BLAKE ELEARNING UK LIMITED
BRISTOL CLASSROOM VIDEO LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6EZ

Company number 02092638
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address THE CRESCENT CENTRE, TEMPLE BACK, BRISTOL, BS1 6EZ
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 4,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BLAKE ELEARNING UK LIMITED are www.blakeelearninguk.co.uk, and www.blake-elearning-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Blake Elearning Uk Limited is a Private Limited Company. The company registration number is 02092638. Blake Elearning Uk Limited has been working since 23 January 1987. The present status of the company is Active. The registered address of Blake Elearning Uk Limited is The Crescent Centre Temple Back Bristol Bs1 6ez. . SANDBLOM, Matthew Blake is a Director of the company. Secretary DAVIS, Felicity Jacqueline has been resigned. Secretary EVANS, Ian Andrew has been resigned. Secretary OVENS, Lynn has been resigned. Secretary SANDBLOM, Matthew Blake has been resigned. Secretary WOOLDRIDGE, Simon Patrick has been resigned. Director DAVIS, Felicity Jacqueline has been resigned. Director DAVIS, John Charles has been resigned. Director HOLLOCK, Edward John has been resigned. Director POWER, Timothy Wheaton has been resigned. The company operates in "Educational support services".


Current Directors

Director
SANDBLOM, Matthew Blake
Appointed Date: 10 May 2005
63 years old

Resigned Directors

Secretary
DAVIS, Felicity Jacqueline
Resigned: 15 May 2005

Secretary
EVANS, Ian Andrew
Resigned: 29 March 2007
Appointed Date: 13 June 2006

Secretary
OVENS, Lynn
Resigned: 16 May 2012
Appointed Date: 04 April 2007

Secretary
SANDBLOM, Matthew Blake
Resigned: 13 June 2006
Appointed Date: 10 May 2005

Secretary
WOOLDRIDGE, Simon Patrick
Resigned: 02 February 2015
Appointed Date: 17 May 2012

Director
DAVIS, Felicity Jacqueline
Resigned: 10 May 2005
80 years old

Director
DAVIS, John Charles
Resigned: 15 May 2005
82 years old

Director
HOLLOCK, Edward John
Resigned: 09 May 2005
Appointed Date: 23 April 2004
86 years old

Director
POWER, Timothy Wheaton
Resigned: 02 February 2014
Appointed Date: 10 May 2005
54 years old

BLAKE ELEARNING UK LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,000

05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,000

23 Apr 2015
Company name changed classroom video LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10

...
... and 90 more events
26 Aug 1987
Registered office changed on 26/08/87 from: 1/3 leonard street london EC2A 4AQ

25 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1987
Company name changed senmandale LIMITED\certificate issued on 21/07/87
23 Jan 1987
Certificate of Incorporation

23 Jan 1987
Certificate of incorporation

BLAKE ELEARNING UK LIMITED Charges

21 January 2005
Debenture
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Legal charge
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 northavon business centre, dean road, yate, bristol…