The English & Media Centre LONDON


Founded in 1990, The English & Media Centre, classified under reg no. 02466244 is an active company. Currently registered at 44 Webber Street SE1 8QW, London the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Simon J., Lisa S. and Vinay G. and others. In addition one secretary - Andrew M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael S. who worked with the the firm until 13 March 2014.

The English & Media Centre Address / Contact

Office Address 44 Webber Street
Town London
Post code SE1 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02466244
Date of Incorporation Fri, 2nd Feb 1990
Industry Educational support services
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Simon J.

Position: Director

Appointed: 01 March 2022

Lisa S.

Position: Director

Appointed: 31 January 2022

Vinay G.

Position: Director

Appointed: 30 November 2021

Myfanwy M.

Position: Director

Appointed: 30 November 2021

Mehrunissa S.

Position: Director

Appointed: 30 September 2021

Laura W.

Position: Director

Appointed: 08 October 2020

Richard L.

Position: Director

Appointed: 19 September 2019

Kabir M.

Position: Director

Appointed: 16 November 2015

Andrew M.

Position: Secretary

Appointed: 13 March 2014

Joanna B.

Position: Director

Appointed: 19 November 2018

Resigned: 30 March 2021

Anna S.

Position: Director

Appointed: 11 March 2015

Resigned: 07 March 2019

Sarah B.

Position: Director

Appointed: 11 March 2015

Resigned: 17 September 2018

David S.

Position: Director

Appointed: 04 July 2013

Resigned: 13 June 2022

Raymond B.

Position: Director

Appointed: 10 October 2012

Resigned: 19 November 2018

Anne T.

Position: Director

Appointed: 11 October 2011

Resigned: 30 March 2021

Elizabeth C.

Position: Director

Appointed: 11 October 2011

Resigned: 05 July 2021

St.John S.

Position: Director

Appointed: 06 October 2010

Resigned: 15 October 2014

Sue E.

Position: Director

Appointed: 12 November 2009

Resigned: 19 November 2018

David B.

Position: Director

Appointed: 12 November 2009

Resigned: 03 July 2014

Helen H.

Position: Director

Appointed: 10 January 2007

Resigned: 12 October 2008

Simon G.

Position: Director

Appointed: 05 January 2006

Resigned: 11 October 2011

John H.

Position: Director

Appointed: 02 December 2002

Resigned: 05 July 2021

Peter N.

Position: Director

Appointed: 31 January 1991

Resigned: 30 April 2005

Michael S.

Position: Secretary

Appointed: 31 January 1991

Resigned: 13 March 2014

Jane O.

Position: Director

Appointed: 31 January 1991

Resigned: 04 July 2013

Jane M.

Position: Director

Appointed: 31 January 1991

Resigned: 10 January 2007

Terence F.

Position: Director

Appointed: 31 January 1991

Resigned: 01 June 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Small company accounts made up to 31st March 2023
filed on: 9th, February 2024
Free Download (20 pages)

Company search