Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSERSTILL E-LEARNING AWARDS LTD
Company Information for

CLOSERSTILL E-LEARNING AWARDS LTD

ADDISON BRIDGE PLACE, LONDON, W14,
Company Registration Number
03882404
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Closerstill E-learning Awards Ltd
CLOSERSTILL E-LEARNING AWARDS LTD was founded on 1999-11-24 and had its registered office in Addison Bridge Place. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
CLOSERSTILL E-LEARNING AWARDS LTD
 
Legal Registered Office
ADDISON BRIDGE PLACE
LONDON
 
Previous Names
BIZMEDIA LIMITED19/11/2014
Filing Information
Company Number 03882404
Date formed 1999-11-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-25
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOSERSTILL E-LEARNING AWARDS LTD

Current Directors
Officer Role Date Appointed
JONATHAN IAN WOOD
Company Secretary 2014-11-05
ANDREW CENTER
Director 2014-11-05
PHIL SOAR
Director 2017-03-24
JONATHAN IAN WOOD
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET SNELL
Company Secretary 2006-12-20 2014-11-05
CLIVE RICHARD SNELL
Director 1999-11-24 2014-11-05
MARGARET SNELL
Director 1999-11-24 2014-11-05
MELANIE CLAIR WILLIAMS
Director 2002-06-01 2014-11-05
PETER THOMAS WILLIAMS
Director 2002-06-01 2014-11-05
RICHARD ANDREW HALL
Company Secretary 1999-11-24 2006-12-20
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1999-11-24 1999-11-24
AR NOMINEES LIMITED
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CENTER CLOSERSTILL SURGERY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Dissolved 2017-09-12
ANDREW CENTER CLOSERSTILL TRADE DAYS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL ALLIED HEALTH PROFESSIONALS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2016-05-10
ANDREW CENTER IAR MEDIA NEWCO LIMITED Director 2013-06-20 CURRENT 2013-06-12 Dissolved 2014-01-07
ANDREW CENTER CLOSER STILL DATA CENTRE WORLD LIMITED Director 2013-06-20 CURRENT 2004-05-07 Dissolved 2017-01-17
ANDREW CENTER CLOSERSTILL OCCUPATIONAL THERAPY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL HEALTH + CARE LIMITED Director 2012-10-09 CURRENT 2012-10-04 Dissolved 2017-01-17
ANDREW CENTER CLOSER 2 MEDICAL HOLDINGS LIMITED Director 2011-08-15 CURRENT 2011-08-09 Dissolved 2014-01-07
ANDREW CENTER LEARNING WITHOUT FRONTIERS LIMITED Director 2011-07-27 CURRENT 2010-11-15 Dissolved 2016-05-10
ANDREW CENTER CLOSER STILL LEARNING LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2014-01-07
ANDREW CENTER CLOSER2 INVESTMENTS LIMITED Director 2011-05-15 CURRENT 2011-03-02 Dissolved 2017-01-17
ANDREW CENTER CLOUD EXPO EUROPE LIMITED Director 2011-04-14 CURRENT 2010-08-19 Dissolved 2017-01-17
ANDREW CENTER CLOSER2 TECHNOLOGY LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-01-17
ANDREW CENTER CLOSER2 ALTERNATIVE ENERGY LIMITED Director 2011-04-12 CURRENT 2011-03-01 Dissolved 2016-12-06
ANDREW CENTER NEXTGEN MEDIA LIMITED Director 2011-04-12 CURRENT 2006-11-06 Dissolved 2016-11-22
ANDREW CENTER CLOSERSTILL MARKETING HOLDINGS LIMITED Director 2011-01-01 CURRENT 2010-12-17 Dissolved 2014-01-07
ANDREW CENTER FIRST CITY EVENTS LIMITED Director 2010-12-31 CURRENT 2003-03-03 Dissolved 2014-01-07
ANDREW CENTER CLOSERSTILL MARKETING LIMITED Director 2010-12-15 CURRENT 2010-12-14 Dissolved 2014-01-07
ANDREW CENTER CLOSERSTILL MEDICAL HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL MEDICAL LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2017-07-25
ANDREW CENTER CLOSERSTILL MEDIA AND DIGITAL LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2014-01-21
ANDREW CENTER PRINCIPAL MEDIA SERVICES LTD Director 2009-05-21 CURRENT 2007-07-09 Dissolved 2014-01-21
ANDREW CENTER PRINCIPAL MEDIA LIMITED Director 2009-05-21 CURRENT 1998-12-24 Dissolved 2017-01-17
ANDREW CENTER CLOSERSTILL LEARNING AND DEVELOPMENT LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2017-01-17
ANDREW CENTER CLOSERSTILL INVESTMENTS LIMITED Director 2008-09-26 CURRENT 2008-08-07 Dissolved 2016-11-22
ANDREW CENTER CLOSERSTILL HOLDINGS LIMITED Director 2008-09-26 CURRENT 2008-08-07 Active
ANDREW CENTER INC.INTERIORS LIMITED Director 2006-01-17 CURRENT 2000-03-06 Dissolved 2017-05-23
PHIL SOAR PHARMAGORA LIMITED Director 2017-08-31 CURRENT 2014-03-21 Active
PHIL SOAR FRANCE VET LIMITED Director 2017-08-31 CURRENT 2007-10-30 Active
PHIL SOAR CLOSERSTILL MEDIA LIMITED Director 2017-08-10 CURRENT 2006-05-15 Active
PHIL SOAR CLOSERSTILL E-COMMERCE LIMITED Director 2017-08-09 CURRENT 2017-07-21 Active
PHIL SOAR CLOSERSTILL SMART IOT LIMITED Director 2017-04-06 CURRENT 2015-07-06 Active
PHIL SOAR CLOSERSTILL OCCUPATIONAL THERAPY LIMITED Director 2017-03-24 CURRENT 2012-11-21 Dissolved 2017-07-25
PHIL SOAR CLOSERSTILL TRADE DAYS LIMITED Director 2017-03-24 CURRENT 2014-05-27 Dissolved 2017-07-25
PHIL SOAR CLOSERSTILL SURGERY LIMITED Director 2017-03-24 CURRENT 2016-11-10 Dissolved 2017-09-12
PHIL SOAR CLOSER 2 MEDICAL LIMITED Director 2017-03-24 CURRENT 2011-06-16 Dissolved 2017-11-21
PHIL SOAR CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-03-24 CURRENT 2014-02-28 Active
PHIL SOAR CLOSERSTILL NOMINEES LIMITED Director 2017-03-24 CURRENT 2013-09-26 Active
PHIL SOAR CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-03-24 CURRENT 2015-07-06 Active
PHIL SOAR CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-03-24 CURRENT 2015-07-06 Active
PHIL SOAR GERMAN VET LIMITED Director 2017-03-24 CURRENT 2016-05-25 Active
PHIL SOAR SECURITY EXHIBITIONS LIMITED Director 2012-06-08 CURRENT 2009-04-27 Active
JONATHAN IAN WOOD CLOSERSTILL SURGERY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Dissolved 2017-09-12
JONATHAN IAN WOOD WHIRLWIND SPORTS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JONATHAN IAN WOOD CLOSERSTILL TRADE DAYS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2017-07-25
JONATHAN IAN WOOD CLOSERSTILL ALLIED HEALTH PROFESSIONALS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2016-05-10
JONATHAN IAN WOOD CLOSER 2 HEALTHCARE LIMITED Director 2013-10-19 CURRENT 2013-10-17 Dissolved 2017-11-21
JONATHAN IAN WOOD JIW CONSULTING LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
JONATHAN IAN WOOD IAR MEDIA NEWCO LIMITED Director 2013-06-26 CURRENT 2013-06-12 Dissolved 2014-01-07
JONATHAN IAN WOOD CLOSER STILL DATA CENTRE WORLD LIMITED Director 2013-06-20 CURRENT 2004-05-07 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSERSTILL OCCUPATIONAL THERAPY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-07-25
JONATHAN IAN WOOD CLOSERSTILL HEALTH + CARE LIMITED Director 2012-10-09 CURRENT 2012-10-04 Dissolved 2017-01-17
JONATHAN IAN WOOD PRINCIPAL MEDIA SERVICES LTD Director 2011-12-07 CURRENT 2007-07-09 Dissolved 2014-01-21
JONATHAN IAN WOOD PRINCIPAL MEDIA LIMITED Director 2011-12-07 CURRENT 1998-12-24 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSERSTILL LEARNING AND DEVELOPMENT LIMITED Director 2011-12-07 CURRENT 2009-03-16 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSER 2 MEDICAL HOLDINGS LIMITED Director 2011-08-15 CURRENT 2011-08-09 Dissolved 2014-01-07
JONATHAN IAN WOOD LEARNING WITHOUT FRONTIERS LIMITED Director 2011-07-27 CURRENT 2010-11-15 Dissolved 2016-05-10
JONATHAN IAN WOOD CLOSER STILL LEARNING LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2014-01-07
JONATHAN IAN WOOD CLOSER2 INVESTMENTS LIMITED Director 2011-05-15 CURRENT 2011-03-02 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOUD EXPO EUROPE LIMITED Director 2011-04-14 CURRENT 2010-08-19 Dissolved 2017-01-17
JONATHAN IAN WOOD CLOSER2 ALTERNATIVE ENERGY LIMITED Director 2011-04-12 CURRENT 2011-03-01 Dissolved 2016-12-06
JONATHAN IAN WOOD NEXTGEN MEDIA LIMITED Director 2011-04-12 CURRENT 2006-11-06 Dissolved 2016-11-22
JONATHAN IAN WOOD CLOSERSTILL MARKETING HOLDINGS LIMITED Director 2011-01-01 CURRENT 2010-12-17 Dissolved 2014-01-07
JONATHAN IAN WOOD FIRST CITY EVENTS LIMITED Director 2010-12-31 CURRENT 2003-03-03 Dissolved 2014-01-07
JONATHAN IAN WOOD CLOSERSTILL MARKETING LIMITED Director 2010-12-15 CURRENT 2010-12-14 Dissolved 2014-01-07
JONATHAN IAN WOOD CLOSERSTILL MEDICAL HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-07-25
JONATHAN IAN WOOD CLOSERSTILL MEDICAL LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2017-07-25
JONATHAN IAN WOOD CLOSERSTILL MEDIA AND DIGITAL LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2014-01-21
JONATHAN IAN WOOD CLOSERSTILL MEDIA LTD Director 2009-05-13 CURRENT 2008-03-25 Dissolved 2014-02-04
JONATHAN IAN WOOD CLOSERSTILL INVESTMENTS LIMITED Director 2009-03-01 CURRENT 2008-08-07 Dissolved 2016-11-22
JONATHAN IAN WOOD CLOSERSTILL HOLDINGS LIMITED Director 2009-03-01 CURRENT 2008-08-07 Active
JONATHAN IAN WOOD WILLS BINGLEY LIMITED Director 2008-08-04 CURRENT 2007-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-28DS01APPLICATION FOR STRIKING-OFF
2017-04-05AP01DIRECTOR APPOINTED MR PHIL SOAR
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20SH1920/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-04SH20STATEMENT BY DIRECTORS
2016-10-04CAP-SSSOLVENCY STATEMENT DATED 22/09/16
2016-10-04RES13REDUCE SHARE PREM A/C TO NIL 22/09/2016
2016-10-04RES06REDUCE ISSUED CAPITAL 22/09/2016
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 40500
2016-01-27AR0124/11/15 FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038824040002
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038824040001
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038824040001
2015-02-22RES01ADOPT ARTICLES 29/01/2015
2015-01-28RP04SECOND FILING WITH MUD 24/11/13 FOR FORM AR01
2015-01-28ANNOTATIONClarification
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 40500
2015-01-15AR0124/11/14 FULL LIST
2015-01-06RP04SECOND FILING WITH MUD 24/11/12 FOR FORM AR01
2015-01-06ANNOTATIONClarification
2014-12-16RES01ADOPT ARTICLES 08/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, GEORGE HOUSE HERALD AVENUE, COVENTRY BUSINESS PARK, COVENTRY, CV5 6UB, ENGLAND
2014-11-19RES15CHANGE OF NAME 05/11/2014
2014-11-19CERTNMCOMPANY NAME CHANGED BIZMEDIA LIMITED CERTIFICATE ISSUED ON 19/11/14
2014-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-13AP03SECRETARY APPOINTED MR. JONATHAN IAN WOOD
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WILLIAMS
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SNELL
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SNELL
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SNELL
2014-11-13AP01DIRECTOR APPOINTED MR ANDREW CENTER
2014-11-13AP01DIRECTOR APPOINTED MR. JONATHAN IAN WOOD
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, SUITE 9 MARKET HOUSE 19-21 MARKET PLACE, WOKINGHAM, BERKSHIRE, RG40 1AP, ENGLAND
2014-08-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM OFFICE 5 LODDON PARK FARM NEW BATH ROAD TWYFORD READING BERKSHIRE RG10 9RY
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, OFFICE 5 LODDON PARK FARM, NEW BATH ROAD TWYFORD, READING, BERKSHIRE, RG10 9RY
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 40500
2013-12-23AR0124/11/13 FULL LIST
2013-12-23AR0124/11/13 FULL LIST
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-26AR0124/11/12 FULL LIST
2012-11-26AR0124/11/12 FULL LIST
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ROYAL STATION COURT STATION ROAD, TWYFORD READING BERKSHIRE RG10 9NF
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM, ROYAL STATION COURT, STATION ROAD, TWYFORD, READING, BERKSHIRE, RG10 9NF
2011-12-05AR0124/11/11 FULL LIST
2011-09-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-06AR0124/11/10 FULL LIST
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0124/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS WILLIAMS / 01/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE CLAIR WILLIAMS / 01/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SNELL / 01/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD SNELL / 01/11/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET SNELL / 01/11/2009
2009-12-04AA31/12/08 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-04-01363sRETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS
2007-11-23123NC INC ALREADY ADJUSTED 15/11/07
2007-11-23RES12VARYING SHARE RIGHTS AND NAMES
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2006-12-29363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-01363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-11-2688(2)RAD 01/10/02--------- £ SI 400@1=400 £ IC 600/1000
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 33 BRAYBROOKE ROAD WARGRAVE READING BERKSHIRE RG10 8DU
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 33 BRAYBROOKE ROAD, WARGRAVE, READING, BERKSHIRE RG10 8DU
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-27363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
1999-12-13225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-12-02288bDIRECTOR RESIGNED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
1999-12-02288bSECRETARY RESIGNED
1999-12-02288aNEW SECRETARY APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to CLOSERSTILL E-LEARNING AWARDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSERSTILL E-LEARNING AWARDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-26 Outstanding BARCLAYS BANK PLC
2015-06-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 97,802
Provisions For Liabilities Charges 2012-01-01 £ 2,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOSERSTILL E-LEARNING AWARDS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 85,500
Current Assets 2012-01-01 £ 157,415
Debtors 2012-01-01 £ 71,915
Tangible Fixed Assets 2012-01-01 £ 15,899

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOSERSTILL E-LEARNING AWARDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSERSTILL E-LEARNING AWARDS LTD
Trademarks
We have not found any records of CLOSERSTILL E-LEARNING AWARDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSERSTILL E-LEARNING AWARDS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as CLOSERSTILL E-LEARNING AWARDS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOSERSTILL E-LEARNING AWARDS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSERSTILL E-LEARNING AWARDS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSERSTILL E-LEARNING AWARDS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.