Company NameFinancial Times Business Limited
DirectorMatthew Zenthon Pooley
Company StatusActive
Company Number00202281
CategoryPrivate Limited Company
Incorporation Date8 December 1924(99 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed31 October 2003(78 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Matthew Zenthon Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(88 years after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(66 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(66 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(66 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(70 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address48a King Henrys Road
London
NW3 3RP
Director NameAlison Rose McAlpine MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(70 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 1998)
RoleSolicitor
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Secretary NameAlison Rose McAlpine MacDougall
NationalityBritish
StatusResigned
Appointed10 April 1995(70 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 1998)
RoleSolicitor
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(72 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 1998)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameHenry Michael Reece
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(72 years, 11 months after company formation)
Appointment Duration2 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressWits End
The Heath Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(73 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameRichard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(73 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 October 1998)
RoleAccountant
Correspondence Address70 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed22 May 1998(73 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameThomas Michael Foster
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(73 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 1999)
RoleManaging Director
Correspondence Address7 Bisham Court
Bisham
Marlow
Buckinghamshire
SL7 1SD
Director NameAdam Harris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(73 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address108 Delaware Mansions
Delaware Road
London
W9 2LJ
Director NameMichael Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(74 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressIverna
39 Parsonage Lane
Sidcup
Kent
DA14 5EZ
Director NameNicholas Charles Crawshaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(75 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2004)
RoleManaging Director
Correspondence AddressAfton
Gaston Street
East Bergholt
Suffolk
CO7 6SD
Director NameMr Caspar De Bono
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(79 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Jonathan Frederick Gomer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(79 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBay Tree House
Heathfield Road
Burwash Weald
East Sussex
TN19 7LG
Director NameMhairi Ewing Swann
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(80 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2008)
RoleOperations Director
Correspondence Address8 Chiltern Way
Tonbridge
Kent
TN9 1NG
Director NameDr Mark John Cunnington
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(80 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 December 2005)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 The Bridle Road
Purley
Surrey
CR8 3JA
Director NameMr Angus Robert McCallum Cushley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(80 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2008)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Tenison Road
Cambridge
Cambridgeshire
CB1 2DG
Director NameNeil Barwick
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(80 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2007)
RolePublishing Director
Correspondence Address10 Maple Mews
Hill House Road Streatham
London
SW16 2AL
Secretary NameElaine Richardson
StatusResigned
Appointed05 July 2010(85 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2011)
RoleCompany Director
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL

Contact

Websitewww.investorschronicle.co.uk/
Telephone01466 981448
Telephone regionHuntly

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Pearson Professional Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

23 December 1981Delivered 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

Filing History

2 February 2024Change of details for Financial Times Holdings Limited as a person with significant control on 1 May 2019 (2 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 June 2019Secretary's details changed for Alison Mary Fortescue on 1 May 2019 (1 page)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
7 August 2015Termination of appointment of Elaine Richardson as a secretary on 17 March 2011 (1 page)
7 August 2015Termination of appointment of Elaine Richardson as a secretary on 17 March 2011 (1 page)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
12 December 2012Termination of appointment of Caspar De Bono as a director (1 page)
12 December 2012Termination of appointment of Caspar De Bono as a director (1 page)
12 December 2012Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
12 December 2012Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (3 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Mr Caspar De Bono on 15 May 2010 (3 pages)
13 July 2010Director's details changed for Mr Caspar De Bono on 15 May 2010 (3 pages)
13 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (3 pages)
5 July 2010Appointment of Elaine Richardson as a secretary (1 page)
5 July 2010Appointment of Elaine Richardson as a secretary (1 page)
1 March 2010Termination of appointment of David Bell as a director (1 page)
1 March 2010Termination of appointment of David Bell as a director (1 page)
6 June 2009Return made up to 05/06/09; full list of members (3 pages)
6 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (11 pages)
11 May 2009Full accounts made up to 31 December 2008 (11 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
14 March 2008Director's change of particulars / caspar de bono / 01/06/2007 (1 page)
14 March 2008Director's change of particulars / caspar de bono / 01/06/2007 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 December 2006 (21 pages)
4 July 2007Full accounts made up to 31 December 2006 (21 pages)
26 June 2007Return made up to 18/05/07; no change of members (8 pages)
26 June 2007Return made up to 18/05/07; no change of members (8 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
16 March 2005Full accounts made up to 31 December 2004 (18 pages)
16 March 2005Full accounts made up to 31 December 2004 (18 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
12 March 2004Full accounts made up to 31 December 2003 (19 pages)
12 March 2004Full accounts made up to 31 December 2003 (19 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Full accounts made up to 31 December 2002 (18 pages)
8 March 2003Full accounts made up to 31 December 2002 (18 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
9 March 2002Full accounts made up to 31 December 2001 (17 pages)
9 March 2002Full accounts made up to 31 December 2001 (17 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
16 June 2001Return made up to 18/05/01; full list of members (7 pages)
16 June 2001Return made up to 18/05/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 December 2000 (17 pages)
21 March 2001Full accounts made up to 31 December 2000 (17 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (19 pages)
23 March 2000Full accounts made up to 31 December 1999 (19 pages)
17 September 1999Full accounts made up to 31 December 1998 (17 pages)
17 September 1999Full accounts made up to 31 December 1998 (17 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
10 March 1999Location of debenture register (1 page)
10 March 1999Location of debenture register (1 page)
10 March 1999Location of register of members (1 page)
10 March 1999Location of register of members (1 page)
10 March 1999Registered office changed on 10/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page)
10 March 1999Registered office changed on 10/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 July 1998Return made up to 18/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1998Return made up to 18/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
31 January 1998Memorandum and Articles of Association (15 pages)
31 January 1998Memorandum and Articles of Association (15 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
6 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 January 1998Memorandum and Articles of Association (15 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 January 1998Memorandum and Articles of Association (15 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1998Company name changed financial times business publish ing LIMITED(the)\certificate issued on 01/01/98 (6 pages)
1 January 1998Company name changed financial times business publish ing LIMITED(the)\certificate issued on 01/01/98 (6 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
26 June 1997Return made up to 18/05/97; no change of members (4 pages)
26 June 1997Return made up to 18/05/97; no change of members (4 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 April 1995Secretary resigned (4 pages)
19 April 1995Secretary resigned (4 pages)
19 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995Registered office changed on 19/04/95 from: number one southwark bridge london SE1 9HL (1 page)
19 April 1995Registered office changed on 19/04/95 from: number one southwark bridge london SE1 9HL (1 page)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
16 June 1986Full accounts made up to 31 December 1985 (3 pages)
16 June 1986Full accounts made up to 31 December 1985 (3 pages)
11 May 1984Company name changed\certificate issued on 11/05/84 (2 pages)
11 May 1984Company name changed\certificate issued on 11/05/84 (2 pages)
15 July 1983Accounts made up to 31 December 1982 (11 pages)
15 July 1983Accounts made up to 31 December 1982 (11 pages)
16 July 1982Accounts made up to 31 December 1981 (10 pages)
16 July 1982Accounts made up to 31 December 1981 (10 pages)
7 November 1978Company name changed\certificate issued on 07/11/78 (2 pages)
7 November 1978Company name changed\certificate issued on 07/11/78 (2 pages)
5 July 1978Company name changed\certificate issued on 05/07/78 (2 pages)
5 July 1978Company name changed\certificate issued on 05/07/78 (2 pages)
11 January 1966Company name changed\certificate issued on 11/01/66 (2 pages)
11 January 1966Company name changed\certificate issued on 11/01/66 (2 pages)
8 December 1924Certificate of incorporation (1 page)
8 December 1924Certificate of incorporation (1 page)