MCGRAW-HILL EDUCATION (UK) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Anthony Lorin as a director on 2024-12-31

View Document

20/06/2520 June 2025 NewTermination of appointment of Deborah Flanagan as a director on 2024-12-31

View Document

17/03/2517 March 2025 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

26/03/2426 March 2024 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London United Kingdom EC2R 7HJ

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

10/01/2310 January 2023 Amended full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Registration of charge 079891060001, created on 2022-04-12

View Document

04/02/224 February 2022 Director's details changed for Ms Deborah Flanagan on 2020-01-01

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

21/07/2121 July 2021 Registered office address changed from Regent's Place 338 Euston Road 8th Floor London NW1 3BH United Kingdom to Mcgraw-Hill Education (Uk) Limited Unit 4, Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 2021-07-21

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

23/01/2023 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/02/1920 February 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE UNITED KINGDOM

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP KNIGHT / 29/01/2014

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN SCHOLTE

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD WHITE / 05/06/2018

View Document

20/04/1820 April 2018 SECOND FILING OF AP01 FOR CHRISTOPHER PHILLIP KNIGHT

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

07/04/167 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/04/167 April 2016 SAIL ADDRESS CREATED

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SCHOLTE / 31/01/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP KNIGHT / 01/01/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH FLANAGAN / 01/01/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM REGENT'S PLACE, 338 EUSTON ROAD 8TH FLOOR LONDON NQ1 3BT UNITED KINGDOM

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM REGENT'S PLACE, 338 EUSTON ROAD 8TH FLOOR LONDON NQ1 3BT UNITED KINGDOM

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM MCGRAW-HILL EDUCATION SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM REGENT'S PLACE, 338 EUSTON ROAD 8TH FLOOR LONDON NQ1 3BT UNITED KINGDOM

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JILL JONES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED EDWIN SCHOLTE

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 STATEMENT BY DIRECTORS

View Document

11/06/1411 June 2014 SOLVENCY STATEMENT DATED 27/05/14

View Document

11/06/1411 June 2014 REDUCE ISSUED CAPITAL 27/05/2014

View Document

11/06/1411 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 1000000

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP KNIGHT

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS JILL LOUISE JONES

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GETTEL

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY MONTAGUE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE SHELLEY

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED IAN EDWARD WHITE

View Document

27/03/1327 March 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MS DEBORAH FLANAGAN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED ROBERT EARL GETTEL

View Document

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 126965224

View Document

10/04/1210 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information