Company number 05638775
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address 1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Robert Andrew Dickson as a secretary on 25 January 2017; Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017; Statement of capital on 22 December 2016
GBP 1,000
. The most likely internet sites of SCHOFIELD HEALTHCARE MEDIA LIMITED are www.schofieldhealthcaremedia.co.uk, and www.schofield-healthcare-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Schofield Healthcare Media Limited is a Private Limited Company.
The company registration number is 05638775. Schofield Healthcare Media Limited has been working since 29 November 2005.
The present status of the company is Active. The registered address of Schofield Healthcare Media Limited is 1 2 Hatfields London England Se1 9pg. . BREED, Simon Edward David is a Director of the company. FREEMAN, Alan Richard is a Director of the company. Secretary DAVEY, Peter Simon has been resigned. Secretary DICKSON, Robert Andrew has been resigned. Director DAVEY, Peter Simon has been resigned. Director DICKSON, Robert Andrew has been resigned. Director RESHEFSKY, Brian John has been resigned. Director SCHOFIELD, Andrew James has been resigned. Director TULLOCH, Michael Muir has been resigned. Director WILLIAMS, Lucy Caroline has been resigned. The company operates in "Publishing of learned journals".
Current Directors
Resigned Directors
Director
DAVEY, Peter Simon
Resigned: 30 November 2007
Appointed Date: 29 November 2005
75 years old
Persons With Significant Control
Omnia-Med Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SCHOFIELD HEALTHCARE MEDIA LIMITED Events
25 Jan 2017
Termination of appointment of Robert Andrew Dickson as a secretary on 25 January 2017
25 Jan 2017
Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017
22 Dec 2016
Statement of capital on 22 December 2016
22 Dec 2016
Statement by Directors
22 Dec 2016
Change of share class name or designation
...
... and 81 more events
16 Jan 2006
New director appointed
10 Jan 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
30 Dec 2005
Particulars of mortgage/charge
20 Dec 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
29 Nov 2005
Incorporation
17 November 2014
Charge code 0563 8775 0003
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 July 2006
Supplemental debenture
Delivered: 4 August 2006
Status: Satisfied
on 25 August 2011
Persons entitled: Wells Fargo Bank National Association
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Debenture
Delivered: 30 December 2005
Status: Satisfied
on 25 August 2011
Persons entitled: Wells Fargo Bank, National Association
Description: Fixed and floating charges over the undertaking and all…