 | DIRECTOR APPOINTED MS ISABEL MARY SUTCLIFFE | |
AA01 | Current accounting period extended from 28/02/17 TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FOULSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE FOULSTON | |
TM02 | Termination of appointment of Janet Ann Field on 2016-11-08 | |
AP01 | DIRECTOR APPOINTED MR ALAN WOODS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/16 FROM 2nd Floor Chiswick Gate 598-608 Chiswick High Road Chiswick London W4 5RT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAWS | |
AP01 | DIRECTOR APPOINTED MR DANIEL ROBERT UNDERWOOD | |
SH03 | Purchase of own shares | |
RES11 | Resolutions passed:
| |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | Resolutions passed:
| |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
SH06 | Cancellation of shares. Statement of capital on 2016-10-21 GBP 2,000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 02/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JANET ANN FIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT FOULSTON | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DENT | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010 | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRUCE DENT / 02/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 4 HEATHFIELD TERRACE CHISWICK LONDON W4 4JE | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
169 | £ IC 200000/2000 24/11/04 £ SR 198000@1=198000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 28/02/04 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 10-11 HEATHFIELD TERRACE CHISWICK LONDON W4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
244 | DELIVERY EXT'D 3 MTH 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL THERAPY EXAMINATIO N COUNCIL HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/08/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 28/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363a | RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
GAZ1 | FIRST GAZETTE | |
SRES04 | £ NC 100000/1000000 | |
SRES01 | ADOPT MEM AND ARTS 27/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 1999-08-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDUCATION & MEDIA SERVICES LTD
EDUCATION & MEDIA SERVICES LTD owns 4 domain names.
emspublishing.co.uk igpp.co.uk holistic-books.co.uk itecworld.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49119900 | Printed matter, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49119900 | Printed matter, n.e.s. | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49119900 | Printed matter, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EDUCATION & MEDIA SERVICES LTD | Event Date | 1999-08-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |