Advanced company searchLink opens in new window

SOMERSET SCHOOL OF JOURNALISM LIMITED

Company number 06303538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
18 Jul 2017 PSC05 Change of details for Lsj Holdings Limited as a person with significant control on 18 July 2017
18 Jul 2017 CH01 Director's details changed for Mr Henry John Wadham Winckworth on 18 July 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CH01 Director's details changed for Michael Richard Winckworth on 29 June 2016
20 Oct 2016 AD01 Registered office address changed from 2 Raby Mews Raby Mews Bathwick Bath BA2 4EJ England to 30 Sion Hill Bath BA1 2UW on 20 October 2016
11 Oct 2016 AP03 Appointment of Mr Michael Richard Winckworth as a secretary on 6 October 2016
11 Oct 2016 TM02 Termination of appointment of Eloise Amy Ellen Scotland as a secretary on 6 October 2016
14 Jul 2016 AD01 Registered office address changed from London School of Journalism PO Box 1745 Bath BA2 6YE to 2 Raby Mews Raby Mews Bathwick Bath BA2 4EJ on 14 July 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
08 Apr 2015 AD01 Registered office address changed from Windsor House, Barnett Way, Barnwood, Gloucester Gloucestershire GL4 3RT to London School of Journalism Po Box 1745 Bath BA2 6YE on 8 April 2015
07 Apr 2015 AP01 Appointment of Miss Lucy Rose Campbell Whittington as a director on 6 April 2015
07 Apr 2015 AP01 Appointment of Mr Henry John Wadham Winckworth as a director on 6 April 2015
07 Apr 2015 AP03 Appointment of Mrs Eloise Amy Ellen Scotland as a secretary on 6 April 2015
07 Apr 2015 TM02 Termination of appointment of Michael Richard Winckworth as a secretary on 5 April 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 AP03 Appointment of Mr Michael Richard Winckworth as a secretary on 15 July 2014
14 Aug 2014 TM02 Termination of appointment of Michael Winckworth as a secretary on 16 July 2014
14 Aug 2014 CH03 Secretary's details changed for Mrs Antoinette Winckworth on 16 July 2014
14 Aug 2014 TM01 Termination of appointment of Antoinette Winckworth as a director on 16 July 2014
31 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013