Company NameThames & Hudson Limited
Company StatusActive
Company Number00473109
CategoryPrivate Limited Company
Incorporation Date21 September 1949(74 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Johanna Mikaela Neurath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(49 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Neil Leslie Palfreyman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(50 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Lucas Timothy Dietrich
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2005(55 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Christian Boris Frederking
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2006(56 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleHead Of International Rights
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Julian Anthony Honer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(61 years, 7 months after company formation)
Appointment Duration12 years, 12 months
RolePublisher
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMs Sophia Lucy Selina Thompson Fabre
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(64 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCeo/Publisher
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Leon Romero-Montalvo
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed22 July 2015(65 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Will King Balliett
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2015(66 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RolePublisher
Country of ResidenceUnited States
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr John Saunders-Griffiths
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(66 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Of Foreign Rights
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Daniel Watts
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2021(71 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressThames & Hudson Australia 11 Central Boulevard
Portside Business Park
Port Melbourne
Victoria 3207
Australia
Secretary NameMr Raymond John Marshall
StatusCurrent
Appointed27 November 2023(74 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Christopher Arthur Ferguson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Philip Arthur Booley Hughes
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameEva Urvasi Neurath
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 27 December 1999)
RoleCompany Director
Correspondence Address87 Highgate West Hill
London
N6 6LU
Director NameIan Middleton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address60 Chevening Road
London
NW6 6DE
Director NameMs Constance Margaret Kaine
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameSimon Huntley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address155 Ravensbourne Avenue
Shortlands
Bromley
Kent
BR2 0AZ
Director NameWerner Guttmann
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address40 Hazlewell Road
London
SW15 6LR
Director NameMr Timothy James Flood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Hook Hill
Sanderstead
South Croydon
Surrey
CR2 0LB
Director NameMr Jamie Robert Camplin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameEric Bates
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address23 Cotsford Avenue
New Malden
Surrey
KT3 5EU
Secretary NameEric Bates
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address23 Cotsford Avenue
New Malden
Surrey
KT3 5EU
Secretary NameMr Brian Meek
NationalityBritish
StatusResigned
Appointed01 March 1996(46 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameStanley Baron
Date of BirthOctober 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1998(48 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2005)
RoleEditor In Chief
Correspondence Address10205 Collins Avenue Apartment 1006
Bal Harbour
Florida 33154
United States
Director NameTrevor Naylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(50 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2009)
RoleSales Manager
Correspondence Address17 Vesta Close
Coggeshall
Essex
CO6 1QG
Director NameMr Brian Meek
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(51 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Peter Meades
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(51 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMiss Sarah Louise Forster
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(62 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr David Martin Albert Kester
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(62 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Rolf Hans August Grisebach
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2013(64 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 April 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMs Susanna Reisz Neurath
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(64 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2021)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Timothy Llewellin Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(64 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2017)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMrs Laurence Anne Harvie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2016(66 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2023)
RoleMarketing & Communications Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Secretary NameMs Natalie Suzanne Kontarsky
StatusResigned
Appointed29 June 2018(68 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2023)
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMs Natalie Suzanne Kontarsky
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(68 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX

Contact

Websitethamesandhudson.com
Telephone020 78455000
Telephone regionLondon

Location

Registered Address181a High Holborn
London
WC1V 7QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10.8m at £0.2Thames & Hudson Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,860,000
Gross Profit£14,352,000
Net Worth£12,787,000
Cash£6,174,000
Current Liabilities£11,071,000

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

11 October 2019Delivered on: 17 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2024Termination of appointment of John Saunders-Griffiths as a director on 8 February 2024 (1 page)
2 January 2024Termination of appointment of Laurence Anne Harvie as a director on 31 December 2023 (1 page)
8 December 2023Appointment of Mr Raymond John Marshall as a secretary on 27 November 2023 (2 pages)
8 December 2023Director's details changed for Mr Neil Leslie Palfreyman on 1 January 2017 (2 pages)
7 October 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
12 May 2023Termination of appointment of Natalie Suzanne Kontarsky as a director on 28 April 2023 (1 page)
12 May 2023Termination of appointment of Natalie Suzanne Kontarsky as a secretary on 28 April 2023 (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
5 May 2021Termination of appointment of Susanna Reisz Neurath as a director on 30 April 2021 (1 page)
1 February 2021Appointment of Mr Daniel Watts as a director on 1 January 2021 (2 pages)
4 December 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
30 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 October 2019Registration of charge 004731090001, created on 11 October 2019 (39 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
18 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
5 June 2019Director's details changed for Ms Sophy Thompson on 4 June 2019 (2 pages)
4 June 2019Director's details changed for Ms Johanna Michaela Neurath on 4 June 2019 (2 pages)
15 April 2019Termination of appointment of Rolf Hans August Grisebach as a director on 12 April 2019 (1 page)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 August 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
12 July 2018Appointment of Ms Natalie Suzanne Kontarsky as a secretary on 29 June 2018 (2 pages)
12 July 2018Appointment of Ms Natalie Suzanne Kontarsky as a director on 1 July 2018 (2 pages)
11 July 2018Termination of appointment of Brian Meek as a secretary on 29 June 2018 (1 page)
3 November 2017Termination of appointment of Timothy Llewellin Evans as a director on 1 November 2017 (1 page)
3 November 2017Termination of appointment of Timothy Llewellin Evans as a director on 1 November 2017 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
8 September 2017Director's details changed for Dr Rolf Hans August Grisebach on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Dr Rolf Hans August Grisebach on 8 September 2017 (2 pages)
5 June 2017Second filing for the termination of Christopher Ferguson as a director (5 pages)
5 June 2017Second filing for the termination of Christopher Ferguson as a director (5 pages)
3 February 2017Termination of appointment of Christopher Arthur Ferguson as a director on 25 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 05/06/2017.
(2 pages)
3 February 2017Termination of appointment of Christopher Arthur Ferguson as a director on 25 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 05/06/2017.
(2 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
16 August 2016Director's details changed for Ms Sophy Thompson on 1 December 2015 (2 pages)
16 August 2016Director's details changed for Ms Sophy Thompson on 1 December 2015 (2 pages)
11 July 2016Appointment of Mr John Saunders-Griffiths as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr John Saunders-Griffiths as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mrs Laurence Anne Harvie as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mrs Laurence Anne Harvie as a director on 1 July 2016 (2 pages)
7 December 2015Appointment of Mr Will King Balliett as a director on 4 November 2015 (2 pages)
7 December 2015Appointment of Mr Will King Balliett as a director on 4 November 2015 (2 pages)
10 November 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
10 November 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,700,000
(8 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,700,000
(8 pages)
2 September 2015Termination of appointment of Colin Thomas Ridler as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Colin Thomas Ridler as a director on 31 August 2015 (1 page)
4 August 2015Appointment of Mr Leon Romero-Montalvo as a director on 22 July 2015 (2 pages)
4 August 2015Appointment of Mr Leon Romero-Montalvo as a director on 22 July 2015 (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 June 2015Statement of company's objects (2 pages)
19 June 2015Statement of company's objects (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 February 2015Termination of appointment of Sarah Louise Forster as a director on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Sarah Louise Forster as a director on 13 February 2015 (1 page)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,700,000
(10 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,700,000
(10 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
9 September 2014Director's details changed for Dr Rolf Hans August Grisebach on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Dr Rolf Hans August Grisebach on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Dr Rolf Hans August Grisebach on 9 September 2014 (2 pages)
4 April 2014Termination of appointment of Jamie Camplin as a director (1 page)
4 April 2014Termination of appointment of Jamie Camplin as a director (1 page)
22 January 2014Director's details changed for Ms Susanna Reisz Neurath on 17 January 2014 (2 pages)
22 January 2014Director's details changed for Ms Susanna Reisz Neurath on 17 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Jamie Robert Camplin on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Jamie Robert Camplin on 10 January 2014 (2 pages)
17 December 2013Appointment of Ms Sophy Thompson as a director (2 pages)
17 December 2013Appointment of Ms Sophy Thompson as a director (2 pages)
17 October 2013Termination of appointment of David Kester as a director (1 page)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,700,000
(9 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,700,000
(9 pages)
17 October 2013Termination of appointment of David Kester as a director (1 page)
3 October 2013Appointment of Ms Susanna Reisz Neurath as a director (2 pages)
3 October 2013Appointment of Ms Susanna Reisz Neurath as a director (2 pages)
3 October 2013Appointment of Mr Timothy Llewellin Evans as a director (2 pages)
3 October 2013Appointment of Mr Timothy Llewellin Evans as a director (2 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
24 September 2013Termination of appointment of Brian Meek as a director (1 page)
24 September 2013Termination of appointment of Brian Meek as a director (1 page)
24 September 2013Termination of appointment of Philip Hughes as a director (1 page)
24 September 2013Termination of appointment of Constance Kaine as a director (1 page)
24 September 2013Termination of appointment of Philip Hughes as a director (1 page)
24 September 2013Termination of appointment of Thomas Neurath as a director (1 page)
24 September 2013Termination of appointment of Thomas Neurath as a director (1 page)
24 September 2013Termination of appointment of Constance Kaine as a director (1 page)
18 September 2013Appointment of Doctor Rolf Grisebach as a director (2 pages)
18 September 2013Appointment of Doctor Rolf Grisebach as a director (2 pages)
28 August 2013Director's details changed for Ms Sarah Forster on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Sarah Forster on 28 August 2013 (2 pages)
11 April 2013Resolutions
  • RES13 ‐ Authority for directors conflict of interest 28/03/2013
(3 pages)
11 April 2013Resolutions
  • RES13 ‐ Authority for directors conflict of interest 28/03/2013
(3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (10 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
12 July 2012Director's details changed for Ms Sarah Forster on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Ms Sarah Forster on 12 July 2012 (2 pages)
8 May 2012Appointment of Mr David Martin Albert Kester as a director (2 pages)
8 May 2012Appointment of Mr David Martin Albert Kester as a director (2 pages)
12 April 2012Termination of appointment of Timothy Evans as a director (1 page)
12 April 2012Termination of appointment of Timothy Evans as a director (1 page)
27 February 2012Appointment of Ms Sarah Forster as a director (2 pages)
27 February 2012Appointment of Ms Sarah Forster as a director (2 pages)
9 February 2012Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Timothy Llewellin Evans on 8 February 2012 (2 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
11 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
11 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
4 May 2011Appointment of Mr Julian Anthony Honer as a director (2 pages)
4 May 2011Appointment of Mr Julian Anthony Honer as a director (2 pages)
23 February 2011Termination of appointment of Peter Meades as a director (1 page)
23 February 2011Termination of appointment of Peter Meades as a director (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (11 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (11 pages)
14 October 2009Director's details changed for Constance Kaine on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Constance Kaine on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Llewellin Evans on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Brian Meek on 14 October 2009 (1 page)
14 October 2009Director's details changed for Johanna Michaela Neurath on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Lucas Timothy Dietrich on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Brian Meek on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Brian Meek on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Jamie Camplin on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Leslie Palfreyman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Jamie Camplin on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Philip Arthur Booley Hughes on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Michael Neurath on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Thomas Ridler on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Philip Arthur Booley Hughes on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher Ferguson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Llewellin Evans on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Meades on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Brian Meek on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Leslie Palfreyman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Meades on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Christian Boris Frederking on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Johanna Michaela Neurath on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Lucas Timothy Dietrich on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher Ferguson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Thomas Ridler on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Christian Boris Frederking on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Michael Neurath on 14 October 2009 (2 pages)
6 July 2009Appointment terminated director trevor naylor (1 page)
6 July 2009Appointment terminated director trevor naylor (1 page)
18 December 2008Director's change of particulars / peter meades / 18/12/2008 (1 page)
18 December 2008Director's change of particulars / peter meades / 18/12/2008 (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
14 October 2008Director's change of particulars / johanna neurath / 14/10/2008 (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 11/10/08; full list of members (8 pages)
14 October 2008Director's change of particulars / johanna neurath / 14/10/2008 (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 11/10/08; full list of members (8 pages)
8 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
8 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
15 October 2007Return made up to 11/10/07; full list of members (5 pages)
15 October 2007Return made up to 11/10/07; full list of members (5 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
18 October 2006Return made up to 11/10/06; full list of members (5 pages)
18 October 2006Return made up to 11/10/06; full list of members (5 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
7 November 2005Return made up to 11/10/05; full list of members (13 pages)
7 November 2005Return made up to 11/10/05; full list of members (13 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
2 November 2004Return made up to 11/10/04; full list of members (12 pages)
2 November 2004Return made up to 11/10/04; full list of members (12 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
31 October 2003Return made up to 11/10/03; full list of members (13 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
31 October 2003Return made up to 11/10/03; full list of members (13 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
1 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
1 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
24 October 2001Return made up to 11/10/01; full list of members (10 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
24 October 2001Return made up to 11/10/01; full list of members (10 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
23 October 2000Full group accounts made up to 31 December 1999 (23 pages)
23 October 2000Return made up to 11/10/00; full list of members (10 pages)
23 October 2000Return made up to 11/10/00; full list of members (10 pages)
23 October 2000Full group accounts made up to 31 December 1999 (23 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
25 October 1999Full group accounts made up to 31 December 1998 (24 pages)
25 October 1999Return made up to 11/10/99; full list of members (10 pages)
25 October 1999Full group accounts made up to 31 December 1998 (24 pages)
25 October 1999Return made up to 11/10/99; full list of members (10 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 30 bloomsbury street, london WC1B 3QP (1 page)
11 February 1999Registered office changed on 11/02/99 from: 30 bloomsbury street, london WC1B 3QP (1 page)
20 October 1998Return made up to 11/10/98; no change of members (8 pages)
20 October 1998Full group accounts made up to 31 December 1997 (22 pages)
20 October 1998Full group accounts made up to 31 December 1997 (22 pages)
20 October 1998Return made up to 11/10/98; no change of members (8 pages)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
22 October 1997Full group accounts made up to 31 December 1996 (22 pages)
22 October 1997Full group accounts made up to 31 December 1996 (22 pages)
22 October 1997Return made up to 11/10/97; full list of members (10 pages)
22 October 1997Return made up to 11/10/97; full list of members (10 pages)
24 October 1996Return made up to 11/10/96; no change of members (8 pages)
24 October 1996Full group accounts made up to 31 December 1995 (22 pages)
24 October 1996Return made up to 11/10/96; no change of members (8 pages)
24 October 1996Full group accounts made up to 31 December 1995 (22 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
13 March 1996Secretary resigned (2 pages)
13 March 1996Secretary resigned (2 pages)
13 March 1996New secretary appointed (1 page)
13 March 1996New secretary appointed (1 page)
23 October 1995Full group accounts made up to 31 December 1994 (23 pages)
23 October 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
17 October 1949Company name changed\certificate issued on 17/10/49 (2 pages)
17 October 1949Company name changed\certificate issued on 17/10/49 (2 pages)
21 September 1949Certificate of incorporation (1 page)
21 September 1949Certificate of incorporation (1 page)
21 September 1949Incorporation (14 pages)
21 September 1949Incorporation (14 pages)