Check the

EARLY START LANGUAGES LIMITED

Company
EARLY START LANGUAGES LIMITED (03875377)

EARLY START LANGUAGES

Phone: 01304 362 569
A⁺ rating

KEY FINANCES

Year
2016
Assets
£244.31k ▼ £-26.34k (-9.73 %)
Cash
£106.78k ▲ £31.22k (41.32 %)
Liabilities
£6.09k ▼ £-6.65k (-52.19 %)
Net Worth
£238.22k ▼ £-19.69k (-7.63 %)

REGISTRATION INFO

Company name
EARLY START LANGUAGES LIMITED
Company number
03875377
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
earlystart.co.uk
Phones
01304 362 569
01304 600 123
0422 201 617
Registered Address
SHPD COMPANY SERVICES LTD,
1 ROMNEY PLACE,
MAIDSTONE,
KENT,
ENGLAND,
ME15 6LE

ECONOMIC ACTIVITIES

58190
Other publishing activities
59132
Video distribution activities

LAST EVENTS

20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Registered office address changed from C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT to C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE on 24 November 2015

See Also


Last update 2018

EARLY START LANGUAGES LIMITED DIRECTORS

Ian Douglas Killbery

  Acting
Appointed
11 November 1999
Role
Secretary
Address
11 Western Road, Deal, Kent, United Kingdom, CT14 6RX
Name
KILLBERY, Ian Douglas

Ian Douglas Killbery

  Acting PSC
Appointed
11 November 1999
Occupation
Video Producer
Role
Director
Age
78
Nationality
British
Address
11 Western Road, Deal, Kent, United Kingdom, CT14 6RX
Country Of Residence
United Kingdom
Name
KILLBERY, Ian Douglas
Notified On
18 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ilsa Rowe

  Acting PSC
Appointed
11 November 1999
Occupation
Video Producer
Role
Director
Age
66
Nationality
British
Address
11 Western Road, Deal, Kent, United Kingdom, CT14 6RX
Country Of Residence
United Kingdom
Name
ROWE, Ilsa
Notified On
18 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dorothy May Graeme

  Resigned
Appointed
11 November 1999
Resigned
11 November 1999
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Lesley Joyce Graeme

  Resigned
Appointed
11 November 1999
Resigned
11 November 1999
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


Check The Company
Excellent according to the company’s financial health.