BIOZONE LEARNING MEDIA (UK) LIMITED

Register to unlock more data on OkredoRegister

BIOZONE LEARNING MEDIA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187166

Incorporation date

24/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon17/06/2022
Director's details changed for Richard Allan on 2022-06-17
dot icon17/06/2022
Director's details changed for Donna Allan on 2022-06-17
dot icon09/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon28/05/2021
Termination of appointment of Sarah Jane Silvester as a secretary on 2021-05-28
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Secretary's details changed for Sarah Jane Silvester on 2015-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon13/07/2017
Notification of Richard Allan as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Donna Allan as a person with significant control on 2016-04-06
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2015-11-04
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Director's details changed for Richard Allan on 2014-06-25
dot icon11/03/2015
Director's details changed for Donna Allan on 2014-06-25
dot icon11/03/2015
Director's details changed for Donna Allan on 2014-06-25
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/09/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/10/2010
Director's details changed for Donna Allan on 2010-06-24
dot icon28/10/2010
Director's details changed for Richard Allan on 2010-06-24
dot icon21/06/2010
Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 2010-06-21
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 24/06/09; full list of members
dot icon08/07/2009
Director's change of particulars / richard allan / 23/06/2009
dot icon08/07/2009
Director's change of particulars / donna allan / 23/06/2009
dot icon08/06/2009
Secretary appointed sarah jane silvester
dot icon08/06/2009
Appointment terminated secretary timothy lind
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/02/2009
Secretary appointed timothy lind
dot icon23/02/2009
Return made up to 24/06/08; full list of members
dot icon23/02/2009
Appointment terminated secretary aoibhe o'shea
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/10/2007
Return made up to 24/06/07; full list of members
dot icon09/10/2007
Secretary's particulars changed
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/07/2006
Return made up to 24/06/06; full list of members
dot icon20/07/2005
Secretary's particulars changed
dot icon20/07/2005
Return made up to 24/06/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon02/09/2004
Return made up to 24/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/08/2003
Return made up to 24/06/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/07/2002
Return made up to 24/06/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/03/2002
Registered office changed on 29/03/02 from: 186 bath street glasgow G2 4HG
dot icon23/07/2001
Return made up to 24/06/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Return made up to 24/06/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-06-30
dot icon30/06/1999
Return made up to 24/06/99; full list of members
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/07/1998
Registered office changed on 30/07/98 from: 186 bath street glasgow G2 4HG
dot icon30/07/1998
New secretary appointed
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Secretary resigned
dot icon24/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-65.86 % *

* during past year

Cash in Bank

£5,048.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.83K
-
0.00
16.19K
-
2022
0
33.36K
-
0.00
14.79K
-
2023
0
41.68K
-
0.00
5.05K
-
2023
0
41.68K
-
0.00
5.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.68K £Ascended24.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.05K £Descended-65.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagstaff, Gordon
Secretary
17/02/1999 - 12/01/2005
-
Silvester, Sarah Jane
Secretary
08/06/2009 - 28/05/2021
-
Smith, Gill
Secretary
24/06/1998 - 17/02/1999
-
O'shea, Aoibhe
Secretary
12/01/2005 - 23/06/2008
-
Lind, Timothy
Secretary
01/01/2009 - 05/06/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOZONE LEARNING MEDIA (UK) LIMITED

BIOZONE LEARNING MEDIA (UK) LIMITED is an(a) Active company incorporated on 24/06/1998 with the registered office located at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOZONE LEARNING MEDIA (UK) LIMITED?

toggle

BIOZONE LEARNING MEDIA (UK) LIMITED is currently Active. It was registered on 24/06/1998 .

Where is BIOZONE LEARNING MEDIA (UK) LIMITED located?

toggle

BIOZONE LEARNING MEDIA (UK) LIMITED is registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does BIOZONE LEARNING MEDIA (UK) LIMITED do?

toggle

BIOZONE LEARNING MEDIA (UK) LIMITED operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for BIOZONE LEARNING MEDIA (UK) LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-18 with no updates.