CENGAGE LEARNING UK HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Hans Alexander Broich as a director on 2025-05-31

View Document

02/06/252 June 2025 Appointment of James Douglas Redgate as a director on 2025-05-31

View Document

02/06/252 June 2025 Appointment of Dean Christopher Tilsley as a director on 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of David Lloyd Rae as a director on 2025-05-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

26/03/2526 March 2025 Full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

10/01/2410 January 2024 Cessation of Cengage Learning Holdings B.V. as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Notification of a person with significant control statement

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Charles Merrill Bonney Ii as a director on 2022-03-31

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD RAE / 18/05/2015

View Document

12/12/1412 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED DAVID LLOYD RAE

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MERRILL BONNEY II / 01/09/2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRINKALL

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED HANS ALEXANDER BROICH

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MERRILL BONNEY II / 01/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MERRILL BONNEY II / 01/05/2014

View Document

15/04/1415 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MANUEL GUZMAN

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAKE / 29/11/2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MANUEL GUZMAN

View Document

13/11/1213 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN JULIAN DRINKALL

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JILL JONES

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MERRILL BONNEY II / 27/09/2011

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/07/107 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

27/05/1027 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL CLAYTON

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED CHARLES MERRILL BONNEY II

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECTION 175 + DIRECTOR'S AUTHORITY TO VOTE 05/02/2009

View Document

04/09/084 September 2008 COMPANY NAME CHANGED PRIMARY SOURCE MEDIA LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

27/08/0827 August 2008 APPROVE RESOLUTION 04/06/2008

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JILL LOUISE JONES

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DAVY

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 HIGH HOLBORN HOUSE 50-51 BEDFORD ROW LONDON WC1R 4LR

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: G OFFICE CHANGED 02/06/03 50 MILFORD ROAD READING BERKSHIRE RG1 8LJ

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: G OFFICE CHANGED 20/03/00 50 MILFORD ROAD READING BERKSHIRE RG1 8LJ

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 FIRST FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 2BZ

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED INFORMATION ACCESS UK LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED THOMSON NEWSPAPERS (U.K.) LIMITE D CERTIFICATE ISSUED ON 15/10/99

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/07/9216 July 1992 COMPANY NAME CHANGED THOMSON NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 17/07/92

View Document

16/07/9216 July 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 16/07/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/04/9122 April 1991 S252 DISP LAYING ACC 04/04/91

View Document

03/09/903 September 1990 ADOPT MEM AND ARTS 22/08/90

View Document

30/08/9030 August 1990 ALTER MEM AND ARTS

View Document

06/06/906 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/873 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/06/863 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

24/10/8024 October 1980 MEMORANDUM OF ASSOCIATION

View Document

29/08/8029 August 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/80

View Document

10/07/8010 July 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information