About

Registered Number: 03100039
Date of Incorporation: 08/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 142b Park Drive, Milton Park, Abingdon, Oxon, OX14 4SE,

 

Having been setup in 1995, Rm Educational Resources Ltd are based in Oxon. We don't currently know the number of employees at this company. The companies directors are listed as Davidson-shrine, Gregory, Marriner, Stuart Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 30 June 2017 01 October 2019 1
MARRINER, Stuart Steven 23 April 2012 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 16 December 2019
PSC02 - N/A 16 December 2019
PSC07 - N/A 16 December 2019
AD01 - Change of registered office address 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AA - Annual Accounts 05 August 2019
RESOLUTIONS - N/A 23 July 2019
RESOLUTIONS - N/A 10 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 12 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
AUD - Auditor's letter of resignation 17 July 2017
PSC05 - N/A 07 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP03 - Appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA01 - Change of accounting reference date 03 July 2017
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 10 June 2014
RESOLUTIONS - N/A 13 May 2014
CC04 - Statement of companies objects 13 May 2014
TM01 - Termination of appointment of director 30 October 2013
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 30 September 2013
AUD - Auditor's letter of resignation 03 September 2013
AP01 - Appointment of director 19 June 2013
AA01 - Change of accounting reference date 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AD01 - Change of registered office address 24 April 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 30 December 2011
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 01 October 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 28 September 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
363a - Annual Return 01 October 2008
RESOLUTIONS - N/A 08 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 16 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 16 December 2003
225 - Change of Accounting Reference Date 16 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2003
363s - Annual Return 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 18 September 2002
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 28 May 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 07 July 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 24 May 2000
395 - Particulars of a mortgage or charge 24 May 2000
AA - Annual Accounts 19 May 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
395 - Particulars of a mortgage or charge 28 October 1999
363s - Annual Return 06 October 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 30 April 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
363s - Annual Return 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 09 June 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
363s - Annual Return 09 October 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
123 - Notice of increase in nominal capital 18 April 1996
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
395 - Particulars of a mortgage or charge 09 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
287 - Change in situation or address of Registered Office 25 October 1995
CERTNM - Change of name certificate 20 October 1995
NEWINC - New incorporation documents 08 September 1995

Mortgages & Charges

Description Date Status Charge by
Assignment of contract 19 April 2012 Fully Satisfied

N/A

Legal charge 19 April 2012 Fully Satisfied

N/A

Debenture 12 November 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 August 2002 Fully Satisfied

N/A

Floating charge (all assets) 06 August 2002 Fully Satisfied

N/A

Debenture 20 May 2002 Fully Satisfied

N/A

Charge 22 May 2000 Fully Satisfied

N/A

Charge 05 May 2000 Fully Satisfied

N/A

Charge 27 October 1999 Fully Satisfied

N/A

Fixed and floating charge 03 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.