London
WC1V 7QX
Director Name | Mr Neil Leslie Palfreyman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(50 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Lucas Timothy Dietrich |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2005(55 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Christian Boris Frederking |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2006(56 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Head Of International Rights |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Julian Anthony Honer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(61 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Ms Sophia Lucy Selina Thompson Fabre |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(64 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Ceo/Publisher |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Leon Romero-Montalvo |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 July 2015(65 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Will King Balliett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 November 2015(66 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr John Saunders-Griffiths |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Head Of Foreign Rights |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Daniel Watts |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 January 2021(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Thames & Hudson Australia 11 Central Boulevard Portside Business Park Port Melbourne Victoria 3207 Australia |
Secretary Name | Mr Raymond John Marshall |
---|---|
Status | Current |
Appointed | 27 November 2023(74 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Christopher Arthur Ferguson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Philip Arthur Booley Hughes |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Eva Urvasi Neurath |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 December 1999) |
Role | Company Director |
Correspondence Address | 87 Highgate West Hill London N6 6LU |
Director Name | Ian Middleton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 60 Chevening Road London NW6 6DE |
Director Name | Ms Constance Margaret Kaine |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Simon Huntley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 155 Ravensbourne Avenue Shortlands Bromley Kent BR2 0AZ |
Director Name | Werner Guttmann |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 40 Hazlewell Road London SW15 6LR |
Director Name | Mr Timothy James Flood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Hook Hill Sanderstead South Croydon Surrey CR2 0LB |
Director Name | Mr Jamie Robert Camplin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Eric Bates |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 23 Cotsford Avenue New Malden Surrey KT3 5EU |
Secretary Name | Eric Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 23 Cotsford Avenue New Malden Surrey KT3 5EU |
Secretary Name | Mr Brian Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(46 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Stanley Baron |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1998(48 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2005) |
Role | Editor In Chief |
Correspondence Address | 10205 Collins Avenue Apartment 1006 Bal Harbour Florida 33154 United States |
Director Name | Trevor Naylor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(50 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 July 2009) |
Role | Sales Manager |
Correspondence Address | 17 Vesta Close Coggeshall Essex CO6 1QG |
Director Name | Mr Brian Meek |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(51 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Peter Meades |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(51 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Miss Sarah Louise Forster |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr David Martin Albert Kester |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Rolf Hans August Grisebach |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 2013(64 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 April 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Ms Susanna Reisz Neurath |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(64 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2021) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mr Timothy Llewellin Evans |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(64 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2017) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Mrs Laurence Anne Harvie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2016(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2023) |
Role | Marketing & Communications Director |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Secretary Name | Ms Natalie Suzanne Kontarsky |
---|---|
Status | Resigned |
Appointed | 29 June 2018(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2023) |
Role | Company Director |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Director Name | Ms Natalie Suzanne Kontarsky |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 181a High Holborn London WC1V 7QX |
Website | thamesandhudson.com |
---|---|
Telephone | 020 78455000 |
Telephone region | London |
Registered Address | 181a High Holborn London WC1V 7QX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10.8m at £0.2 | Thames & Hudson Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,860,000 |
Gross Profit | £14,352,000 |
Net Worth | £12,787,000 |
Cash | £6,174,000 |
Current Liabilities | £11,071,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
11 October 2019 | Delivered on: 17 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2024 | Termination of appointment of John Saunders-Griffiths as a director on 8 February 2024 (1 page) |
---|---|
2 January 2024 | Termination of appointment of Laurence Anne Harvie as a director on 31 December 2023 (1 page) |
8 December 2023 | Appointment of Mr Raymond John Marshall as a secretary on 27 November 2023 (2 pages) |
8 December 2023 | Director's details changed for Mr Neil Leslie Palfreyman on 1 January 2017 (2 pages) |
7 October 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of Natalie Suzanne Kontarsky as a director on 28 April 2023 (1 page) |
12 May 2023 | Termination of appointment of Natalie Suzanne Kontarsky as a secretary on 28 April 2023 (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
5 May 2021 | Termination of appointment of Susanna Reisz Neurath as a director on 30 April 2021 (1 page) |
1 February 2021 | Appointment of Mr Daniel Watts as a director on 1 January 2021 (2 pages) |
4 December 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
30 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
17 October 2019 | Registration of charge 004731090001, created on 11 October 2019 (39 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
18 September 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
5 June 2019 | Director's details changed for Ms Sophy Thompson on 4 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Ms Johanna Michaela Neurath on 4 June 2019 (2 pages) |
15 April 2019 | Termination of appointment of Rolf Hans August Grisebach as a director on 12 April 2019 (1 page) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
12 July 2018 | Appointment of Ms Natalie Suzanne Kontarsky as a secretary on 29 June 2018 (2 pages) |
12 July 2018 | Appointment of Ms Natalie Suzanne Kontarsky as a director on 1 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Brian Meek as a secretary on 29 June 2018 (1 page) |
3 November 2017 | Termination of appointment of Timothy Llewellin Evans as a director on 1 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Timothy Llewellin Evans as a director on 1 November 2017 (1 page) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
8 September 2017 | Director's details changed for Dr Rolf Hans August Grisebach on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Dr Rolf Hans August Grisebach on 8 September 2017 (2 pages) |
5 June 2017 | Second filing for the termination of Christopher Ferguson as a director (5 pages) |
5 June 2017 | Second filing for the termination of Christopher Ferguson as a director (5 pages) |
3 February 2017 | Termination of appointment of Christopher Arthur Ferguson as a director on 25 January 2017
|
3 February 2017 | Termination of appointment of Christopher Arthur Ferguson as a director on 25 January 2017
|
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
16 August 2016 | Director's details changed for Ms Sophy Thompson on 1 December 2015 (2 pages) |
16 August 2016 | Director's details changed for Ms Sophy Thompson on 1 December 2015 (2 pages) |
11 July 2016 | Appointment of Mr John Saunders-Griffiths as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr John Saunders-Griffiths as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mrs Laurence Anne Harvie as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mrs Laurence Anne Harvie as a director on 1 July 2016 (2 pages) |
7 December 2015 | Appointment of Mr Will King Balliett as a director on 4 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Will King Balliett as a director on 4 November 2015 (2 pages) |
10 November 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
10 November 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 September 2015 | Termination of appointment of Colin Thomas Ridler as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Colin Thomas Ridler as a director on 31 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Leon Romero-Montalvo as a director on 22 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Leon Romero-Montalvo as a director on 22 July 2015 (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Resolutions
|
18 February 2015 | Termination of appointment of Sarah Louise Forster as a director on 13 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Sarah Louise Forster as a director on 13 February 2015 (1 page) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
9 September 2014 | Director's details changed for Dr Rolf Hans August Grisebach on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Dr Rolf Hans August Grisebach on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Dr Rolf Hans August Grisebach on 9 September 2014 (2 pages) |
4 April 2014 | Termination of appointment of Jamie Camplin as a director (1 page) |
4 April 2014 | Termination of appointment of Jamie Camplin as a director (1 page) |
22 January 2014 | Director's details changed for Ms Susanna Reisz Neurath on 17 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Ms Susanna Reisz Neurath on 17 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Jamie Robert Camplin on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Jamie Robert Camplin on 10 January 2014 (2 pages) |
17 December 2013 | Appointment of Ms Sophy Thompson as a director (2 pages) |
17 December 2013 | Appointment of Ms Sophy Thompson as a director (2 pages) |
17 October 2013 | Termination of appointment of David Kester as a director (1 page) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Termination of appointment of David Kester as a director (1 page) |
3 October 2013 | Appointment of Ms Susanna Reisz Neurath as a director (2 pages) |
3 October 2013 | Appointment of Ms Susanna Reisz Neurath as a director (2 pages) |
3 October 2013 | Appointment of Mr Timothy Llewellin Evans as a director (2 pages) |
3 October 2013 | Appointment of Mr Timothy Llewellin Evans as a director (2 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
24 September 2013 | Termination of appointment of Brian Meek as a director (1 page) |
24 September 2013 | Termination of appointment of Brian Meek as a director (1 page) |
24 September 2013 | Termination of appointment of Philip Hughes as a director (1 page) |
24 September 2013 | Termination of appointment of Constance Kaine as a director (1 page) |
24 September 2013 | Termination of appointment of Philip Hughes as a director (1 page) |
24 September 2013 | Termination of appointment of Thomas Neurath as a director (1 page) |
24 September 2013 | Termination of appointment of Thomas Neurath as a director (1 page) |
24 September 2013 | Termination of appointment of Constance Kaine as a director (1 page) |
18 September 2013 | Appointment of Doctor Rolf Grisebach as a director (2 pages) |
18 September 2013 | Appointment of Doctor Rolf Grisebach as a director (2 pages) |
28 August 2013 | Director's details changed for Ms Sarah Forster on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Ms Sarah Forster on 28 August 2013 (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
12 July 2012 | Director's details changed for Ms Sarah Forster on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Ms Sarah Forster on 12 July 2012 (2 pages) |
8 May 2012 | Appointment of Mr David Martin Albert Kester as a director (2 pages) |
8 May 2012 | Appointment of Mr David Martin Albert Kester as a director (2 pages) |
12 April 2012 | Termination of appointment of Timothy Evans as a director (1 page) |
12 April 2012 | Termination of appointment of Timothy Evans as a director (1 page) |
27 February 2012 | Appointment of Ms Sarah Forster as a director (2 pages) |
27 February 2012 | Appointment of Ms Sarah Forster as a director (2 pages) |
9 February 2012 | Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
11 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
4 May 2011 | Appointment of Mr Julian Anthony Honer as a director (2 pages) |
4 May 2011 | Appointment of Mr Julian Anthony Honer as a director (2 pages) |
23 February 2011 | Termination of appointment of Peter Meades as a director (1 page) |
23 February 2011 | Termination of appointment of Peter Meades as a director (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (11 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (11 pages) |
14 October 2009 | Director's details changed for Constance Kaine on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Constance Kaine on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Timothy Llewellin Evans on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Brian Meek on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Johanna Michaela Neurath on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lucas Timothy Dietrich on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Brian Meek on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Brian Meek on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jamie Camplin on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Leslie Palfreyman on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jamie Camplin on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Philip Arthur Booley Hughes on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Michael Neurath on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Thomas Ridler on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Philip Arthur Booley Hughes on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christopher Ferguson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Timothy Llewellin Evans on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Meades on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Brian Meek on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Leslie Palfreyman on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Meades on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christian Boris Frederking on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Johanna Michaela Neurath on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lucas Timothy Dietrich on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christopher Ferguson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Thomas Ridler on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christian Boris Frederking on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Michael Neurath on 14 October 2009 (2 pages) |
6 July 2009 | Appointment terminated director trevor naylor (1 page) |
6 July 2009 | Appointment terminated director trevor naylor (1 page) |
18 December 2008 | Director's change of particulars / peter meades / 18/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / peter meades / 18/12/2008 (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
14 October 2008 | Director's change of particulars / johanna neurath / 14/10/2008 (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 11/10/08; full list of members (8 pages) |
14 October 2008 | Director's change of particulars / johanna neurath / 14/10/2008 (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 11/10/08; full list of members (8 pages) |
8 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
8 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
18 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
18 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
7 November 2005 | Return made up to 11/10/05; full list of members (13 pages) |
7 November 2005 | Return made up to 11/10/05; full list of members (13 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
2 November 2004 | Return made up to 11/10/04; full list of members (12 pages) |
2 November 2004 | Return made up to 11/10/04; full list of members (12 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
31 October 2003 | Return made up to 11/10/03; full list of members (13 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
31 October 2003 | Return made up to 11/10/03; full list of members (13 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 November 2002 | Return made up to 11/10/02; full list of members
|
1 November 2002 | Return made up to 11/10/02; full list of members
|
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
24 October 2001 | Return made up to 11/10/01; full list of members (10 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
24 October 2001 | Return made up to 11/10/01; full list of members (10 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
23 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (10 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (10 pages) |
23 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
25 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
25 October 1999 | Return made up to 11/10/99; full list of members (10 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
25 October 1999 | Return made up to 11/10/99; full list of members (10 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 30 bloomsbury street, london WC1B 3QP (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 30 bloomsbury street, london WC1B 3QP (1 page) |
20 October 1998 | Return made up to 11/10/98; no change of members (8 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
20 October 1998 | Return made up to 11/10/98; no change of members (8 pages) |
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
22 October 1997 | Return made up to 11/10/97; full list of members (10 pages) |
22 October 1997 | Return made up to 11/10/97; full list of members (10 pages) |
24 October 1996 | Return made up to 11/10/96; no change of members (8 pages) |
24 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
24 October 1996 | Return made up to 11/10/96; no change of members (8 pages) |
24 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned (2 pages) |
13 March 1996 | Secretary resigned (2 pages) |
13 March 1996 | New secretary appointed (1 page) |
13 March 1996 | New secretary appointed (1 page) |
23 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
17 October 1949 | Company name changed\certificate issued on 17/10/49 (2 pages) |
17 October 1949 | Company name changed\certificate issued on 17/10/49 (2 pages) |
21 September 1949 | Certificate of incorporation (1 page) |
21 September 1949 | Certificate of incorporation (1 page) |
21 September 1949 | Incorporation (14 pages) |
21 September 1949 | Incorporation (14 pages) |