Company NameBiozone Learning Media (UK) Limited
DirectorsDonna Allan and Richard Allan
Company StatusActive
Company NumberSC187166
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDonna Allan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 June 1998(same day as company formation)
RoleAdministrator
Country of ResidenceNew Zealand
Correspondence Address32 Somerset Road
Hamilton
3204
New Zealand
Director NameRichard Allan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 June 1998(same day as company formation)
RolePublisher
Country of ResidenceNew Zealand
Correspondence Address32 Somerset Road
Hamilton
3204
New Zealand
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMiss Gill Smith
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleAdministrator
Correspondence AddressG/R 105 Clarence Drive
Glasgow
G12 9RW
Scotland
Secretary NameGordon Wagstaff
NationalityBritish
StatusResigned
Appointed17 February 1999(7 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 12 January 2005)
RoleBusinessman
Correspondence AddressG/L 13 Clarence Drive
Hyndland
Glasgow
G12 9QL
Scotland
Secretary NameAoibhe O'Shea
NationalityIrish
StatusResigned
Appointed12 January 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address11 Hillside Crescent
Edinburgh
EH7 5EA
Scotland
Secretary NameTimothy Lind
NationalityNew Zealander
StatusResigned
Appointed01 January 2009(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 05 June 2009)
RoleManager
Correspondence Address12/6 Hawkhill Court Restalrig Park
Edinburgh
EH7 6UU
Scotland
Secretary NameSarah Jane Silvester
NationalityBritish
StatusResigned
Appointed08 June 2009(10 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 May 2021)
RoleManager
Correspondence Address23 Weyhill Close
Wolverhampton
WV9 5RA

Contact

Websitewww.biozone.co.uk
Email address[email protected]
Telephone01283 530366
Telephone regionBurton-on-Trent

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Allan
50.00%
Ordinary
50 at £1Mrs Donna Allan
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,575
Cash£824
Current Liabilities£64,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
17 June 2022Director's details changed for Donna Allan on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Richard Allan on 17 June 2022 (2 pages)
9 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
28 May 2021Termination of appointment of Sarah Jane Silvester as a secretary on 28 May 2021 (1 page)
4 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
10 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 February 2018Secretary's details changed for Sarah Jane Silvester on 31 December 2015 (1 page)
13 July 2017Notification of Richard Allan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Richard Allan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
13 July 2017Notification of Donna Allan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Donna Allan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Director's details changed for Donna Allan on 25 June 2014 (2 pages)
11 March 2015Director's details changed for Richard Allan on 25 June 2014 (2 pages)
11 March 2015Director's details changed for Donna Allan on 25 June 2014 (2 pages)
11 March 2015Director's details changed for Donna Allan on 25 June 2014 (2 pages)
11 March 2015Director's details changed for Richard Allan on 25 June 2014 (2 pages)
11 March 2015Director's details changed for Donna Allan on 25 June 2014 (2 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 October 2010Director's details changed for Richard Allan on 24 June 2010 (2 pages)
28 October 2010Director's details changed for Richard Allan on 24 June 2010 (2 pages)
28 October 2010Director's details changed for Donna Allan on 24 June 2010 (2 pages)
28 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Donna Allan on 24 June 2010 (2 pages)
28 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 21 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Director's change of particulars / donna allan / 23/06/2009 (1 page)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
8 July 2009Director's change of particulars / richard allan / 23/06/2009 (1 page)
8 July 2009Director's change of particulars / donna allan / 23/06/2009 (1 page)
8 July 2009Director's change of particulars / richard allan / 23/06/2009 (1 page)
8 June 2009Appointment terminated secretary timothy lind (1 page)
8 June 2009Secretary appointed sarah jane silvester (1 page)
8 June 2009Appointment terminated secretary timothy lind (1 page)
8 June 2009Secretary appointed sarah jane silvester (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 February 2009Secretary appointed timothy lind (1 page)
28 February 2009Secretary appointed timothy lind (1 page)
23 February 2009Appointment terminated secretary aoibhe o'shea (1 page)
23 February 2009Return made up to 24/06/08; full list of members (3 pages)
23 February 2009Appointment terminated secretary aoibhe o'shea (1 page)
23 February 2009Return made up to 24/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Return made up to 24/06/07; full list of members (2 pages)
9 October 2007Return made up to 24/06/07; full list of members (2 pages)
9 October 2007Secretary's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 24/06/05; full list of members (2 pages)
20 July 2005Return made up to 24/06/05; full list of members (2 pages)
20 July 2005Secretary's particulars changed (1 page)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
2 September 2004Return made up to 24/06/04; full list of members (7 pages)
2 September 2004Return made up to 24/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 August 2003Return made up to 24/06/03; full list of members (7 pages)
18 August 2003Return made up to 24/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 July 2002Return made up to 24/06/02; full list of members (7 pages)
19 July 2002Return made up to 24/06/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2002Registered office changed on 29/03/02 from: 186 bath street glasgow G2 4HG (1 page)
29 March 2002Registered office changed on 29/03/02 from: 186 bath street glasgow G2 4HG (1 page)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 24/06/99; full list of members (6 pages)
30 June 1999Return made up to 24/06/99; full list of members (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1998Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 186 bath street glasgow G2 4HG (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 186 bath street glasgow G2 4HG (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Incorporation (16 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Incorporation (16 pages)
24 June 1998Director resigned (1 page)