CLOSERSTILL E-LEARNING AWARDS LTD

CLOSERSTILL E-LEARNING AWARDS LTD

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

    Company NameCLOSERSTILL E-LEARNING AWARDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03882404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLOSERSTILL E-LEARNING AWARDS LTD?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is CLOSERSTILL E-LEARNING AWARDS LTD located?

    Registered Office Address
    Suite 17, Exhibition House
    Addison Bridge Place
    W14 8XP London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSERSTILL E-LEARNING AWARDS LTD?

    Previous Company Names
    Company NameFromUntil
    BIZMEDIA LIMITEDNov 24, 1999Nov 24, 1999

    What are the latest accounts for CLOSERSTILL E-LEARNING AWARDS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLOSERSTILL E-LEARNING AWARDS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Phil Soar as a director on Mar 24, 2017

    2 pagesAP01

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

    Statement of capital on Oct 20, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 22/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 40,500
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Registration of charge 038824040002, created on Aug 26, 2015

    8 pagesMR01

    Satisfaction of charge 038824040001 in full

    1 pagesMR04

    Registration of charge 038824040001, created on Jun 19, 2015

    8 pagesMR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of AR01 previously delivered to Companies House made up to Nov 24, 2013

    20 pagesRP04

    Annual return made up to Nov 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 40,500
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Nov 24, 2012

    20 pagesRP04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from , George House Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England to Suite 17, Exhibition House Addison Bridge Place London W14 8XP on Dec 15, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed bizmedia LIMITED\certificate issued on 19/11/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr. Jonathan Ian Wood as a secretary on Nov 05, 2014

    2 pagesAP03

    Termination of appointment of Peter Thomas Williams as a director on Nov 05, 2014

    1 pagesTM01

    Who are the officers of CLOSERSTILL E-LEARNING AWARDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Jonathan Ian, Mr.
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    Secretary
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    192638760001
    CENTER, Andrew
    Addison Bridge Place
    W14 8XP London
    Suite 17, Exhibition House
    England
    Director
    Addison Bridge Place
    W14 8XP London
    Suite 17, Exhibition House
    England
    United KingdomBritish147713710001
    SOAR, Phil William
    Addison Bridge Place
    W14 8XP London
    Suite 17, Exhibition House
    Director
    Addison Bridge Place
    W14 8XP London
    Suite 17, Exhibition House
    EnglandBritish228588470001
    WOOD, Jonathan Ian
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    Director
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    EnglandBritish132343580001
    HALL, Richard Andrew
    Royal Station Court
    Station Road Twyford
    RG10 9NF Reading
    Secretary
    Royal Station Court
    Station Road Twyford
    RG10 9NF Reading
    British17855960002
    SNELL, Margaret
    33 Braybrooke Road
    Wargrave
    RG10 8DU Reading
    Berkshire
    Secretary
    33 Braybrooke Road
    Wargrave
    RG10 8DU Reading
    Berkshire
    English67300200001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    SNELL, Clive Richard
    The Rise 33 Braybrooke Road
    RG10 8DU Wargrave
    Berkshire
    Director
    The Rise 33 Braybrooke Road
    RG10 8DU Wargrave
    Berkshire
    EnglandBritish43857570002
    SNELL, Margaret
    33 Braybrooke Road
    Wargrave
    RG10 8DU Reading
    Berkshire
    Director
    33 Braybrooke Road
    Wargrave
    RG10 8DU Reading
    Berkshire
    United KingdomEnglish67300200001
    WILLIAMS, Melanie Clair
    22a Grosvenor Road
    W4 4EH London
    Director
    22a Grosvenor Road
    W4 4EH London
    EnglandBritish38877810001
    WILLIAMS, Peter Thomas
    22a Grosvenor Road
    W4 4EH London
    Director
    22a Grosvenor Road
    W4 4EH London
    EnglandBritish38877820001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of CLOSERSTILL E-LEARNING AWARDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Closerstill Media 3 Limited
    Addison Bridge Place
    W14 8XP London
    Unit 21, Exhibition House
    England
    Apr 06, 2016
    Addison Bridge Place
    W14 8XP London
    Unit 21, Exhibition House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08006877
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLOSERSTILL E-LEARNING AWARDS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2015
    Delivered On Sep 07, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 19, 2015
    Delivered On Jul 08, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2015Registration of a charge (MR01)
    • Jul 10, 2015Satisfaction of a charge (MR04)

    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