LEARNING INFORMATION SYSTEMS LIMITED
DERBY HOWARD MULTIMEDIA (UK) LIMITED

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 02975461
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of LEARNING INFORMATION SYSTEMS LIMITED are www.learninginformationsystems.co.uk, and www.learning-information-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Learning Information Systems Limited is a Private Limited Company. The company registration number is 02975461. Learning Information Systems Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Learning Information Systems Limited is The Mills Canal Street Derby Derbyshire De1 2rj. . HOWARD, Jason Patrick is a Secretary of the company. HOWARD, Jason Patrick is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BLIGHT, Denis Geoffrey, Doctor has been resigned. Director FITZPATRICK, Chris has been resigned. Director FREUD, Matthew Rupert has been resigned. Director KEATING, Gerard Anthony Brian has been resigned. Director KINLOCH, Lesley Gaynor has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
HOWARD, Jason Patrick
Appointed Date: 14 October 1994

Director
HOWARD, Jason Patrick
Appointed Date: 14 October 1994
56 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 14 October 1994
Appointed Date: 06 October 1994

Director
BLIGHT, Denis Geoffrey, Doctor
Resigned: 25 November 2005
Appointed Date: 15 December 2000
80 years old

Director
FITZPATRICK, Chris
Resigned: 21 December 2011
Appointed Date: 02 December 2005
56 years old

Director
FREUD, Matthew Rupert
Resigned: 08 June 2001
Appointed Date: 26 June 2000
61 years old

Director
KEATING, Gerard Anthony Brian
Resigned: 29 August 2006
Appointed Date: 14 October 1994
63 years old

Director
KINLOCH, Lesley Gaynor
Resigned: 25 November 2005
Appointed Date: 15 December 2000
61 years old

Nominee Director
JPCORD LIMITED
Resigned: 14 October 1994
Appointed Date: 06 October 1994

LEARNING INFORMATION SYSTEMS LIMITED Events

07 Nov 2016
Confirmation statement made on 6 October 2016 with updates
24 Mar 2016
Full accounts made up to 30 June 2015
13 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

10 Mar 2015
Full accounts made up to 30 June 2014
21 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100

...
... and 62 more events
09 Feb 1995
Accounting reference date notified as 30/06

25 Oct 1994
Secretary resigned;director resigned

25 Oct 1994
Registered office changed on 25/10/94 from: 17 city business centre lower road london SE16 1AA

20 Oct 1994
Company name changed emerald media LIMITED\certificate issued on 21/10/94
06 Oct 1994
Incorporation

LEARNING INFORMATION SYSTEMS LIMITED Charges

27 November 1996
Debenture deed
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1995
Deed of deposit
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: Mrs. Eva Woolf
Description: The sum of £3,500.