ENGLISH LANGUAGE VIDEO LEARNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2023-09-19

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-24

View Document

19/01/2419 January 2024 Second filing of Confirmation Statement dated 2023-07-11

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

01/08/231 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

19/01/2319 January 2023 Termination of appointment of Alexandra Elizabeth Lonsdale as a director on 2023-01-13

View Document

13/11/2213 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

23/10/2223 October 2022 Director's details changed for Ms Colette Marie Thomson on 2022-10-23

View Document

23/10/2223 October 2022 Director's details changed for Ms Jill Louise Jones on 2022-10-23

View Document

23/10/2223 October 2022 Director's details changed for Mr Robert Ian Lyle on 2022-10-23

View Document

21/10/2221 October 2022 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2022-10-21

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/01/2124 January 2021 10/01/21 STATEMENT OF CAPITAL GBP 276628.7

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL HAMID

View Document

23/12/2023 December 2020 SECOND FILED SH01 - 13/11/20 STATEMENT OF CAPITAL GBP 269962

View Document

22/12/2022 December 2020 NOTIFICATION OF PSC STATEMENT ON 11/12/2020

View Document

11/12/2011 December 2020 CESSATION OF JONATHAN DAVID SUMMERS AS A PSC

View Document

11/12/2011 December 2020 CESSATION OF LEWIS RICHARD BRONZE AS A PSC

View Document

15/11/2015 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 275878

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS ALEXANDRA ELIZABETH LONSDALE

View Document

10/11/2010 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/2010 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/2010 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/2010 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/2010 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MS JILL LOUISE JONES

View Document

26/04/2026 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 202221.8

View Document

27/01/2027 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 130000.9

View Document

29/11/1929 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 79999

View Document

28/11/1928 November 2019 02/10/19 STATEMENT OF CAPITAL GBP 0.1

View Document

20/11/1920 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HAMID / 15/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN LYLE / 15/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN LYLE / 15/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN LYLE / 15/10/2019

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS BRONZE

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS RICHARD BRONZE

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID SUMMERS

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR LEWIS RICHARD BRONZE

View Document

17/10/1917 October 2019 CESSATION OF JONATHAN DAVID SUMMERS AS A PSC

View Document

17/10/1917 October 2019 CESSATION OF LEWIS RICHARD BRONZE AS A PSC

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HAMID / 15/10/2019

View Document

16/10/1916 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT IAN LYLE / 15/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE MARIE THOMSON / 15/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SUMMERS / 15/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN LYLE / 15/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN DAVID SUMMERS / 14/10/2019

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR ROBERT IAN LYLE

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN DAVID SUMMERS

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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