Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENGLISH & MEDIA CENTRE
Company Information for

THE ENGLISH & MEDIA CENTRE

44 WEBBER STREET, LONDON, SE1 8QW,
Company Registration Number
02466244
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The English & Media Centre
THE ENGLISH & MEDIA CENTRE was founded on 1990-02-02 and has its registered office in London. The organisation's status is listed as "Active". The English & Media Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ENGLISH & MEDIA CENTRE
 
Legal Registered Office
44 WEBBER STREET
LONDON
SE1 8QW
Other companies in N1
 
Charity Registration
Charity Number 803031
Charity Address THE ENGLISH & MEDIA CENTRE, 18 COMPTON TERRACE, LONDON, N1 2UN
Charter SUPPORT TEACHERS IN PROMOTING LITERACY IN ALL FORMS. DEVELOP & DISSEMINATE ACTIVE APPROACHES TO LEARNING. INITIATE AND RESOURCE INNOVATIVE APPROACHES BOTH IN THE ESTABLISHED ENGLISH & MEDIA CURRICULUM AND IN THE NEW LITERACY TECHNOLOGIES. RELATE ENGLISH & MEDIA TEACHING TO THE WIDER CURRICULUM. OFFER DIRECT SUPPORT TO STUDENTS. CARRY OUT ACTION RESEARCH PROJECTS.
Filing Information
Company Number 02466244
Company ID Number 02466244
Date formed 1990-02-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 22:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENGLISH & MEDIA CENTRE
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 THE ENGLISH & MEDIA CENTRE

Current Directors
Officer Role Date Appointed
ANDREW MCCALLUM
Company Secretary 2014-03-13
RAYMOND LESLIE BARKER
Director 2012-10-10
SARAH ELIZABETH BARROW
Director 2015-03-11
ELIZABETH JANE CRUMP
Director 2011-10-11
SUE ELLIS
Director 2009-11-12
JOHN RONALD HICKMAN
Director 2002-12-02
KABIR MIAH
Director 2015-11-16
ANNA ETTALINE SARCHET
Director 2015-03-11
DAVID BRENDON SHEPPARD
Director 2013-07-04
ANNE MARIE TURVEY
Director 2011-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ST.JOHN JAMES STARKIE
Director 2010-10-06 2014-10-15
DAVID DENNIS BUCKINGHAM
Director 2009-11-12 2014-07-03
MICHAEL SIMONS
Company Secretary 1991-01-31 2014-03-13
JANE OGBORN
Director 1991-01-31 2013-07-04
SIMON JAMES GIBBONS
Director 2006-01-05 2011-10-11
HELEN INEZ HANCOCK
Director 2007-01-10 2008-10-12
JANE ELIZABETH MILLER
Director 1991-01-31 2007-01-10
PETER NEWSAM
Director 1991-01-31 2005-04-30
TERENCE JOHN FURLONG
Director 1991-01-31 2002-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND LESLIE BARKER ECO PUBLISHING INTERNATIONAL LIMITED Director 2012-12-18 CURRENT 2008-10-23 Active - Proposal to Strike off
RAYMOND LESLIE BARKER WEBPLAY (UK) Director 2006-09-04 CURRENT 2003-12-11 Dissolved 2013-10-29
DAVID BRENDON SHEPPARD COLFE'S SCHOOL Director 2014-12-01 CURRENT 2005-02-04 Active
DAVID BRENDON SHEPPARD SCHOOL SUPPORT (LONDON) Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-04-01
ANNE MARIE TURVEY 115 ELGIN AVENUE LIMITED Director 2004-08-25 CURRENT 2002-07-18 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
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-09-05Director's details changed for Mr Simon Arthur Johnson on 2023-09-05
2023-09-05Director's details changed for Mr Richard Long on 2023-09-05
2023-09-05Director's details changed for Kabir Miah on 2023-09-05
2023-09-05SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MCCALLUM on 2023-09-05
2023-09-05Director's details changed for Dr Lisa Socrates on 2023-09-05
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 18 Compton Terrace London N1 2UN United Kingdom
2023-06-27APPOINTMENT TERMINATED, DIRECTOR DAVID BRENDON SHEPPARD
2023-02-16CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16DIRECTOR APPOINTED DR LISA SOCRATES
2022-12-16AP01DIRECTOR APPOINTED DR LISA SOCRATES
2022-11-10DIRECTOR APPOINTED MR SIMON ARTHUR JOHNSON
2022-11-10Director's details changed for Mr Simon Arthur Johnson on 2022-11-10
2022-11-10Director's details changed for Mr Simon Arthur Johnson on 2022-11-10
2022-11-10CH01Director's details changed for Mr Simon Arthur Johnson on 2022-11-10
2022-11-10AP01DIRECTOR APPOINTED MR SIMON ARTHUR JOHNSON
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE CRUMP
2022-11-09APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH BARROW
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ANNA ETTALINE SARCHET
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE CRUMP
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MS MYFANWY MARSHALL
2022-03-01AP01DIRECTOR APPOINTED MR VINAY GUPTA
2021-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-09AP01DIRECTOR APPOINTED MS LAURA WORSLEY
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD HICKMAN
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR RICHARD LONG
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-01-07CH01Director's details changed for Ms Anne Marie Turvey on 2018-11-30
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-28AP01DIRECTOR APPOINTED MS JOANNA THERESA BROWN
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SUE ELLIS
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ETTALINE SARCHET / 09/03/2017
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 18 Compton Terrace London N1 2UN
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE ELLIS / 09/03/2017
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-23AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED KABIR MIAH
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-27AP01DIRECTOR APPOINTED DR SARAH ELIZABETH BARROW
2015-03-27AP01DIRECTOR APPOINTED ANNA ETTALINE SARCHET
2015-03-20AR0102/02/15 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ST.JOHN JAMES STARKIE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENNIS BUCKINGHAM
2014-03-18AR0102/02/14 ANNUAL RETURN FULL LIST
2014-03-18AP03Appointment of Mr Andrew Mccallum as company secretary
2014-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SIMONS
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE OGBORN
2013-07-30AP01DIRECTOR APPOINTED MR DAVID BRENDON SHEPPARD
2013-02-18AR0102/02/13 NO MEMBER LIST
2012-11-01AP01DIRECTOR APPOINTED MR RAYMOND LESLIE BARKER
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0102/02/12 NO MEMBER LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBONS
2011-10-18AP01DIRECTOR APPOINTED ELIZABETH JANE CRUMP
2011-10-18AP01DIRECTOR APPOINTED MS ANNE MARIE TURVEY
2011-02-03AR0102/02/11 NO MEMBER LIST
2011-01-17AP01DIRECTOR APPOINTED ST.JOHN JAMES STARKIE
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-17AR0102/02/10 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD HICKMAN / 02/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIBBONS / 02/10/2009
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26AP01DIRECTOR APPOINTED PROFESSOR DAVID DENNIS BUCKINGHAM
2009-11-26AP01DIRECTOR APPOINTED SUE ELLIS
2009-02-23363aANNUAL RETURN MADE UP TO 02/02/09
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR HELEN HANCOCK
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08363aANNUAL RETURN MADE UP TO 02/02/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-02-26363sANNUAL RETURN MADE UP TO 02/02/07
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sANNUAL RETURN MADE UP TO 02/02/06
2006-01-17288bDIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288aNEW DIRECTOR APPOINTED
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sANNUAL RETURN MADE UP TO 02/02/05
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363sANNUAL RETURN MADE UP TO 02/02/04
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-05363(288)DIRECTOR RESIGNED
2003-04-05363sANNUAL RETURN MADE UP TO 02/02/03
2003-03-17288aNEW DIRECTOR APPOINTED
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-08363sANNUAL RETURN MADE UP TO 02/02/02
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sANNUAL RETURN MADE UP TO 02/02/01
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-15363sANNUAL RETURN MADE UP TO 02/02/00
2000-01-12287REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 18 COMPTON TERRACE LONDON N1 2UN
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 136 CHALTON STREET LONDON NW1 1RX
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sANNUAL RETURN MADE UP TO 02/02/99
1998-02-02363sANNUAL RETURN MADE UP TO 02/02/98
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27363sANNUAL RETURN MADE UP TO 02/02/97
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-21363sANNUAL RETURN MADE UP TO 02/02/96
1995-11-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-16363sANNUAL RETURN MADE UP TO 02/02/95
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE ENGLISH & MEDIA CENTRE 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 THE ENGLISH & MEDIA CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENGLISH & MEDIA CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of THE ENGLISH & MEDIA CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENGLISH & MEDIA CENTRE
Trademarks
We have not found any records of THE ENGLISH & MEDIA CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENGLISH & MEDIA CENTRE. 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 (85600 - Educational support services) as THE ENGLISH & MEDIA CENTRE are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where THE ENGLISH & MEDIA CENTRE 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 THE ENGLISH & MEDIA CENTRE 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 THE ENGLISH & MEDIA CENTRE 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.