Company NameReadlistenlearn Ltd.
DirectorAnthony Simon Dalton
Company StatusActive - Proposal to Strike off
Company Number08572838
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Anthony Simon Dalton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address49a High Street
Yarm
Cleveland
TS15 9BH
Director NameMr Mark James Bartholomew
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleTeacher
Country of ResidenceIreland
Correspondence Address49a High Street
Yarm
Cleveland
TS15 9BH

Contact

Websitewww.readlistenlearn.net
Email address[email protected]

Location

Registered Address49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Bruno Michael Anthony Crowe
4.00%
Ordinary
36 at £1Mark James Bartholomew
36.00%
Ordinary
35 at £1Anthony Simon Dalton
35.00%
Ordinary
25 at £1Drew John Durkin
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,700
Current Liabilities£5,950

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
15 June 2020Notification of Marc Qualie as a person with significant control on 21 February 2020 (2 pages)
15 June 2020Termination of appointment of Mark James Bartholomew as a director on 13 June 2020 (1 page)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 114
(3 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Notification of Mark James Bartholomew as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Anthony Simon Dalton as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Notification of Anthony Simon Dalton as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Anthony Simon Dalton as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Notification of Mark James Bartholomew as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Notification of Mark James Bartholomew as a person with significant control on 1 June 2016 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Director's details changed for Mr. Anthony Simon Dalton on 30 April 2016 (2 pages)
30 June 2016Director's details changed for Mr. Anthony Simon Dalton on 30 April 2016 (2 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Director's details changed for Mr. Mark James Bartholomew on 11 April 2016 (2 pages)
29 June 2016Director's details changed for Mr. Mark James Bartholomew on 11 April 2016 (2 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
1 June 2016Registered office address changed from 39a High Street Yarm Cleveland TS15 9BH England to 49a High Street Yarm Cleveland TS15 9BH on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 39a High Street Yarm Cleveland TS15 9BH England to 49a High Street Yarm Cleveland TS15 9BH on 1 June 2016 (1 page)
11 April 2016Registered office address changed from 20 Langholm Road East Boldon Tyne and Wear NE36 0ED to 39a High Street Yarm Cleveland TS15 9BH on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 20 Langholm Road East Boldon Tyne and Wear NE36 0ED to 39a High Street Yarm Cleveland TS15 9BH on 11 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
17 June 2013Incorporation (33 pages)
17 June 2013Incorporation (33 pages)