Background WavePink WaveYellow Wave

BPP LEARNING MEDIA LIMITED (05959432)

BPP LEARNING MEDIA LIMITED (05959432) is an active UK company. incorporated on 6 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. BPP LEARNING MEDIA LIMITED has been registered for 19 years. Current directors include DART, Gary James, GADDES, Graham Stuart Mark, PRESTON-TAYLOR, Joanna Clare.

Company Number
05959432
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
Bpp House, Aldine Place, London, W12 8AW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DART, Gary James, GADDES, Graham Stuart Mark, PRESTON-TAYLOR, Joanna Clare
SIC Codes
58110, 58190, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPP LEARNING MEDIA LIMITED

BPP LEARNING MEDIA LIMITED is an active company incorporated on 6 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. BPP LEARNING MEDIA LIMITED was registered 19 years ago.(SIC: 58110, 58190, 85590)

Status

active

Active since 19 years ago

Company No

05959432

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Bpp House, Aldine Place 142-144 Uxbridge Road London, W12 8AW,

Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 13
Director Left
Oct 13
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Capital Update
Sept 19
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DART, Gary James

Active
Bpp House, Aldine Place, LondonW12 8AW
Born January 1985
Director
Appointed 06 Feb 2018

GADDES, Graham Stuart Mark

Active
Bpp House, Aldine Place, LondonW12 8AW
Born May 1965
Director
Appointed 06 Feb 2018

PRESTON-TAYLOR, Joanna Clare

Active
Bpp House, Aldine Place, LondonW12 8AW
Born November 1980
Director
Appointed 13 Jan 2023

DAYKIN, Michael Richard

Resigned
Weydon Hill Road, FarnhamGU9 8NZ
Secretary
Appointed 06 Oct 2006
Resigned 24 Dec 2009

ETCHELL, William John

Resigned
Bpp House, Aldine Place, LondonW12 8AW
Born November 1971
Director
Appointed 22 Sept 2011
Resigned 30 Sept 2016

HEWSON, Edmund Rothay Francis

Resigned
Bpp House, Aldine Place, LondonW12 8AW
Born May 1959
Director
Appointed 06 Oct 2006
Resigned 07 Feb 2013

LYGO, Carl Raymond, Professor

Resigned
Bpp House, Aldine Place, LondonW12 8AW
Born October 1967
Director
Appointed 06 Oct 2006
Resigned 08 Mar 2017

MCHUGH, Alison Jane

Resigned
Bpp House, Aldine Place, LondonW12 8AW
Born April 1965
Director
Appointed 27 Apr 2011
Resigned 04 Oct 2013

RICE, Kieran

Resigned
Bpp House, Aldine Place, LondonW12 8AW
Born September 1962
Director
Appointed 27 Apr 2011
Resigned 29 Sept 2017

ROSS-ROBERTS, Christopher Michael David

Resigned
Bpp House, Aldine Place, LondonW12 8AW
Born May 1963
Director
Appointed 06 Oct 2006
Resigned 22 Sept 2011

STEWART, Timothy, Professor

Resigned
Bpp House, Aldine Place, LondonW12 8AW
Born December 1970
Director
Appointed 08 Mar 2017
Resigned 06 Feb 2018

WELLS, Alison Carol

Resigned
Bpp House, Aldine Place, LondonW12 8AW
Born January 1963
Director
Appointed 08 Mar 2017
Resigned 13 Jan 2023

Persons with significant control

1

Uxbridge Road, LondonW12 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Resolution
4 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Legacy
10 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2019
SH19Statement of Capital
Legacy
10 September 2019
CAP-SSCAP-SS
Resolution
10 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 June 2018
AAMDAAMD
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Legacy
14 January 2013
MG02MG02
Legacy
14 January 2013
MG02MG02
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Legacy
11 July 2011
MG01MG01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Resolution
26 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2010
CC04CC04
Legacy
23 August 2010
MG01MG01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Auditors Resignation Company
28 January 2010
AUDAUD
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
7 August 2009
225Change of Accounting Reference Date
Legacy
1 December 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
12 October 2007
363aAnnual Return
Legacy
7 January 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
7 January 2007
MEM/ARTSMEM/ARTS
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
17 October 2006
225Change of Accounting Reference Date
Incorporation Company
6 October 2006
NEWINCIncorporation