Download leads from Nexok and grow your business. Find out more

Futurelab Education

Documents

Total Documents172
Total Pages665

Filing History

28 January 2021Confirmation statement made on 27 January 2021 with no updates
4 December 2020Accounts for a dormant company made up to 31 March 2020
27 January 2020Confirmation statement made on 27 January 2020 with no updates
2 December 2019Accounts for a dormant company made up to 31 March 2019
28 January 2019Confirmation statement made on 27 January 2019 with no updates
29 November 2018Accounts for a dormant company made up to 31 March 2018
29 January 2018Confirmation statement made on 27 January 2018 with no updates
30 November 2017Accounts for a dormant company made up to 31 March 2017
30 November 2017Accounts for a dormant company made up to 31 March 2017
27 January 2017Confirmation statement made on 27 January 2017 with updates
27 January 2017Confirmation statement made on 27 January 2017 with updates
1 December 2016Accounts for a dormant company made up to 31 March 2016
1 December 2016Accounts for a dormant company made up to 31 March 2016
28 January 2016Annual return made up to 27 January 2016 no member list
28 January 2016Annual return made up to 27 January 2016 no member list
18 January 2016Accounts for a dormant company made up to 31 March 2015
18 January 2016Accounts for a dormant company made up to 31 March 2015
27 January 2015Annual return made up to 27 January 2015 no member list
27 January 2015Annual return made up to 27 January 2015 no member list
26 November 2014Accounts for a dormant company made up to 31 March 2014
26 November 2014Accounts for a dormant company made up to 31 March 2014
4 June 2014Appointment of Mr Richard Henry Struan Birkett as a secretary
4 June 2014Termination of appointment of Peter Verco as a secretary
4 June 2014Termination of appointment of Peter Verco as a secretary
4 June 2014Appointment of Mr Richard Henry Struan Birkett as a secretary
27 January 2014Annual return made up to 27 January 2014 no member list
27 January 2014Annual return made up to 27 January 2014 no member list
2 January 2014Termination of appointment of Christopher Whetton as a secretary
2 January 2014Termination of appointment of Christopher Whetton as a secretary
2 January 2014Appointment of Mr Peter Sarvam Verco as a secretary
2 January 2014Appointment of Mr Peter Sarvam Verco as a secretary
16 December 2013Termination of appointment of Susan Rossiter as a director
16 December 2013Appointment of Ms Carole Ann Willis as a director
16 December 2013Appointment of Ms Carole Ann Willis as a director
16 December 2013Termination of appointment of Susan Rossiter as a director
2 December 2013Accounts for a dormant company made up to 31 March 2013
2 December 2013Accounts for a dormant company made up to 31 March 2013
31 January 2013Annual return made up to 27 January 2013 no member list
31 January 2013Annual return made up to 27 January 2013 no member list
14 December 2012Full accounts made up to 31 March 2012
14 December 2012Full accounts made up to 31 March 2012
21 May 2012Termination of appointment of Tarun Chotai as a secretary
21 May 2012Termination of appointment of Tarun Chotai as a secretary
21 May 2012Appointment of Mr Christopher Paul Whetton as a secretary
21 May 2012Appointment of Mr Christopher Paul Whetton as a secretary
12 March 2012Section 519
12 March 2012Section 519
20 February 2012Termination of appointment of Peter Hyman as a director
20 February 2012Termination of appointment of John Willis as a director
20 February 2012Termination of appointment of John Willis as a director
20 February 2012Termination of appointment of Peter Hyman as a director
20 February 2012Termination of appointment of Stephen Breslin as a secretary
20 February 2012Appointment of Mrs Susan Elizabeth Rossiter as a director
20 February 2012Termination of appointment of Moira Turner as a director
20 February 2012Termination of appointment of Dylan Wiliam as a director
20 February 2012Appointment of Mr Tarun Gokaldas Chotai as a secretary
20 February 2012Termination of appointment of Susan Thexton as a director
20 February 2012Termination of appointment of Stephen Breslin as a secretary
20 February 2012Termination of appointment of Susan Thexton as a director
20 February 2012Termination of appointment of David Puttnam as a director
20 February 2012Termination of appointment of Jeremy Silver as a director
20 February 2012Termination of appointment of Moira Turner as a director
20 February 2012Termination of appointment of Jeremy Silver as a director
20 February 2012Annual return made up to 27 January 2012 no member list
20 February 2012Appointment of Mr Tarun Gokaldas Chotai as a secretary
20 February 2012Appointment of Nfer Ltd as a director
20 February 2012Termination of appointment of Dylan Wiliam as a director
20 February 2012Appointment of Nfer Ltd as a director
20 February 2012Termination of appointment of David Puttnam as a director
20 February 2012Appointment of Mrs Susan Elizabeth Rossiter as a director
20 February 2012Annual return made up to 27 January 2012 no member list
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/11/2011
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/11/2011
29 November 2011Full accounts made up to 31 March 2011
29 November 2011Full accounts made up to 31 March 2011
25 November 2011Registered office address changed from C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom on 25 November 2011
25 November 2011Registered office address changed from C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom on 25 November 2011
31 October 2011Registered office address changed from Can Mezzanine 32-36 Loman Street London SE1 0EH United Kingdom on 31 October 2011
31 October 2011Registered office address changed from Can Mezzanine 32-36 Loman Street London SE1 0EH United Kingdom on 31 October 2011
4 April 2011Registered office address changed from C/O C/O Blenheim Consulting Ltd the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom on 4 April 2011
4 April 2011Registered office address changed from C/O C/O Blenheim Consulting Ltd the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom on 4 April 2011
4 April 2011Registered office address changed from C/O C/O Blenheim Consulting Ltd the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom on 4 April 2011
24 February 2011Registered office address changed from 1 Canons Road Harbourside Bristol BS1 5UH on 24 February 2011
24 February 2011Registered office address changed from 1 Canons Road Harbourside Bristol BS1 5UH on 24 February 2011
24 February 2011Annual return made up to 27 January 2011 no member list
24 February 2011Annual return made up to 27 January 2011 no member list
17 September 2010Full accounts made up to 31 March 2010
17 September 2010Full accounts made up to 31 March 2010
2 August 2010Memorandum and Articles of Association
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2010Memorandum and Articles of Association
2 August 2010Statement of company's objects
2 August 2010Statement of company's objects
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2010Termination of appointment of Gareth Mills as a director
20 May 2010Termination of appointment of Gareth Mills as a director
10 February 2010Director's details changed for Lord David Terence Puttnam on 9 February 2010
10 February 2010Director's details changed for Dylan William on 9 February 2010
10 February 2010Director's details changed for Dylan William on 9 February 2010
10 February 2010Director's details changed for Lord David Terence Puttnam on 9 February 2010
10 February 2010Director's details changed for Lord David Terence Puttnam on 9 February 2010
10 February 2010Annual return made up to 27 January 2010 no member list
10 February 2010Annual return made up to 27 January 2010 no member list
10 February 2010Director's details changed for Dylan William on 9 February 2010
9 February 2010Director's details changed for Gareth James Mills on 9 February 2010
9 February 2010Director's details changed for Ms Moira Lynne Turner on 9 February 2010
9 February 2010Director's details changed for Gareth James Mills on 9 February 2010
9 February 2010Director's details changed for Peter Hyman on 9 February 2010
9 February 2010Director's details changed for Peter Hyman on 9 February 2010
9 February 2010Director's details changed for Gareth James Mills on 9 February 2010
9 February 2010Director's details changed for Ms Moira Lynne Turner on 9 February 2010
9 February 2010Director's details changed for Ms Susan Elizabeth Lee Thexton on 9 February 2010
9 February 2010Director's details changed for Ms Moira Lynne Turner on 9 February 2010
9 February 2010Director's details changed for Ms Susan Elizabeth Lee Thexton on 9 February 2010
9 February 2010Director's details changed for Peter Hyman on 9 February 2010
9 February 2010Director's details changed for Ms Susan Elizabeth Lee Thexton on 9 February 2010
2 December 2009Full accounts made up to 31 March 2009
2 December 2009Full accounts made up to 31 March 2009
20 February 2009Director appointed dylan william
20 February 2009Director appointed dylan william
16 February 2009Annual return made up to 27/01/09
16 February 2009Annual return made up to 27/01/09
12 January 2009Full accounts made up to 31 March 2008
12 January 2009Full accounts made up to 31 March 2008
13 June 2008Appointment terminated director angela mcfarlane
13 June 2008Appointment terminated director angela mcfarlane
12 June 2008Secretary appointed stephen gerard breslin
12 June 2008Appointment terminated secretary annika small
12 June 2008Appointment terminated secretary annika small
12 June 2008Secretary appointed stephen gerard breslin
21 February 2008Annual return made up to 27/01/08
21 February 2008Director's particulars changed
21 February 2008Annual return made up to 27/01/08
21 February 2008Director's particulars changed
15 February 2008Director resigned
15 February 2008New director appointed
15 February 2008Director resigned
15 February 2008New director appointed
15 November 2007Full accounts made up to 31 March 2007
15 November 2007Full accounts made up to 31 March 2007
15 February 2007Secretary resigned
15 February 2007New secretary appointed
15 February 2007Annual return made up to 27/01/07
15 February 2007Annual return made up to 27/01/07
15 February 2007Secretary resigned
15 February 2007New secretary appointed
15 February 2007Registered office changed on 15/02/07 from: 1 canons road harbowside bristol BS1 5UH
15 February 2007Registered office changed on 15/02/07 from: 1 canons road harbowside bristol BS1 5UH
26 June 2006New director appointed
26 June 2006New director appointed
26 June 2006New director appointed
26 June 2006New director appointed
1 June 2006New director appointed
1 June 2006New director appointed
5 April 2006Accounting reference date extended from 31/01/07 to 31/03/07
5 April 2006Accounting reference date extended from 31/01/07 to 31/03/07
5 April 2006Registered office changed on 05/04/06 from: 2 temple back east temple quay bristol BS1 6EG
5 April 2006Registered office changed on 05/04/06 from: 2 temple back east temple quay bristol BS1 6EG
14 March 2006New director appointed
14 March 2006New director appointed
14 March 2006New director appointed
14 March 2006New director appointed
14 March 2006New director appointed
14 March 2006New director appointed
14 March 2006New director appointed
14 March 2006New director appointed
8 March 2006Director resigned
8 March 2006New director appointed
8 March 2006New director appointed
8 March 2006Director resigned
27 January 2006Incorporation
27 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed