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

READING ROOM LONDON LIMITED

2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK, THEALE, THEALE, READING, RG7 4SA,
Company Registration Number
04314651
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reading Room London Ltd
READING ROOM LONDON LIMITED was founded on 2001-11-01 and has its registered office in Theale. The organisation's status is listed as "Active - Proposal to Strike off". Reading Room London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
READING ROOM LONDON LIMITED
 
Legal Registered Office
2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK
THEALE
THEALE
READING
RG7 4SA
Other companies in W1D
 
Previous Names
PEOPLENEWS LIMITED12/07/2011
IVYCLOUD LIMITED25/04/2002
Filing Information
Company Number 04314651
Company ID Number 04314651
Date formed 2001-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-11-01
Return next due 2018-11-15
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-07-08 14:03:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for READING ROOM LONDON 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 READING ROOM LONDON LIMITED

Current Directors
Officer Role Date Appointed
JANE MACKIE
Company Secretary 2015-10-07
JANE MACKIE
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN RILEY
Director 2015-10-07 2018-03-03
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2015-10-07 2016-11-09
PATRICK CHARLES BRANDON
Director 2014-11-25 2015-10-12
ANDREW MICHAEL LARKING
Director 2014-11-25 2015-10-12
POLLY DEWEES LYGOE
Director 2014-11-25 2015-10-12
SIMON HERBERT GRAEME MEARNS
Director 2014-11-25 2015-10-12
ADAM PHILIP DAVID PORTLOCK
Company Secretary 2013-10-17 2015-10-07
DAVID CHARLES BURGESS
Director 2011-06-02 2015-10-07
MARGARET ANN MANNING
Director 2001-12-03 2015-10-07
SIMON MARK USHER
Director 2001-12-03 2015-10-07
TIM O'DONNELL
Director 2014-01-10 2015-04-08
SAMUEL EDWARD BOOTH
Director 2011-10-07 2014-04-01
WESLEY JOHN HOGG
Director 2011-10-07 2013-11-20
MARGARET ANN MANNING
Company Secretary 2001-12-03 2013-10-17
ADAM PHILIP DAVID PORTLOCK
Director 2011-06-02 2012-03-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-11-01 2001-11-12
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-11-01 2001-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MACKIE BUILDONLINE GLOBAL LIMITED Director 2018-02-26 CURRENT 2005-07-08 Active
JANE MACKIE CLOUD AMBER LIMITED Director 2018-02-26 CURRENT 2006-09-19 Active
JANE MACKIE READING ROOM MANCHESTER LIMITED Director 2018-01-23 CURRENT 2004-02-24 Active - Proposal to Strike off
JANE MACKIE READING ROOM STUDIO LIMITED Director 2018-01-23 CURRENT 2011-06-02 Active - Proposal to Strike off
JANE MACKIE READING ROOM LIMITED Director 2018-01-23 CURRENT 1996-11-19 Active - Proposal to Strike off

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
2018-05-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-01DS01APPLICATION FOR STRIKING-OFF
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY
2018-01-23AP01DIRECTOR APPOINTED MISS JANE MACKIE
2018-01-17AA31/03/17 UNAUDITED ABRIDGED
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETT-CLARKE
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0101/11/15 FULL LIST
2015-10-27RES01ADOPT ARTICLES 12/10/2015
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEARNS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARKING
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRANDON
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR POLLY LYGOE
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MANNING
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY ADAM PORTLOCK
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON USHER
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS
2015-10-08AP03SECRETARY APPOINTED JANE MACKIE
2015-10-08AP01DIRECTOR APPOINTED MR ANDREW JOHN RILEY
2015-10-08AP01DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM, FAIRFAX HOUSE 15 FULWOOD PLACE, LONDON, WC1V 6AY, ENGLAND
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIM O'DONNELL
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY DEWEES LYGOE / 16/02/2015
2014-12-03AP01DIRECTOR APPOINTED MRS POLLY DEWEES LYGOE
2014-12-03AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LARKING
2014-12-03AP01DIRECTOR APPOINTED MR PATRICK CHARLES BRANDON
2014-12-03AP01DIRECTOR APPOINTED MR SIMON HERBERT GRAEME MEARNS
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 65-66 FRITH STREET LONDON W1D 3JR
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, 65-66 FRITH STREET, LONDON, W1D 3JR
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0101/11/14 FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOOTH
2014-01-14AP01DIRECTOR APPOINTED MR TIM O'DONNELL
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY HOGG
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-01AR0101/11/13 FULL LIST
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MANNING
2013-10-21AP03SECRETARY APPOINTED MR ADAM PHILIP DAVID PORTLOCK
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PORTLOCK
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BURGESS / 01/02/2013
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-13AR0101/11/12 FULL LIST
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK USHER / 11/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN MANNING / 11/01/2012
2012-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET ANN MANNING / 11/01/2012
2011-11-08AR0101/11/11 FULL LIST
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-14AP01DIRECTOR APPOINTED MR WESLEY JOHN HOGG
2011-10-13AP01DIRECTOR APPOINTED MR SAMUEL EDWARD BOOTH
2011-07-12RES15CHANGE OF NAME 27/06/2011
2011-07-12CERTNMCOMPANY NAME CHANGED PEOPLENEWS LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-06AP01DIRECTOR APPOINTED MR DAVID CHARLES BURGESS
2011-07-06AP01DIRECTOR APPOINTED MR ADAM PHILIP DAVID PORTLOCK
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-29AR0101/11/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-27AR0101/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MANNING / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK USHER / 01/11/2009
2008-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-07363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 77 DEAN STREET SOHO LONDON W1D 3SH
2007-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-04363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-04-25CERTNMCOMPANY NAME CHANGED IVYCLOUD LIMITED CERTIFICATE ISSUED ON 25/04/02
2001-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-07225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2001-11-12288bSECRETARY RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to READING ROOM LONDON 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 READING ROOM LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-14 Satisfied COUTTS AND COMPANY
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31

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 READING ROOM LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-04-01 £ 1
Shareholder Funds 2011-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of READING ROOM LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for READING ROOM LONDON LIMITED
Trademarks
We have not found any records of READING ROOM LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for READING ROOM LONDON 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 (62090 - Other information technology service activities) as READING ROOM LONDON LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where READING ROOM LONDON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded READING ROOM LONDON 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 READING ROOM LONDON 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.