CENGAGE LEARNING (EMEA) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

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 Termination of appointment of David Lloyd Rae as a director on 2025-05-31

View Document

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 Dean Christopher Tilsley as a director on 2025-05-31

View Document

27/02/2527 February 2025 Full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

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

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAKE / 25/02/2019

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD RAE / 17/12/2018

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

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

View Document

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 25 June 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 FULL 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 DIRECTOR APPOINTED HANS ALEXANDER BROICH

View Document

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

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009035350001

View Document

26/06/1326 June 2013 Annual return made up to 25 June 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

20/11/1220 November 2012 DIRECTOR APPOINTED MANUEL GUZMAN

View Document

13/11/1213 November 2012 FULL 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

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 FULL 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

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 172

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

15/04/1015 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 107

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

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

03/07/093 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/02/0923 February 2009 SECTION 175 29/01/2009

View Document

27/06/0827 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

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

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

14/09/0714 September 2007 ARTICLES OF ASSOCIATION

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED THOMSON LEARNING (EMEA) LIMITED CERTIFICATE ISSUED ON 30/08/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

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

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: CHERITON HOUSE NORTH WAY ANDOVER HAMPSHIRE SP10 5BE

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 APT AUDITORS 28/02/03

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED TBRG LIMITED CERTIFICATE ISSUED ON 12/02/02

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 S366A DISP HOLDING AGM 23/10/97

View Document

03/11/973 November 1997 S252 DISP LAYING ACC 23/10/97

View Document

03/11/973 November 1997 S386 DISP APP AUDS 23/10/97

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 Full accounts made up to 1993-12-31

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 Full accounts made up to 1992-12-31

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: FIRST FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 4YG

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/92

View Document

05/11/925 November 1992 COMPANY NAME CHANGED THOMORG 12 LIMITED CERTIFICATE ISSUED ON 06/11/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992

View Document

08/05/928 May 1992 Accounts for a dormant company made up to 1991-12-31

View Document

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

View Document

06/05/926 May 1992 Resolutions

View Document

06/05/926 May 1992 S252 DISP LAYING ACC 01/05/92

View Document

02/07/912 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991

View Document

09/05/919 May 1991 Accounts for a dormant company made up to 1990-12-31

View Document

09/05/919 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/09/903 September 1990 ADOPT MEM AND ARTS 24/08/90

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

27/07/9027 July 1990

View Document

27/07/9027 July 1990 Accounts for a dormant company made up to 1989-12-31

View Document

27/07/9027 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989

View Document

21/08/8921 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 Accounts for a dormant company made up to 1988-12-31

View Document

21/08/8921 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: 11 NEW FETTER LANE LONDON EC4

View Document

23/05/8823 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/05/8823 May 1988

View Document

23/05/8823 May 1988 Accounts made up to 1987-12-31

View Document

23/05/8823 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 COMPANY NAME CHANGED METHUEN EDUCATIONAL LIMITED CERTIFICATE ISSUED ON 05/04/88

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 Accounts made up to 1986-12-31

View Document

18/06/8718 June 1987

View Document

18/06/8718 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 30/04/87; NO CHANGE OF MEMBERS

View Document

29/05/8629 May 1986 Accounts for a dormant company made up to 1985-12-31

View Document

29/05/8629 May 1986 ANNUAL RETURN MADE UP TO 01/05/86

View Document

29/05/8629 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

29/05/8629 May 1986

View Document

13/04/6713 April 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company