1 Friday Street
London
EC4M 9BT
Director Name | Mr Matthew Zenthon Pooley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2012(88 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | David James Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 33 Cheyne Avenue South Woodford London E18 2DP |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Peter Warwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 48a King Henrys Road London NW3 3RP |
Director Name | Alison Rose McAlpine MacDougall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 1998) |
Role | Solicitor |
Correspondence Address | The White Cottage 20 Grange Road Bushey Watord Hertfordshire WD2 2LE |
Secretary Name | Alison Rose McAlpine MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 1998) |
Role | Solicitor |
Correspondence Address | The White Cottage 20 Grange Road Bushey Watord Hertfordshire WD2 2LE |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(72 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 March 1998) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Henry Michael Reece |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(72 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Wits End The Heath Hatfield Heath Bishops Stortford Hertfordshire CM22 7EB |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(73 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | Richard Hanks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(73 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 October 1998) |
Role | Accountant |
Correspondence Address | 70 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Sarah Nicole Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(73 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 27 Culverden Road London SW12 9LT |
Director Name | Thomas Michael Foster |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(73 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 1999) |
Role | Managing Director |
Correspondence Address | 7 Bisham Court Bisham Marlow Buckinghamshire SL7 1SD |
Director Name | Adam Harris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(73 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 108 Delaware Mansions Delaware Road London W9 2LJ |
Director Name | Michael Murphy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(74 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Iverna 39 Parsonage Lane Sidcup Kent DA14 5EZ |
Director Name | Nicholas Charles Crawshaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2004) |
Role | Managing Director |
Correspondence Address | Afton Gaston Street East Bergholt Suffolk CO7 6SD |
Director Name | Mr Caspar De Bono |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(79 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Director Name | Mr Jonathan Frederick Gomer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bay Tree House Heathfield Road Burwash Weald East Sussex TN19 7LG |
Director Name | Mhairi Ewing Swann |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2008) |
Role | Operations Director |
Correspondence Address | 8 Chiltern Way Tonbridge Kent TN9 1NG |
Director Name | Dr Mark John Cunnington |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(80 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 December 2005) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 The Bridle Road Purley Surrey CR8 3JA |
Director Name | Mr Angus Robert McCallum Cushley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 2008) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Tenison Road Cambridge Cambridgeshire CB1 2DG |
Director Name | Neil Barwick |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2007) |
Role | Publishing Director |
Correspondence Address | 10 Maple Mews Hill House Road Streatham London SW16 2AL |
Secretary Name | Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 05 July 2010(85 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Website | www.investorschronicle.co.uk/ |
---|---|
Telephone | 01466 981448 |
Telephone region | Huntly |
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Pearson Professional Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
23 December 1981 | Delivered on: 31 December 1981 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: Debenture stock of pearson longman PLC. Amounting to £532,803 8% debenture stock 1980/85, £750,000 8 1/2% debenture stock 1988/93 and £3,000,000 10 1/4% debenture & stock 1977/2002 and all other monies intended to be secured by the deed and deeds dated 17.10.72, 26.10.72 and 25.9.75. Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
2 February 2024 | Change of details for Financial Times Holdings Limited as a person with significant control on 1 May 2019 (2 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 June 2019 | Secretary's details changed for Alison Mary Fortescue on 1 May 2019 (1 page) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
1 May 2019 | Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 August 2015 | Termination of appointment of Elaine Richardson as a secretary on 17 March 2011 (1 page) |
7 August 2015 | Termination of appointment of Elaine Richardson as a secretary on 17 March 2011 (1 page) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
31 October 2013 | Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
12 December 2012 | Termination of appointment of Caspar De Bono as a director (1 page) |
12 December 2012 | Termination of appointment of Caspar De Bono as a director (1 page) |
12 December 2012 | Appointment of Mr Matthew Zenthon Pooley as a director (2 pages) |
12 December 2012 | Appointment of Mr Matthew Zenthon Pooley as a director (2 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
13 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (3 pages) |
13 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Mr Caspar De Bono on 15 May 2010 (3 pages) |
13 July 2010 | Director's details changed for Mr Caspar De Bono on 15 May 2010 (3 pages) |
13 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (3 pages) |
5 July 2010 | Appointment of Elaine Richardson as a secretary (1 page) |
5 July 2010 | Appointment of Elaine Richardson as a secretary (1 page) |
1 March 2010 | Termination of appointment of David Bell as a director (1 page) |
1 March 2010 | Termination of appointment of David Bell as a director (1 page) |
6 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
14 March 2008 | Director's change of particulars / caspar de bono / 01/06/2007 (1 page) |
14 March 2008 | Director's change of particulars / caspar de bono / 01/06/2007 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members
|
20 June 2006 | Return made up to 18/05/06; full list of members
|
9 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members
|
10 June 2004 | Return made up to 18/05/04; full list of members
|
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
12 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members
|
24 May 2003 | Return made up to 18/05/03; full list of members
|
8 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
9 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
16 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
10 March 1999 | Location of debenture register (1 page) |
10 March 1999 | Location of debenture register (1 page) |
10 March 1999 | Location of register of members (1 page) |
10 March 1999 | Location of register of members (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 July 1998 | Return made up to 18/05/98; full list of members
|
24 July 1998 | Return made up to 18/05/98; full list of members
|
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
31 January 1998 | Memorandum and Articles of Association (15 pages) |
31 January 1998 | Memorandum and Articles of Association (15 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Memorandum and Articles of Association (15 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Memorandum and Articles of Association (15 pages) |
6 January 1998 | Resolutions
|
1 January 1998 | Company name changed financial times business publish ing LIMITED(the)\certificate issued on 01/01/98 (6 pages) |
1 January 1998 | Company name changed financial times business publish ing LIMITED(the)\certificate issued on 01/01/98 (6 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
9 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 July 1996 | Return made up to 18/05/96; no change of members
|
23 July 1996 | Return made up to 18/05/96; no change of members
|
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 April 1995 | Secretary resigned (4 pages) |
19 April 1995 | Secretary resigned (4 pages) |
19 April 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: number one southwark bridge london SE1 9HL (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: number one southwark bridge london SE1 9HL (1 page) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
16 June 1986 | Full accounts made up to 31 December 1985 (3 pages) |
16 June 1986 | Full accounts made up to 31 December 1985 (3 pages) |
11 May 1984 | Company name changed\certificate issued on 11/05/84 (2 pages) |
11 May 1984 | Company name changed\certificate issued on 11/05/84 (2 pages) |
15 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
15 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
16 July 1982 | Accounts made up to 31 December 1981 (10 pages) |
16 July 1982 | Accounts made up to 31 December 1981 (10 pages) |
7 November 1978 | Company name changed\certificate issued on 07/11/78 (2 pages) |
7 November 1978 | Company name changed\certificate issued on 07/11/78 (2 pages) |
5 July 1978 | Company name changed\certificate issued on 05/07/78 (2 pages) |
5 July 1978 | Company name changed\certificate issued on 05/07/78 (2 pages) |
11 January 1966 | Company name changed\certificate issued on 11/01/66 (2 pages) |
11 January 1966 | Company name changed\certificate issued on 11/01/66 (2 pages) |
8 December 1924 | Certificate of incorporation (1 page) |
8 December 1924 | Certificate of incorporation (1 page) |