Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUARDIAN EDUCATION INTERACTIVE LIMITED
Company Information for

GUARDIAN EDUCATION INTERACTIVE LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
03866428
Private Limited Company
Liquidation

Company Overview

About Guardian Education Interactive Ltd
GUARDIAN EDUCATION INTERACTIVE LIMITED was founded on 1999-10-27 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Guardian Education Interactive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GUARDIAN EDUCATION INTERACTIVE LIMITED
 
Legal Registered Office
92 LONDON STREET
READING
BERKSHIRE
RG1 4SJ
Other companies in N1P
 
Previous Names
CREATIVE MEDIA PARTNERS LIMITED 05/05/2000
3152ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED29/10/1999
Filing Information
Company Number 03866428
Company ID Number 03866428
Date formed 1999-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/04/2016
Account next due 31/12/2017
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-05 11:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARDIAN EDUCATION INTERACTIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO LIMITED
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 GUARDIAN EDUCATION INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARGARET PAPE
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANDREA DAVIS
Director 2011-02-09 2017-05-23
PHILIP MARK TRANTER
Company Secretary 2012-06-30 2017-03-29
EMMA MARIE CIECHAN
Director 2012-06-30 2016-10-06
PHILIP EDWARD BOARDMAN
Company Secretary 2009-01-31 2012-06-30
PHILIP EDWARD BOARDMAN
Director 2009-10-01 2012-06-30
TIMOTHY STEPHEN BROOKS
Director 2006-09-28 2011-02-09
STELLA ELIZABETH BEAUMONT
Director 2001-03-16 2009-11-01
NICHOLAS CASTRO
Director 1999-10-28 2009-10-02
JEFFREY LENSIN LOO
Company Secretary 2007-04-01 2009-01-31
JEFFREY LENSIN LOO
Director 2007-04-01 2009-01-31
PAUL JOHN NAISMITH
Company Secretary 2001-03-16 2007-04-01
PAUL JOHN NAISMITH
Director 2001-03-16 2007-04-01
CAROLYN JULIA MCCALL
Director 2002-10-31 2006-09-28
LISSOOS RAEL
Director 2001-03-26 2003-12-31
HYLTON IRA APPELBAUM
Director 2001-03-26 2003-05-29
TERENCE WAITE
Director 2001-03-26 2003-05-29
KEITH COLEMAN
Director 2002-12-03 2003-04-30
ROBERT WESTON PHILLIS
Director 1999-10-28 2002-10-31
DAVID MODLIN
Director 2001-03-26 2002-04-24
SISEC LIMITED
Nominated Secretary 1999-10-27 2001-03-26
LOVITING LIMITED
Nominated Director 1999-10-27 1999-10-28
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1999-10-27 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARGARET PAPE BILL TAYLOR OF HUYTON LIMITED Director 2018-07-31 CURRENT 1961-04-10 Liquidation
CLAIRE MARGARET PAPE CAMEC (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1954-04-22 Liquidation
CLAIRE MARGARET PAPE JAMES LANE GROUP LIMITED Director 2018-07-31 CURRENT 1960-12-23 Active
CLAIRE MARGARET PAPE BRADLOW LIMITED Director 2018-07-31 CURRENT 1961-01-04 Active
CLAIRE MARGARET PAPE ARENA RACING LIMITED Director 2018-07-31 CURRENT 1994-05-25 Active
CLAIRE MARGARET PAPE CONCESSION BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1995-06-01 Liquidation
CLAIRE MARGARET PAPE BROOKE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1996-05-29 Active
CLAIRE MARGARET PAPE BASEFLAME LIMITED Director 2018-07-31 CURRENT 1999-02-26 Liquidation
CLAIRE MARGARET PAPE GEARNET LIMITED Director 2018-07-31 CURRENT 2000-02-14 Liquidation
CLAIRE MARGARET PAPE MATSDOM LIMITED Director 2018-07-31 CURRENT 2000-05-11 Liquidation
CLAIRE MARGARET PAPE MATSGOOD LIMITED Director 2018-07-31 CURRENT 2000-05-12 Active
CLAIRE MARGARET PAPE EVENTIP LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE BOOKHOST LIMITED Director 2018-07-31 CURRENT 2001-08-23 Liquidation
CLAIRE MARGARET PAPE VICKERS BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1987-09-15 Liquidation
CLAIRE MARGARET PAPE VYNPLEX LIMITED Director 2018-07-31 CURRENT 1972-07-04 Liquidation
CLAIRE MARGARET PAPE PANDASHIELD LIMITED Director 2018-07-31 CURRENT 1988-09-28 Liquidation
CLAIRE MARGARET PAPE WINDSORS(SPORTING INVESTMENTS)LIMITED Director 2018-07-31 CURRENT 1958-07-07 Active
CLAIRE MARGARET PAPE WILLIAM HILL INDEX (LONDON) LIMITED Director 2018-07-31 CURRENT 1939-05-19 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH EASTERN) LIMITED Director 2018-07-31 CURRENT 1953-04-14 Active
CLAIRE MARGARET PAPE WILLIAM HILL (WESTERN) LIMITED Director 2018-07-31 CURRENT 1938-01-21 Active
CLAIRE MARGARET PAPE WILLIAM HILL (EDGEWARE ROAD) LIMITED Director 2018-07-31 CURRENT 1964-06-23 Active
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH WESTERN) LIMITED Director 2018-07-31 CURRENT 1952-01-25 Active
CLAIRE MARGARET PAPE WILLIAM HILL (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1954-04-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL (COURSE) LIMITED Director 2018-07-31 CURRENT 1962-08-16 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (ESSEX) LIMITED Director 2018-07-31 CURRENT 1978-06-19 Active
CLAIRE MARGARET PAPE WILLIAM HILL (FOOTBALL) LIMITED Director 2018-07-31 CURRENT 1944-08-12 Active
CLAIRE MARGARET PAPE WILLIAM HILL (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1949-04-22 Active
CLAIRE MARGARET PAPE WILLIAM HILL (LONDON) LIMITED Director 2018-07-31 CURRENT 1976-09-27 Active
CLAIRE MARGARET PAPE SHERMAN RACING (WESTERN) LIMITED Director 2018-07-31 CURRENT 1974-07-12 Liquidation
CLAIRE MARGARET PAPE GUS CARTER LIMITED Director 2018-07-31 CURRENT 1958-10-22 Active
CLAIRE MARGARET PAPE GUS CARTER (CASH) LIMITED Director 2018-07-31 CURRENT 1964-02-28 Active
CLAIRE MARGARET PAPE LAYSTALL LIMITED Director 2018-07-31 CURRENT 1968-06-21 Active
CLAIRE MARGARET PAPE GROATBRAY LIMITED Director 2018-07-31 CURRENT 1973-03-01 Liquidation
CLAIRE MARGARET PAPE SELWYN DEMMY (RACING) LIMITED Director 2018-07-31 CURRENT 1982-03-01 Active
CLAIRE MARGARET PAPE CITY TOTE LIMITED Director 2018-07-31 CURRENT 1934-09-11 Liquidation
CLAIRE MARGARET PAPE CAMEC (PROVINCIAL) LIMITED Director 2018-07-31 CURRENT 1961-06-27 Liquidation
CLAIRE MARGARET PAPE CAMEC (WESTERN) LIMITED Director 2018-07-31 CURRENT 1953-01-19 Liquidation
CLAIRE MARGARET PAPE CAMEC (SCOTLAND) LIMITED Director 2018-07-31 CURRENT 1960-04-14 Active
CLAIRE MARGARET PAPE A.J. SCHOFIELD LIMITED Director 2018-07-31 CURRENT 1925-01-22 Liquidation
CLAIRE MARGARET PAPE CAMEC LIMITED Director 2018-07-31 CURRENT 1936-01-01 Active
CLAIRE MARGARET PAPE ARTHUR WILSON LIMITED Director 2018-07-31 CURRENT 1958-06-20 Liquidation
CLAIRE MARGARET PAPE ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1960-11-25 Liquidation
CLAIRE MARGARET PAPE JAMES LANE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1962-07-05 Active
CLAIRE MARGARET PAPE NALIM LIMITED Director 2018-07-31 CURRENT 1970-12-04 Liquidation
CLAIRE MARGARET PAPE REGENCY BOOKMAKERS (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1985-06-12 Active
CLAIRE MARGARET PAPE JAMES LANE (BOOKMAKER) LIMITED Director 2018-07-31 CURRENT 1985-11-04 Active
CLAIRE MARGARET PAPE ECLIPSE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1992-10-14 Liquidation
CLAIRE MARGARET PAPE WINNING POST RACING LIMITED Director 2018-07-31 CURRENT 1994-04-27 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (WARES) LIMITED Director 2018-07-31 CURRENT 2000-04-13 Active
CLAIRE MARGARET PAPE GOODFIGURE LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE EVENMEDIA LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE GRAND PARADE LIMITED Director 2018-04-16 CURRENT 2006-08-23 Active
CLAIRE MARGARET PAPE WILL HILL LIMITED Director 2018-04-16 CURRENT 1997-10-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL FINANCE LIMITED Director 2018-04-16 CURRENT 1997-11-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL HOLDINGS LIMITED Director 2018-04-16 CURRENT 1998-12-24 Active
CLAIRE MARGARET PAPE WILLIAM HILL INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1999-02-25 Active
CLAIRE MARGARET PAPE WILLSTAN RACING HOLDINGS LIMITED Director 2018-04-16 CURRENT 2001-01-19 Active
CLAIRE MARGARET PAPE PHONETHREAD LIMITED Director 2018-04-16 CURRENT 2005-04-07 Active
CLAIRE MARGARET PAPE WHG SERVICES LIMITED Director 2018-04-16 CURRENT 2008-10-02 Active
CLAIRE MARGARET PAPE WILLSTAN PROPERTIES LIMITED Director 2018-04-16 CURRENT 1959-11-23 Active
CLAIRE MARGARET PAPE WILLIAM HILL CREDIT LIMITED Director 2018-04-16 CURRENT 1946-06-28 Active
CLAIRE MARGARET PAPE WILLIAM HILL ORGANIZATION LIMITED Director 2018-04-16 CURRENT 1933-07-26 Active
CLAIRE MARGARET PAPE PREMIER BOOKMAKERS LIMITED Director 2018-04-16 CURRENT 1993-12-24 Liquidation
CLAIRE MARGARET PAPE CONTRIBUTORIA LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE N0TICE LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE FSE WORLD LIMITED Director 2016-10-06 CURRENT 2008-02-14 Liquidation
CLAIRE MARGARET PAPE THE OBSERVER LIMITED Director 2016-10-06 CURRENT 1993-04-27 Dissolved 2018-09-07
CLAIRE MARGARET PAPE YORK WAY 1001 LIMITED Director 2016-10-06 CURRENT 1995-03-13 Dissolved 2018-09-07
CLAIRE MARGARET PAPE GLOBAL GENERATION Director 2015-10-21 CURRENT 2004-02-23 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
2018-06-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIS
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2017 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP
2017-04-054.70DECLARATION OF SOLVENCY
2017-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-054.70DECLARATION OF SOLVENCY
2017-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TRANTER
2016-10-06AP01DIRECTOR APPOINTED MS CLAIRE MARGARET PAPE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CIECHAN
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 14545455
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/16
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 14545455
2015-09-29AR0121/09/15 FULL LIST
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/15
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 14545455
2014-12-05AR0121/09/14 FULL LIST
2014-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 14545455
2013-09-26AR0121/09/13 FULL LIST
2013-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-09-26AR0121/09/12 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12
2012-08-14AP03SECRETARY APPOINTED PHILIP MARK TRANTER
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN
2012-08-13AP01DIRECTOR APPOINTED EMMA MARIE CIECHAN
2011-11-02AR0121/09/11 FULL LIST
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11
2011-03-17AP01DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKS
2010-09-22AR0121/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BROOKS / 15/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STELLA BEAUMONT
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BROOKS / 01/10/2009
2009-10-12AP01DIRECTOR APPOINTED PHILLIP EDWARD BOARDMAN
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BOARDMAN / 01/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFERY LOO
2009-02-18288aSECRETARY APPOINTED PHILIP EDWARD BOARDMAN
2008-10-29363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFERY LOO / 10/07/2008
2007-11-12363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07
2007-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-06288aNEW DIRECTOR APPOINTED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 164 DEANSGATE MANCHESTER M3 3GG
2006-10-24288bDIRECTOR RESIGNED
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/04/05
2006-01-10363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2006-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/04
2004-02-05288bDIRECTOR RESIGNED
2003-11-14363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-09-04288bDIRECTOR RESIGNED
2003-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-03-09AUDAUDITOR'S RESIGNATION
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288bDIRECTOR RESIGNED
2002-12-18363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-06-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29

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 GUARDIAN EDUCATION INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of GUARDIAN EDUCATION INTERACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUARDIAN EDUCATION INTERACTIVE LIMITED
Trademarks
We have not found any records of GUARDIAN EDUCATION INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARDIAN EDUCATION INTERACTIVE LIMITED. 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 (74990 - Non-trading company) as GUARDIAN EDUCATION INTERACTIVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GUARDIAN EDUCATION INTERACTIVE LIMITED 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGUARDIAN EDUCATION INTERACTIVE LIMITEDEvent Date2017-03-24
We, David William Tann and Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give notice that we were appointed Joint Liquidators of the above-named Company on 23 March 2017 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 03 May 2017 to prove their debts by sending to the undersigned David William Tann of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409
 
Initiating party Event Type
Defending partyGUARDIAN EDUCATION INTERACTIVE LIMITEDEvent Date2017-03-23
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409
 
Initiating party Event Type
Defending partyGUARDIAN EDUCATION INTERACTIVE LIMITEDEvent Date2017-03-23
At a general meeting of the members of the above named Companies, duly convened and held at the offices of Guardian Media Group Plc, Kings Place 90 York Way, London, N1 9GU, on 23 March 2017 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARDIAN EDUCATION INTERACTIVE LIMITED 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 GUARDIAN EDUCATION INTERACTIVE LIMITED 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.