CONTENT DELIVERY SERVICES LIMITED

CONTENT DELIVERY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCONTENT DELIVERY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01277946
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONTENT DELIVERY SERVICES LIMITED?

    • Book publishing (58110) / Information and communication

    Where is CONTENT DELIVERY SERVICES LIMITED located?

    Registered Office Address
    Brunel Road
    Houndsmills
    RG21 6XS Basingstoke
    Hants
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTENT DELIVERY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACMILLAN HIGHER EDUCATION LTDFeb 17, 2003Feb 17, 2003
    GROVE'S DICTIONARIES OF MUSIC LIMITEDSep 21, 1976Sep 21, 1976

    What are the latest accounts for CONTENT DELIVERY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CONTENT DELIVERY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2013

    Statement of capital on Mar 07, 2013

    • Capital: GBP 1,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Termination of appointment of Catherine Elinor Fleming as a director on Jun 29, 2012

    2 pagesTM01

    Annual return made up to May 06, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to May 06, 2011 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to May 06, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed macmillan higher education LTD\certificate issued on 25/04/07
    2 pagesCERTNM

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    1 pagesAA

    Who are the officers of CONTENT DELIVERY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Secretary
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    British10086410001
    FARRIES, William Hanson
    40 Blandford Avenue
    OX2 8DZ Oxford
    Director
    40 Blandford Avenue
    OX2 8DZ Oxford
    United KingdomBritishAccountant202220004
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Director
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    EnglandBritishAccountant10086410001
    BYAM SHAW, Nicholas Glencairn
    9 Kensington Park Gardens
    W11 3HB London
    Director
    9 Kensington Park Gardens
    W11 3HB London
    EnglandBritishPublisher10092250001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritishPublishing Executive22140670002
    FLEMING, Catherine Elinor
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    Director
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    United KingdomBritishChartered Secretary57034510002
    LEVY, Margot
    55 Tavistock Terrace
    N19 4BZ London
    Director
    55 Tavistock Terrace
    N19 4BZ London
    BritishPublisher33212710001
    SOAR, Adrian Richard
    Flat 13 17 Broad Court
    WC2B 5QN London
    Director
    Flat 13 17 Broad Court
    WC2B 5QN London
    BritishPublisher10086420002
    TODD, Geoffrey Richard Utten
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    Director
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    BritishAccountant22347040001
    TROTMAN, Paul Stanley
    Goose Green
    Southington
    RG25 3DA Overton
    Hampshire
    Director
    Goose Green
    Southington
    RG25 3DA Overton
    Hampshire
    BritishAccountant10086430001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0