Company NameThrogmorton Publications Limited
DirectorMatthew Zenthon Pooley
Company StatusActive
Company Number00905696
CategoryPrivate Limited Company
Incorporation Date9 May 1967(56 years, 12 months ago)

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(36 years, 6 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
Appointed11 February 2013(45 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(24 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(24 years 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
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(24 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameAlison Rose McAlpine MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(27 years, 11 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 NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address48a King Henrys Road
London
NW3 3RP
Secretary NameAlison Rose McAlpine MacDougall
NationalityBritish
StatusResigned
Appointed10 April 1995(27 years, 11 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
Appointed17 October 1997(30 years, 5 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(30 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressWits End
The Heath Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(31 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed22 May 1998(31 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(40 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(42 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL

Contact

Websiteft.com

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

100.1k at £1Pearson Professional Holdings LTD
99.01%
Deferred
10k at £0.1Pearson Professional Holdings LTD
0.99%
Ordinary

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 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 £532,808 8% debenture stock 1980/85 £750,000 8 1/2% debenture stock 1988/93 and £3,000,000 10 1/4% debenture stock 1997/2002 and all other monies intended to be secured by the deed and deeds dated 17-10-1972, 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 updates (5 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)
24 February 2020Director's details changed for Mr Matthew Zenthon Pooley on 1 May 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
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 101,101
(4 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 101,101
(4 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 101,101
(4 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 101,101
(4 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 101,101
(4 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 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
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)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 101,101
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 101,101
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 101,101
(4 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)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 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 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
21 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
21 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
20 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
20 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
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)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 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)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 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)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 18/05/07; full list of members (6 pages)
26 June 2007Return made up to 18/05/07; full list of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
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 (6 pages)
24 May 2003Return made up to 18/05/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 September 1998Registered office changed on 30/09/98 from: maple house 149 tottenham court road london W1P 9LL (1 page)
30 September 1998Location of debenture register (1 page)
30 September 1998Registered office changed on 30/09/98 from: maple house 149 tottenham court road london W1P 9LL (1 page)
30 September 1998Location of register of members (1 page)
30 September 1998Location of register of members (1 page)
30 September 1998Location of debenture register (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
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)
21 May 1998Return made up to 18/05/98; no change of members (4 pages)
21 May 1998Return made up to 18/05/98; no change of members (4 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
26 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(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)
20 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 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 1995Registered office changed on 19/04/95 from: number one southwark bridge london SE1 9HL (1 page)
19 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995Secretary resigned (4 pages)
19 April 1995Secretary resigned (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 1995New secretary appointed;director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
15 July 1983Accounts made up to 31 December 1982 (4 pages)
15 July 1983Accounts made up to 31 December 1982 (4 pages)
31 March 1983Particulars of mortgage/charge (2 pages)
31 March 1983Particulars of mortgage/charge (2 pages)
20 July 1982Accounts made up to 31 December 1981 (4 pages)
20 July 1982Accounts made up to 31 December 1981 (4 pages)
15 February 1982Memorandum and Articles of Association (11 pages)
15 February 1982Memorandum and Articles of Association (11 pages)
4 June 1980Accounts made up to 31 December 1979 (9 pages)
4 June 1980Accounts made up to 31 December 1979 (9 pages)
9 May 1967Certificate of incorporation (1 page)
9 May 1967Certificate of incorporation (1 page)