DISCOVERY EDUCATION EUROPE LIMITED

DISCOVERY EDUCATION EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDISCOVERY EDUCATION EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03261277
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DISCOVERY EDUCATION EUROPE LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is DISCOVERY EDUCATION EUROPE LIMITED located?

    Registered Office Address
    9 Palace Yard Mews
    BA1 2NH Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DISCOVERY EDUCATION EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESPRESSO EDUCATION LIMITEDJan 22, 2001Jan 22, 2001
    ESPRESSO PRODUCTIONS LIMITEDOct 09, 1996Oct 09, 1996

    What are the latest accounts for DISCOVERY EDUCATION EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DISCOVERY EDUCATION EUROPE LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for DISCOVERY EDUCATION EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Thomas Maciag as a director on Jun 19, 2024

    2 pagesAP01

    Termination of appointment of Jeremy David Cowdrey as a director on Jun 06, 2024

    1 pagesTM01

    Change of details for Discovery Education Europe Group Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC05

    Termination of appointment of Howard Lewis as a director on Mar 27, 2024

    1 pagesTM01

    Appointment of Mr Jeremy David Cowdrey as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Mr David Michael Savitz Jr. as a director on Mar 27, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kelli Elizabeth Campbell as a director on Jun 01, 2023

    1 pagesTM01

    Registered office address changed from 9 Palace Yard Mews 9 Palace Yard Mews Bath BA1 2NH England to 9 Palace Yard Mews Bath BA1 2NH on Jun 01, 2023

    1 pagesAD01

    Registered office address changed from One Lyric Square London W6 0NB England to 9 Palace Yard Mews 9 Palace Yard Mews Bath BA1 2NH on Mar 29, 2023

    1 pagesAD01

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Registered office address changed from One Lyric Square Lyric Square London W6 0NB England to One Lyric Square London W6 0NB on Jan 09, 2020

    1 pagesAD01

    Registered office address changed from Hythe House Shepherds Bush Road London W6 7NL England to One Lyric Square Lyric Square London W6 0NB on Jan 09, 2020

    1 pagesAD01

    Appointment of Mr Brian Gregory Shaw as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of William James Lock as a director on Nov 03, 2019

    1 pagesTM01

    Who are the officers of DISCOVERY EDUCATION EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACIAG, Stephen Thomas
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    Director
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    United StatesAmerican324474320001
    SAVITZ JR., David Michael
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    Director
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    United StatesAmerican321100670001
    SHAW, Brian Gregory
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    Director
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    United StatesAmerican265708540001
    BRONZE, Lewis Richard
    36 Foster Road
    W4 4NY London
    Secretary
    36 Foster Road
    W4 4NY London
    British48722440001
    HEININGER, John Patrick
    Sweetslade Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    Secretary
    Sweetslade Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    British,American99867970001
    JONES-OWEN, David
    North View
    HA5 1PF Pinner
    94
    Middlesex
    England
    Secretary
    North View
    HA5 1PF Pinner
    94
    Middlesex
    England
    158603620001
    SPENCER, Sylvia Joan
    The Courtyard Beeding Court
    BN44 3TN Steyning
    West Sussex
    Secretary
    The Courtyard Beeding Court
    BN44 3TN Steyning
    West Sussex
    British61675250004
    TUPPER, Stephen William
    6 Farlton Road
    SW18 3BL London
    Secretary
    6 Farlton Road
    SW18 3BL London
    British77218200002
    WARN, Benjamin Richard
    15 Whitestile Road
    TW8 9NR Brentford
    Middlesex
    Secretary
    15 Whitestile Road
    TW8 9NR Brentford
    Middlesex
    British48667070004
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    1
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    ALLNER, Christopher Charles
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    Director
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    EnglandBritish78206300001
    ARMES, Simon Philip Harcourt
    The Courtyard Beeding Court
    BN44 3TN Steyning
    West Sussex
    Director
    The Courtyard Beeding Court
    BN44 3TN Steyning
    West Sussex
    British48471250003
    BENSON, Jane
    200 Shepherd's Bush Road
    W6 7NL London
    Hythe House
    United Kingdom
    Director
    200 Shepherd's Bush Road
    W6 7NL London
    Hythe House
    United Kingdom
    United KingdomAmerican158717890001
    BOWDEN, Anthony John
    4 Hadley Gardens
    W4 4NX London
    Director
    4 Hadley Gardens
    W4 4NX London
    British47592480002
    BRONZE, Lewis Richard
    36 Foster Road
    W4 4NY London
    Director
    36 Foster Road
    W4 4NY London
    EnglandBritish48722440001
    CAMPBELL, Kelli Elizabeth
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    Director
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    United StatesAmerican186465850001
    COWDREY, Jeremy David
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    Director
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    United StatesAmerican321100750001
    DRUMMOND, Nigel Spencer
    14 Edith Grove
    SW10 0NW London
    Director
    14 Edith Grove
    SW10 0NW London
    British66112410002
    EVANS, Timothy Michael
    Flat 6,50 Egerton Gardens
    SW3 2BZ London
    Director
    Flat 6,50 Egerton Gardens
    SW3 2BZ London
    United KingdomBritish74291600004
    FARLEY, James Bernard
    8 Granard Avenue
    SW15 6HJ London
    Director
    8 Granard Avenue
    SW15 6HJ London
    UkBritish77209730001
    FORBES, Deirdre
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    Discovery House
    England
    Director
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    Discovery House
    England
    EnglandIrish150850120001
    HARDIE, John Macdonald
    Lansdowne House
    Lansdowne Road
    W11 3LP London
    Flat 8
    Director
    Lansdowne House
    Lansdowne Road
    W11 3LP London
    Flat 8
    United KingdomBritish136350730001
    HEININGER, John Patrick
    Sweetslade Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    Director
    Sweetslade Farm
    GL54 3BL Bourton On The Water
    Gloucestershire
    EnglandBritish,American99867970001
    HELLINGA, Leo
    34 Trinity Rise
    SW2 2QR London
    Director
    34 Trinity Rise
    SW2 2QR London
    Dutch63996300003
    HOLLAND, Peter Michael
    Lattimores
    High Street
    AL4 8BB Wheathampstead
    Hertfordshire
    Director
    Lattimores
    High Street
    AL4 8BB Wheathampstead
    Hertfordshire
    United KingdomBritish83076970001
    HONEYCUTT, John Kenneth
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    Discovery House
    England
    Director
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    Discovery House
    England
    EnglandAmerican179562720001
    JONES, Arthur Eric
    785 Newell Road
    Palo Alto
    California 94303
    America
    Director
    785 Newell Road
    Palo Alto
    California 94303
    America
    American70337480001
    LEWIS, Howard
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    Director
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    EnglandBritish161275930001
    LOCK, William James
    Shepherds Bush Road
    W6 7NL London
    Hythe House
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    Hythe House
    England
    EnglandBritish256522340001
    MATHEWS, Christopher Scott
    Shepherds Bush Road
    W6 7NL London
    Hythe House
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    Hythe House
    England
    EnglandAmerican209070530002
    MCGRATH, Richard John
    Bracken
    Woodland Way
    KT20 6NU Kingswood
    Surrey
    Director
    Bracken
    Woodland Way
    KT20 6NU Kingswood
    Surrey
    EnglandAmerican194231060001
    MONTGOMERY, David John
    15 Collingham Gardens
    SW5 0HS London
    Director
    15 Collingham Gardens
    SW5 0HS London
    EnglandBritish72116200002
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited Kingdom155633620001
    PAPADIMITRIOU, Michael
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    Discovery House
    England
    Director
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    Discovery House
    England
    EnglandBritish179562740001
    ROSENSTOCK, James Arthur
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    Discovery House
    Director
    Chiswick Park Building 2
    566 Chiswick High Road
    W4 5YB London
    Discovery House
    United KingdomAmerican186465760001

    Who are the persons with significant control of DISCOVERY EDUCATION EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Discovery Education Europe Group Limited
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    Apr 06, 2016
    Palace Yard Mews
    BA1 2NH Bath
    9
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number04075079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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