The Planning Academy (europe) Limited

General information

Name:

The Planning Academy (europe) Ltd

Office Address:

2 City Limits Lower Earley RG6 4UP Reading

Number: 06947798

Incorporation date: 2009-06-30

Dissolution date: 2018-07-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the launching of The Planning Academy (europe) Limited, the company which was located at 2 City Limits, Lower Earley in Reading. It was founded on 2009-06-30. The firm registration number was 06947798 and the company post code was RG6 4UP. This firm had been operating in this business for about 9 years up until 2018-07-03. This firm was known under the name K&H Nine until 2009-11-07, when it was replaced by Marketeria. The definitive was known under the name came on 2011-01-12.

The data at our disposal detailing this enterprise's MDs shows us that the last two directors were: Rosemary C. and Mark H. who assumed their respective positions on 2012-01-01 and 2009-10-30.

Executives who had significant control over the firm were: Mark H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Rosemary C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • The Planning Academy (europe) Limited 2011-01-12
  • Marketeria Limited 2009-11-07
  • K&h Nine Limited 2009-06-30

Financial data based on annual reports

Company staff

Rosemary C.

Role: Director

Appointed: 01 January 2012

Latest update: 22 July 2022

Mark H.

Role: Director

Appointed: 30 October 2009

Latest update: 22 July 2022

People with significant control

Mark H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rosemary C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 July 2018
Confirmation statement last made up date 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 3 December 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts 31st August 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31st August 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2012
Annual Accounts 17 December 2014
Date Approval Accounts 17 December 2014
Annual Accounts 22 September 2016
Date Approval Accounts 22 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, July 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Office 5, The Chantry, Hadham

Post code:

CM23 2QR

City / Town:

Bishops Stortford

Accountant/Auditor,
2012

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies