Advanced company searchLink opens in new window

EDUCATION MEDIA DELIVERY LIMITED

Company number 05513467

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 PSC05 Change of details for Discovery Education Europe Group Limited as a person with significant control on 29 March 2023
02 Apr 2024 TM01 Termination of appointment of Howard Lewis as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr David Michael Savitz Jr. as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Jeremy David Cowdrey as a director on 27 March 2024
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
01 Jun 2023 TM01 Termination of appointment of Kelli Elizabeth Campbell as a director on 1 June 2023
29 Mar 2023 AD01 Registered office address changed from One Lyric Square Lyric Square London W6 0NB England to 9 Palace Yard Mews 9 Palace Yard Mews Bath BA1 2NH on 29 March 2023
01 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
07 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to One Lyric Square Lyric Square London W6 0NB on 9 January 2020
02 Jan 2020 AP01 Appointment of Mr Brian Gregory Shaw as a director on 4 November 2019
21 Nov 2019 TM01 Termination of appointment of William James Lock as a director on 3 November 2019
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
29 May 2019 TM01 Termination of appointment of Christopher Scott Mathews as a director on 27 May 2019
19 Mar 2019 AP01 Appointment of Mr William James Lock as a director on 7 January 2019
18 Mar 2019 AP01 Appointment of Mr Howard Lewis as a director on 7 January 2019
20 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 AD01 Registered office address changed from Hythe House 200 Shepherd's Bush Road London W6 7NL England to Hythe House 200 Shepherds Bush Road London W6 7NL on 27 July 2018
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates