Company NameDOW Jones International Ltd.
Company StatusActive
Company Number01164588
CategoryPrivate Limited Company
Incorporation Date27 March 1974(50 years, 1 month ago)
Previous NameDOW Jones International Marketing Services (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Steven Mandrackie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2012(38 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleFinance Directo
Country of ResidenceUnited States
Correspondence AddressThe News Building 7th Floor
1 London Bridge Street
London
SE1 9GF
Secretary NameKeysha Zalika McNeil
StatusCurrent
Appointed07 December 2012(38 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe News Building 7th Floor
1 London Bridge Street
London
SE1 9GF
Director NameMr Bradley Philip Rolston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2019(45 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressThe News Building 7th Floor
1 London Bridge Street
London
SE1 9GF
Director NameMr Joel Martin Lange
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2023(49 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleEvp & General Manager For Dj Risk & Research
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 7th Floor
1 London Bridge Street
London
SE1 9GF
Director NameMr Dessie Kirwan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2024(49 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleSenior Finance Director, Emea, Fma
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 7th Floor
1 London Bridge Street
London
SE1 9GF
Secretary NameIvor Ronald Haskell Kelly
NationalityBritish
StatusResigned
Appointed01 April 1991(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address3 Thornhill Grove
London
N1 1JG
Director NamePeter R Kann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1992(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1996)
RoleCompany President And Publisher
Correspondence Address47 Westcott Road
Princeton
New Jersey 08540
Foreign
Director NameKaren Elliott House
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1992(17 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 March 2004)
RoleDirector & Journalist
Correspondence Address200 Liberty Street
New York
N Y 10281
United States
Director NameWilliam C Cox Jr
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1992(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address190 Beach Road
Hobe Sound
Florida 3345
Foreign
Secretary NameErna Roth
NationalityBritish
StatusResigned
Appointed02 March 1992(17 years, 11 months after company formation)
Appointment Duration-1 years (resigned 28 March 1991)
RoleCompany Director
Correspondence Address44 Bickenhall Mansions
London
W1H 3LE
Director NameIvor Ronald Haskell Kelly
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2000)
RoleManaging Director
Correspondence Address3 Thornhill Grove
London
N1 1JG
Director NameJames Leo Friedlich
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address143 West 20th Street
New York
10011
Secretary NameLeonard Edward Doherty
NationalityBritish
StatusResigned
Appointed01 February 1996(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 1998)
RoleSecretary
Correspondence Address707 Ardsley Court
Yardley
Pennsylvania
19067
Secretary NameThomas Joseph Sullivan
NationalityBritish
StatusResigned
Appointed01 February 1996(21 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 May 2004)
RoleSecretary
Correspondence Address17 Handeland Drive
Hamilton Square
New Jersey
08960
Director NameStephen Harvey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 1998)
RoleSales Management
Correspondence Address41 West 82nd Street Apartment 7a
New York Ny10024
Usa
Foreign
Secretary NameLawrence Keith Kinsella
NationalityBritish
StatusResigned
Appointed13 October 1998(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address146 Westfield Avenue No.4
Clark New Jersey
Usa
07066
Foreign
Secretary NameMark Arjen Bongard
NationalityBritish
StatusResigned
Appointed13 October 1998(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address8 Western Road
London
N2 9HX
Director NameMichael Bergmeijer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2000(26 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address8 Hengrave Road
Forest Hill
London
SE23 3NW
Secretary NameJan Thomas Boucek
NationalityCanadian/French
StatusResigned
Appointed01 October 2000(26 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 March 2009)
RoleSenior Editor
Correspondence Address26 The Summit
Loughton
Essex
IG10 1SW
Secretary NameIlya Cantor
NationalityBritish
StatusResigned
Appointed06 July 2001(27 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address3 Monroe Drive
West Windsor
New Jersey
08550
Foreign
Secretary NameNathan Andrew Rogers
NationalityAmerican
StatusResigned
Appointed07 May 2004(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address21 Conaskonk Drive
Ocean
07712 New Jersey
Foreign
Secretary NameThomas McGuirl
NationalityAmerican
StatusResigned
Appointed18 January 2006(31 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2009)
RoleVp Tax
Correspondence Address35 Warwick Road
Colonia
New Jersey
Middlesex 07067
United States
Secretary NameCarla Stone
NationalityBritish
StatusResigned
Appointed16 May 2008(34 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSimon Asher Alterman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(34 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address67 Platts Lane
London
NW3 7NL
Director NameMr Jeremy Maben Lawson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleVice President Sales Emea
Country of ResidenceUnited Kingdom
Correspondence Address180 Chesterfield Drive
Riverhead Sevenoaks
Kent
TN17 1EL
Secretary NameLara Taylor
StatusResigned
Appointed06 May 2009(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2013)
RoleCompany Director
Correspondence Address10 Liston Road
Clapham
London
SW4 0DF
Secretary NameMitchell Glen Mackler
StatusResigned
Appointed06 May 2009(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameCiala Mae Myers
StatusResigned
Appointed06 May 2009(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressFlat 5 70 Avonmore
West Kensington
London
W14 8RS
Director NameAndrew Petersen Langhoff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(36 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2011)
RoleManaging Director, Dow Jones Europe & Publisher Th
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Nigel Marcus William Bleach
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleVice President - Sales
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr John Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Secretary NameMrs Bridget Johnson
StatusResigned
Appointed03 January 2012(37 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Kelly Leach
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2012(38 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2014)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Director NameMr Michael Douglas Lloyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2014)
RoleHead Of Sales, Uk, Ireland, Middle East & Africa
Country of ResidenceEngland
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Director NameMrs Azmina Allaudin Airi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(39 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe News Building 7th Floor
1 London Bridge Street
London
SE1 9GF

Contact

Websitedowjones.com

Location

Registered AddressThe News Building 7th Floor
1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Dow Jones & Company Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£66,289,000
Gross Profit£20,354,000
Net Worth£10,983,000
Cash£2,967,000
Current Liabilities£15,307,000

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
21 February 2024Appointment of Mr. Joel Martin Lange as a director on 13 December 2023 (2 pages)
25 January 2024Appointment of Mr. Dessie Kirwan as a director on 15 January 2024 (2 pages)
24 January 2024Termination of appointment of Christopher Michael Power as a director on 15 December 2023 (1 page)
6 April 2023Full accounts made up to 3 July 2022 (43 pages)
16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 April 2022Full accounts made up to 27 June 2021 (44 pages)
31 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 November 2021Termination of appointment of Christina May Van Tassell as a director on 5 November 2021 (1 page)
11 June 2021Director's details changed for Mr. Christopher Michael Power on 14 May 2021 (2 pages)
6 May 2021Second filing of Confirmation Statement dated 2 March 2017 (3 pages)
6 April 2021Full accounts made up to 28 June 2020 (39 pages)
6 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
21 December 2020Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page)
13 July 2020Full accounts made up to 30 June 2019 (32 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 August 2019Appointment of Mr. Bradley Philip Rolston as a director on 13 August 2019 (2 pages)
15 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 1 July 2018 (30 pages)
3 October 2018Termination of appointment of Anna Katherine Lucy Sedgley as a director on 25 July 2018 (1 page)
3 October 2018Appointment of Ms Christina May Van Tassell as a director on 30 July 2018 (2 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 February 2018Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 13 February 2018 (1 page)
28 December 2017Full accounts made up to 2 July 2017 (30 pages)
11 April 2017Full accounts made up to 3 July 2016 (28 pages)
11 April 2017Full accounts made up to 3 July 2016 (28 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 April 201702/03/17 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
(6 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000
(4 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000
(4 pages)
17 February 2016Full accounts made up to 28 June 2015 (25 pages)
17 February 2016Full accounts made up to 28 June 2015 (25 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(4 pages)
20 January 2015Full accounts made up to 29 June 2014 (25 pages)
20 January 2015Full accounts made up to 29 June 2014 (25 pages)
22 December 2014Appointment of Anna Katherine Lucy Sedgley as a director on 24 September 2014 (2 pages)
22 December 2014Appointment of Anna Katherine Lucy Sedgley as a director on 24 September 2014 (2 pages)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from The News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from The News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from The News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
26 September 2014Termination of appointment of Kelly Leach as a director on 24 September 2014 (1 page)
26 September 2014Termination of appointment of Kelly Leach as a director on 24 September 2014 (1 page)
17 March 2014Termination of appointment of John Galvin as a director (1 page)
17 March 2014Termination of appointment of Michael Lloyd as a director (1 page)
17 March 2014Termination of appointment of John Galvin as a director (1 page)
17 March 2014Termination of appointment of Michael Lloyd as a director (1 page)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,000
(4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,000
(4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,000
(4 pages)
27 February 2014Termination of appointment of Michael Lloyd as a director (1 page)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Termination of appointment of Michael Lloyd as a director (1 page)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
13 January 2014Accounts made up to 30 June 2013 (25 pages)
13 January 2014Accounts made up to 30 June 2013 (25 pages)
4 April 2013Termination of appointment of Lara Taylor as a secretary (1 page)
4 April 2013Termination of appointment of Lara Taylor as a secretary (1 page)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 April 2013Termination of appointment of Lara Taylor as a secretary (1 page)
2 April 2013Termination of appointment of Lara Taylor as a secretary (1 page)
29 March 2013Director's details changed for Ms Kelly Leach on 1 March 2013 (2 pages)
29 March 2013Termination of appointment of Lara Taylor as a secretary (1 page)
29 March 2013Director's details changed for Michael Douglas Lloyd on 1 March 2013 (2 pages)
29 March 2013Director's details changed for John Noel Peter Galvin on 1 March 2013 (2 pages)
29 March 2013Secretary's details changed for Keysha Zalika Mcneil on 1 March 2013 (1 page)
29 March 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
29 March 2013Secretary's details changed for Keysha Zalika Mcneil on 1 March 2013 (1 page)
29 March 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
29 March 2013Director's details changed for John Noel Peter Galvin on 1 March 2013 (2 pages)
29 March 2013Secretary's details changed for Keysha Zalika Mcneil on 1 March 2013 (1 page)
29 March 2013Director's details changed for John Noel Peter Galvin on 1 March 2013 (2 pages)
29 March 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
29 March 2013Director's details changed for Ms Kelly Leach on 1 March 2013 (2 pages)
29 March 2013Termination of appointment of Lara Taylor as a secretary (1 page)
29 March 2013Director's details changed for Ms Kelly Leach on 1 March 2013 (2 pages)
29 March 2013Director's details changed for Michael Douglas Lloyd on 1 March 2013 (2 pages)
29 March 2013Director's details changed for Michael Douglas Lloyd on 1 March 2013 (2 pages)
7 January 2013Accounts made up to 1 July 2012 (27 pages)
7 January 2013Accounts made up to 1 July 2012 (27 pages)
7 January 2013Accounts made up to 1 July 2012 (27 pages)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
12 December 2012Termination of appointment of Bridget Johnson as a secretary (1 page)
12 December 2012Appointment of Keysha Zalika Mcneil as a secretary (2 pages)
12 December 2012Appointment of Keysha Zalika Mcneil as a secretary (2 pages)
12 December 2012Termination of appointment of Bridget Johnson as a secretary (1 page)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
13 August 2012Appointment of Ms Kelly Leach as a director (2 pages)
13 August 2012Appointment of Ms Kelly Leach as a director (2 pages)
8 August 2012Appointment of Michael Douglas Lloyd as a director (2 pages)
8 August 2012Appointment of Michael Douglas Lloyd as a director (2 pages)
18 April 2012Termination of appointment of Nigel Bleach as a director (1 page)
18 April 2012Termination of appointment of Nigel Bleach as a director (1 page)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
8 February 2012Accounts made up to 3 July 2011 (27 pages)
8 February 2012Accounts made up to 3 July 2011 (27 pages)
8 February 2012Accounts made up to 3 July 2011 (27 pages)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu.
(4 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu.
(4 pages)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Nigel Marcus William Bleach on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Nigel Marcus William Bleach on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
5 April 2011Accounts made up to 27 June 2010 (34 pages)
5 April 2011Accounts made up to 27 June 2010 (34 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
15 July 2010Appointment of Nigel Marcus William Bleach as a director (2 pages)
15 July 2010Appointment of Nigel Marcus William Bleach as a director (2 pages)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
7 July 2010Termination of appointment of Jeremy Lawson as a director (1 page)
7 July 2010Termination of appointment of Jeremy Lawson as a director (1 page)
6 July 2010Termination of appointment of Simon Alterman as a director (1 page)
6 July 2010Termination of appointment of Simon Alterman as a director (1 page)
1 July 2010Accounts made up to 28 June 2009 (37 pages)
1 July 2010Accounts made up to 28 June 2009 (37 pages)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
25 May 2010Appointment of Susan Jane Needle as a director (2 pages)
25 May 2010Appointment of Susan Jane Needle as a director (2 pages)
14 April 2010Termination of appointment of a director (1 page)
14 April 2010Termination of appointment of a director (1 page)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
25 February 2010Termination of appointment of a director (1 page)
25 February 2010Termination of appointment of a director (1 page)
19 January 2010Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page)
18 January 2010Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page)
18 January 2010Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages)
8 October 2009Termination of appointment of Karen Mullis as a director (1 page)
8 October 2009Termination of appointment of Karen Mullis as a director (1 page)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
2 June 2009Accounts made up to 30 June 2008 (24 pages)
2 June 2009Accounts made up to 30 June 2008 (24 pages)
13 May 2009Director appointed james jeaho rhyu (1 page)
13 May 2009Director appointed james jeaho rhyu (1 page)
13 May 2009Secretary appointed lara taylor (1 page)
13 May 2009Secretary appointed lara taylor (1 page)
13 May 2009Director appointed adam douglas tuckman (1 page)
13 May 2009Secretary appointed mitchell glen mackler (1 page)
13 May 2009Director appointed clive robert mactavish (1 page)
13 May 2009Director appointed jeremy maben lawson (1 page)
13 May 2009Secretary appointed ciala mae myers (1 page)
13 May 2009Director appointed clive robert mactavish (1 page)
13 May 2009Secretary appointed mitchell glen mackler (1 page)
13 May 2009Director appointed adam douglas tuckman (1 page)
13 May 2009Director appointed jeremy maben lawson (1 page)
13 May 2009Secretary appointed ciala mae myers (1 page)
11 May 2009Director's change of particulars karen lynda mullis logged form (1 page)
11 May 2009Director's change of particulars karen lynda mullis logged form (1 page)
8 May 2009Director's change of particulars / karen mullis / 08/05/2009 (1 page)
8 May 2009Director's change of particulars / karen mullis / 08/05/2009 (1 page)
8 April 2009Return made up to 02/03/09; full list of members (4 pages)
8 April 2009Appointment terminated secretary thomas mcguirl (1 page)
8 April 2009Return made up to 02/03/09; full list of members (4 pages)
8 April 2009Appointment terminated secretary thomas mcguirl (1 page)
8 April 2009Appointment terminated secretary jan boucek (1 page)
8 April 2009Appointment terminated director michael bergmeijer (1 page)
8 April 2009Appointment terminated secretary jan boucek (1 page)
8 April 2009Appointment terminated director michael bergmeijer (1 page)
27 January 2009Location of register of members (non legible) (1 page)
27 January 2009Location of register of members (non legible) (1 page)
15 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
15 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
18 June 2008Appointment terminated director william plummer (1 page)
18 June 2008Director appointed simon alterman (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 90 long acre london WC2E 9RA (1 page)
18 June 2008Registered office changed on 18/06/2008 from 90 long acre london WC2E 9RA (1 page)
18 June 2008Director appointed simon alterman (2 pages)
18 June 2008Appointment terminated director john mcmenamin (1 page)
18 June 2008Secretary appointed carla stone (2 pages)
18 June 2008Appointment terminated secretary nathan rogers (1 page)
18 June 2008Return made up to 02/03/08; full list of members (14 pages)
18 June 2008Appointment terminated director william plummer (1 page)
18 June 2008Appointment terminated secretary nathan rogers (1 page)
18 June 2008Secretary appointed carla stone (2 pages)
18 June 2008Appointment terminated director john mcmenamin (1 page)
18 June 2008Return made up to 02/03/08; full list of members (14 pages)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
14 May 2007Accounts made up to 31 December 2005 (22 pages)
14 May 2007Accounts made up to 31 December 2005 (22 pages)
17 April 2007Return made up to 02/03/07; full list of members (9 pages)
17 April 2007Return made up to 02/03/07; full list of members (9 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Return made up to 02/03/06; full list of members (8 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Return made up to 02/03/06; full list of members (8 pages)
26 May 2006Resolutions
  • RES13 ‐ Various appointments 14/12/05
(1 page)
26 May 2006Resolutions
  • RES13 ‐ Various appointments 14/12/05
(1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
4 January 2006Accounts made up to 31 December 2004 (19 pages)
4 January 2006Accounts made up to 31 December 2004 (19 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 2005Director resigned (1 page)
21 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 2005Director resigned (1 page)
30 December 2004Accounts made up to 31 December 2003 (19 pages)
30 December 2004Accounts made up to 31 December 2003 (19 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
26 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
1 April 2004Accounts made up to 31 December 2002 (20 pages)
1 April 2004Accounts made up to 31 December 2002 (20 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
15 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Delivery ext'd 3 mth 30/12/02 (1 page)
1 July 2003Delivery ext'd 3 mth 30/12/02 (1 page)
24 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
5 November 2002Accounts made up to 31 December 2001 (16 pages)
5 November 2002Accounts made up to 31 December 2001 (16 pages)
27 February 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Accounts made up to 31 December 2000 (14 pages)
2 November 2001Accounts made up to 31 December 2000 (14 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 April 2001Return made up to 02/03/01; full list of members (8 pages)
11 April 2001Return made up to 02/03/01; full list of members (8 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 October 2000Accounts made up to 31 December 1999 (14 pages)
23 October 2000Accounts made up to 31 December 1999 (14 pages)
27 March 2000Return made up to 02/03/00; full list of members (8 pages)
27 March 2000Return made up to 02/03/00; full list of members (8 pages)
2 November 1999Accounts made up to 31 December 1998 (15 pages)
2 November 1999Accounts made up to 31 December 1998 (15 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 May 1999Accounts made up to 31 December 1997 (14 pages)
28 May 1999Accounts made up to 31 December 1997 (14 pages)
14 May 1999Registered office changed on 14/05/99 from: the international press centre 76 shoe lane london EC4A 3JB (1 page)
14 May 1999Registered office changed on 14/05/99 from: the international press centre 76 shoe lane london EC4A 3JB (1 page)
1 April 1999Return made up to 02/03/99; full list of members (8 pages)
1 April 1999Return made up to 02/03/99; full list of members (8 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
9 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1998Company name changed dow jones international marketin g services (U.K.) LIMITED\certificate issued on 20/07/98 (2 pages)
20 July 1998Company name changed dow jones international marketin g services (U.K.) LIMITED\certificate issued on 20/07/98 (2 pages)
21 April 1998Return made up to 02/03/98; full list of members (9 pages)
21 April 1998Director resigned (1 page)
21 April 1998Return made up to 02/03/98; full list of members (9 pages)
21 April 1998Director resigned (1 page)
24 February 1998Accounts made up to 31 December 1996 (15 pages)
24 February 1998Accounts made up to 31 December 1996 (15 pages)
23 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 1997Return made up to 02/03/97; full list of members (8 pages)
4 April 1997Return made up to 02/03/97; full list of members (8 pages)
31 January 1997Accounts made up to 31 December 1995 (14 pages)
31 January 1997Accounts made up to 31 December 1995 (14 pages)
4 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 June 1996Return made up to 02/03/96; full list of members (8 pages)
17 June 1996Return made up to 02/03/96; full list of members (8 pages)
24 May 1996Director resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
16 January 1996Accounts made up to 31 December 1994 (13 pages)
16 January 1996Accounts made up to 31 December 1994 (13 pages)
18 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
7 March 1995Return made up to 02/03/95; full list of members (6 pages)
7 March 1995Return made up to 02/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 March 1994Return made up to 02/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 March 1994Return made up to 02/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 January 1991Return made up to 31/12/89; full list of members (7 pages)
11 January 1991Return made up to 31/12/89; full list of members (7 pages)
9 February 1987Return made up to 28/01/87; full list of members (4 pages)
9 February 1987Return made up to 28/01/87; full list of members (4 pages)
27 March 1974Incorporation (13 pages)
27 March 1974Certificate of incorporation (1 page)
27 March 1974Certificate of incorporation (1 page)
27 March 1974Incorporation (13 pages)