About

Registered Number: 03777879
Date of Incorporation: 26/05/1999 (25 years ago)
Company Status: Active
Registered Address: The Pavilion, Newhams Row, London, SE1 3UZ

 

Read Group (Solutions) Ltd was setup in 1999, it's status at Companies House is "Active". This organisation has 5 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREW, Patrick James 25 November 1999 08 October 2008 1
LEESON EARLE, Barry Charles 25 November 1999 08 October 2008 1
SALMON, Rob 18 December 2000 18 April 2011 1
TOMALIN, Rupert John 22 October 2008 13 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MCEACHERN, Joanna 01 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 23 January 2020
MR04 - N/A 15 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 July 2018
MR01 - N/A 01 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 02 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 June 2016
AA03 - Notice of resolution removing auditors 15 February 2016
CERTNM - Change of name certificate 04 January 2016
MR04 - N/A 05 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 05 August 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
CERTNM - Change of name certificate 12 December 2012
AD01 - Change of registered office address 10 December 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AUD - Auditor's letter of resignation 10 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 17 March 2009
225 - Change of Accounting Reference Date 31 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
395 - Particulars of a mortgage or charge 18 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
RESOLUTIONS - N/A 03 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
AA - Annual Accounts 01 December 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 04 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
CERTNM - Change of name certificate 14 September 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

All assets debenture 26 February 2013 Fully Satisfied

N/A

Debenture 09 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.