Background WavePink WaveYellow Wave

EDUCATION & MEDIA SERVICES LTD (03506156)

EDUCATION & MEDIA SERVICES LTD (03506156) is an active UK company. incorporated on 2 February 1998. with registered office in Eastleigh. The company operates in the Education sector, engaged in technical and vocational secondary education. EDUCATION & MEDIA SERVICES LTD has been registered for 28 years. Current directors include BARNES, Ashley Richard, DELLA, Martin James, MONDON, Andrew Paul and 1 others.

Company Number
03506156
Status
active
Type
ltd
Incorporated
2 February 1998
Age
28 years
Address
Aspire House, Eastleigh, SO50 9PX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BARNES, Ashley Richard, DELLA, Martin James, MONDON, Andrew Paul, WOODS, Alan David
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION & MEDIA SERVICES LTD

EDUCATION & MEDIA SERVICES LTD is an active company incorporated on 2 February 1998 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. EDUCATION & MEDIA SERVICES LTD was registered 28 years ago.(SIC: 85320)

Status

active

Active since 28 years ago

Company No

03506156

LTD Company

Age

28 Years

Incorporated 2 February 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

INTERNATIONAL THERAPY EXAMINATION COUNCIL HOLDINGS LIMITED
From: 2 February 1998To: 23 August 2002
Contact
Address

Aspire House Annealing Close Eastleigh, SO50 9PX,

Previous Addresses

, 2nd Floor Chiswick Gate, 598-608 Chiswick High Road, Chiswick London, W4 5RT
From: 2 February 1998To: 29 November 2016
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Apr 10
Loan Cleared
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BARNES, Ashley Richard

Active
Annealing Close, EastleighSO50 9PX
Born September 1978
Director
Appointed 02 Oct 2025

DELLA, Martin James

Active
Annealing Close, EastleighSO50 9PX
Born March 1974
Director
Appointed 02 Oct 2025

MONDON, Andrew Paul

Active
Annealing Close, EastleighSO50 9PX
Born March 1966
Director
Appointed 30 Mar 2023

WOODS, Alan David

Active
Annealing Close, EastleighSO50 9PX
Born February 1964
Director
Appointed 08 Nov 2016

FIELD, Janet Ann

Resigned
Annealing Close, EastleighSO50 9PX
Secretary
Appointed 24 Jan 2011
Resigned 08 Nov 2016

FOULSTON, Robert James

Resigned
The Beeches, EsherKT10 9NB
Secretary
Appointed 16 Feb 1998
Resigned 24 Jan 2011

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 02 Feb 1998
Resigned 16 Feb 1998

BEVAN, Christopher

Resigned
2 Oliver Close, ChiswickW4 3EL
Born December 1956
Director
Appointed 16 Feb 1998
Resigned 03 Mar 2000

DENT, John

Resigned
88 Kimberley Road, CambridgeCB4 1HJ
Born May 1940
Director
Appointed 04 Apr 2005
Resigned 31 Jul 2007

DENT, Martin Bruce

Resigned
56 Warwick Square, LondonSW1V 2AY
Born November 1965
Director
Appointed 16 Feb 1998
Resigned 29 Mar 2010

FOULSTON, Jane

Resigned
2 West Avenue, PennHP10 8AE
Born October 1962
Director
Appointed 16 Feb 1998
Resigned 08 Nov 2016

FOULSTON, Robert James

Resigned
The Beeches, EsherKT10 9NB
Born August 1964
Director
Appointed 16 Feb 1998
Resigned 08 Nov 2016

JAMESON, Richard Morpeth

Resigned
28a St Petersburgh Place, LondonW2 4LD
Born January 1964
Director
Appointed 16 Feb 1998
Resigned 10 Apr 2000

LAWS, Christopher John

Resigned
Annealing Close, EastleighSO50 9PX
Born December 1949
Director
Appointed 08 Nov 2016
Resigned 08 Dec 2016

LEAKE, Anthony

Resigned
34 Fitzwilliam Road, LondonSW4 0DN
Born November 1960
Director
Appointed 16 Feb 1998
Resigned 05 Apr 2000

SUTCLIFFE, Isabel Mary

Resigned
Victoria Road, HarrogateHG2 0LJ
Born February 1952
Director
Appointed 08 Dec 2016
Resigned 30 Mar 2023

UNDERWOOD, Daniel Robert

Resigned
Annealing Close, EastleighSO50 9PX
Born May 1983
Director
Appointed 08 Nov 2016
Resigned 08 Dec 2016

E L NOMINEES LIMITED

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate director
Appointed 02 Feb 1998
Resigned 16 Feb 1998

Persons with significant control

1

Annealing Close, EastleighSO50 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
14 December 2016
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
14 December 2016
EH03EH03
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
22 November 2016
SH03Return of Purchase of Own Shares
Resolution
7 November 2016
RESOLUTIONSResolutions
Resolution
7 November 2016
RESOLUTIONSResolutions
Resolution
7 November 2016
RESOLUTIONSResolutions
Resolution
7 November 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2016
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Statement Of Companys Objects
8 April 2010
CC04CC04
Resolution
8 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
20 September 2005
287Change of Registered Office
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
169169
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
244244
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
244244
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
24 December 2002
244244
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288cChange of Particulars
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
28 December 2000
244244
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
24 September 1999
363aAnnual Return
Legacy
24 September 1999
288cChange of Particulars
Legacy
14 September 1999
DISS6DISS6
Legacy
10 September 1999
288cChange of Particulars
Gazette Notice Compulsary
3 August 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Incorporation Company
2 February 1998
NEWINCIncorporation