1 London Bridge Street
London
SE1 9GF
Secretary Name | Keysha Zalika McNeil |
---|---|
Status | Current |
Appointed | 07 December 2012(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | The News Building 7th Floor 1 London Bridge Street London SE1 9GF |
Director Name | Mr Bradley Philip Rolston |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 August 2019(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | The News Building 7th Floor 1 London Bridge Street London SE1 9GF |
Director Name | Mr Joel Martin Lange |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 December 2023(49 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Evp & General Manager For Dj Risk & Research |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 7th Floor 1 London Bridge Street London SE1 9GF |
Director Name | Mr Dessie Kirwan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 January 2024(49 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Senior Finance Director, Emea, Fma |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 7th Floor 1 London Bridge Street London SE1 9GF |
Secretary Name | Ivor Ronald Haskell Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(17 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 3 Thornhill Grove London N1 1JG |
Director Name | Peter R Kann |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1996) |
Role | Company President And Publisher |
Correspondence Address | 47 Westcott Road Princeton New Jersey 08540 Foreign |
Director Name | Karen Elliott House |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1992(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 March 2004) |
Role | Director & Journalist |
Correspondence Address | 200 Liberty Street New York N Y 10281 United States |
Director Name | William C Cox Jr |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 190 Beach Road Hobe Sound Florida 3345 Foreign |
Secretary Name | Erna Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(17 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 28 March 1991) |
Role | Company Director |
Correspondence Address | 44 Bickenhall Mansions London W1H 3LE |
Director Name | Ivor Ronald Haskell Kelly |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 3 Thornhill Grove London N1 1JG |
Director Name | James Leo Friedlich |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 143 West 20th Street New York 10011 |
Secretary Name | Leonard Edward Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1998) |
Role | Secretary |
Correspondence Address | 707 Ardsley Court Yardley Pennsylvania 19067 |
Secretary Name | Thomas Joseph Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 May 2004) |
Role | Secretary |
Correspondence Address | 17 Handeland Drive Hamilton Square New Jersey 08960 |
Director Name | Stephen Harvey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(23 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 1998) |
Role | Sales Management |
Correspondence Address | 41 West 82nd Street Apartment 7a New York Ny10024 Usa Foreign |
Secretary Name | Lawrence Keith Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 146 Westfield Avenue No.4 Clark New Jersey Usa 07066 Foreign |
Secretary Name | Mark Arjen Bongard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 8 Western Road London N2 9HX |
Director Name | Michael Bergmeijer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2000(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 8 Hengrave Road Forest Hill London SE23 3NW |
Secretary Name | Jan Thomas Boucek |
---|---|
Nationality | Canadian/French |
Status | Resigned |
Appointed | 01 October 2000(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 March 2009) |
Role | Senior Editor |
Correspondence Address | 26 The Summit Loughton Essex IG10 1SW |
Secretary Name | Ilya Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 3 Monroe Drive West Windsor New Jersey 08550 Foreign |
Secretary Name | Nathan Andrew Rogers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 May 2004(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 21 Conaskonk Drive Ocean 07712 New Jersey Foreign |
Secretary Name | Thomas McGuirl |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 January 2006(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2009) |
Role | Vp Tax |
Correspondence Address | 35 Warwick Road Colonia New Jersey Middlesex 07067 United States |
Secretary Name | Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Simon Asher Alterman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 Platts Lane London NW3 7NL |
Director Name | Mr Jeremy Maben Lawson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Vice President Sales Emea |
Country of Residence | United Kingdom |
Correspondence Address | 180 Chesterfield Drive Riverhead Sevenoaks Kent TN17 1EL |
Secretary Name | Lara Taylor |
---|---|
Status | Resigned |
Appointed | 06 May 2009(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 10 Liston Road Clapham London SW4 0DF |
Secretary Name | Mitchell Glen Mackler |
---|---|
Status | Resigned |
Appointed | 06 May 2009(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Ciala Mae Myers |
---|---|
Status | Resigned |
Appointed | 06 May 2009(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Flat 5 70 Avonmore West Kensington London W14 8RS |
Director Name | Andrew Petersen Langhoff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2010(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2011) |
Role | Managing Director, Dow Jones Europe & Publisher Th |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Nigel Marcus William Bleach |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Vice President - Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr John Noel Peter Galvin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Secretary Name | Mrs Bridget Johnson |
---|---|
Status | Resigned |
Appointed | 03 January 2012(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ms Kelly Leach |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2012(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2014) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Director Name | Mr Michael Douglas Lloyd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2014) |
Role | Head Of Sales, Uk, Ireland, Middle East & Africa |
Country of Residence | England |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Director Name | Mrs Azmina Allaudin Airi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The News Building 7th Floor 1 London Bridge Street London SE1 9GF |
Website | dowjones.com |
---|
Registered Address | The News Building 7th Floor 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Dow Jones & Company Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,289,000 |
Gross Profit | £20,354,000 |
Net Worth | £10,983,000 |
Cash | £2,967,000 |
Current Liabilities | £15,307,000 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Appointment of Mr. Joel Martin Lange as a director on 13 December 2023 (2 pages) |
25 January 2024 | Appointment of Mr. Dessie Kirwan as a director on 15 January 2024 (2 pages) |
24 January 2024 | Termination of appointment of Christopher Michael Power as a director on 15 December 2023 (1 page) |
6 April 2023 | Full accounts made up to 3 July 2022 (43 pages) |
16 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 27 June 2021 (44 pages) |
31 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
19 November 2021 | Termination of appointment of Christina May Van Tassell as a director on 5 November 2021 (1 page) |
11 June 2021 | Director's details changed for Mr. Christopher Michael Power on 14 May 2021 (2 pages) |
6 May 2021 | Second filing of Confirmation Statement dated 2 March 2017 (3 pages) |
6 April 2021 | Full accounts made up to 28 June 2020 (39 pages) |
6 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page) |
13 July 2020 | Full accounts made up to 30 June 2019 (32 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 August 2019 | Appointment of Mr. Bradley Philip Rolston as a director on 13 August 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 1 July 2018 (30 pages) |
3 October 2018 | Termination of appointment of Anna Katherine Lucy Sedgley as a director on 25 July 2018 (1 page) |
3 October 2018 | Appointment of Ms Christina May Van Tassell as a director on 30 July 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 February 2018 | Registered 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 2017 | Full accounts made up to 2 July 2017 (30 pages) |
11 April 2017 | Full accounts made up to 3 July 2016 (28 pages) |
11 April 2017 | Full accounts made up to 3 July 2016 (28 pages) |
3 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 April 2017 | 02/03/17 Statement of Capital gbp 2000
|
3 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 February 2016 | Full accounts made up to 28 June 2015 (25 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (25 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 January 2015 | Full accounts made up to 29 June 2014 (25 pages) |
20 January 2015 | Full accounts made up to 29 June 2014 (25 pages) |
22 December 2014 | Appointment of Anna Katherine Lucy Sedgley as a director on 24 September 2014 (2 pages) |
22 December 2014 | Appointment of Anna Katherine Lucy Sedgley as a director on 24 September 2014 (2 pages) |
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Kelly Leach as a director on 24 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Kelly Leach as a director on 24 September 2014 (1 page) |
17 March 2014 | Termination of appointment of John Galvin as a director (1 page) |
17 March 2014 | Termination of appointment of Michael Lloyd as a director (1 page) |
17 March 2014 | Termination of appointment of John Galvin as a director (1 page) |
17 March 2014 | Termination of appointment of Michael Lloyd as a director (1 page) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 February 2014 | Termination of appointment of Michael Lloyd as a director (1 page) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Termination of appointment of Michael Lloyd as a director (1 page) |
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
13 January 2014 | Accounts made up to 30 June 2013 (25 pages) |
13 January 2014 | Accounts made up to 30 June 2013 (25 pages) |
4 April 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
4 April 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
2 April 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
29 March 2013 | Director's details changed for Ms Kelly Leach on 1 March 2013 (2 pages) |
29 March 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
29 March 2013 | Director's details changed for Michael Douglas Lloyd on 1 March 2013 (2 pages) |
29 March 2013 | Director's details changed for John Noel Peter Galvin on 1 March 2013 (2 pages) |
29 March 2013 | Secretary's details changed for Keysha Zalika Mcneil on 1 March 2013 (1 page) |
29 March 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
29 March 2013 | Secretary's details changed for Keysha Zalika Mcneil on 1 March 2013 (1 page) |
29 March 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
29 March 2013 | Director's details changed for John Noel Peter Galvin on 1 March 2013 (2 pages) |
29 March 2013 | Secretary's details changed for Keysha Zalika Mcneil on 1 March 2013 (1 page) |
29 March 2013 | Director's details changed for John Noel Peter Galvin on 1 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
29 March 2013 | Director's details changed for Ms Kelly Leach on 1 March 2013 (2 pages) |
29 March 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
29 March 2013 | Director's details changed for Ms Kelly Leach on 1 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Michael Douglas Lloyd on 1 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Michael Douglas Lloyd on 1 March 2013 (2 pages) |
7 January 2013 | Accounts made up to 1 July 2012 (27 pages) |
7 January 2013 | Accounts made up to 1 July 2012 (27 pages) |
7 January 2013 | Accounts made up to 1 July 2012 (27 pages) |
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
12 December 2012 | Termination of appointment of Bridget Johnson as a secretary (1 page) |
12 December 2012 | Appointment of Keysha Zalika Mcneil as a secretary (2 pages) |
12 December 2012 | Appointment of Keysha Zalika Mcneil as a secretary (2 pages) |
12 December 2012 | Termination of appointment of Bridget Johnson as a secretary (1 page) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
13 August 2012 | Appointment of Ms Kelly Leach as a director (2 pages) |
13 August 2012 | Appointment of Ms Kelly Leach as a director (2 pages) |
8 August 2012 | Appointment of Michael Douglas Lloyd as a director (2 pages) |
8 August 2012 | Appointment of Michael Douglas Lloyd as a director (2 pages) |
18 April 2012 | Termination of appointment of Nigel Bleach as a director (1 page) |
18 April 2012 | Termination of appointment of Nigel Bleach as a director (1 page) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Accounts made up to 3 July 2011 (27 pages) |
8 February 2012 | Accounts made up to 3 July 2011 (27 pages) |
8 February 2012 | Accounts made up to 3 July 2011 (27 pages) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
16 June 2011 | Termination of appointment of James Rhyu as a director
|
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Termination of appointment of James Rhyu as a director
|
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Nigel Marcus William Bleach on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Nigel Marcus William Bleach on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
5 April 2011 | Accounts made up to 27 June 2010 (34 pages) |
5 April 2011 | Accounts made up to 27 June 2010 (34 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
15 July 2010 | Appointment of Nigel Marcus William Bleach as a director (2 pages) |
15 July 2010 | Appointment of Nigel Marcus William Bleach as a director (2 pages) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
7 July 2010 | Termination of appointment of Jeremy Lawson as a director (1 page) |
7 July 2010 | Termination of appointment of Jeremy Lawson as a director (1 page) |
6 July 2010 | Termination of appointment of Simon Alterman as a director (1 page) |
6 July 2010 | Termination of appointment of Simon Alterman as a director (1 page) |
1 July 2010 | Accounts made up to 28 June 2009 (37 pages) |
1 July 2010 | Accounts made up to 28 June 2009 (37 pages) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
25 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
25 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
14 April 2010 | Termination of appointment of a director (1 page) |
14 April 2010 | Termination of appointment of a director (1 page) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Termination of appointment of a director (1 page) |
25 February 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages) |
8 October 2009 | Termination of appointment of Karen Mullis as a director (1 page) |
8 October 2009 | Termination of appointment of Karen Mullis as a director (1 page) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
2 June 2009 | Accounts made up to 30 June 2008 (24 pages) |
2 June 2009 | Accounts made up to 30 June 2008 (24 pages) |
13 May 2009 | Director appointed james jeaho rhyu (1 page) |
13 May 2009 | Director appointed james jeaho rhyu (1 page) |
13 May 2009 | Secretary appointed lara taylor (1 page) |
13 May 2009 | Secretary appointed lara taylor (1 page) |
13 May 2009 | Director appointed adam douglas tuckman (1 page) |
13 May 2009 | Secretary appointed mitchell glen mackler (1 page) |
13 May 2009 | Director appointed clive robert mactavish (1 page) |
13 May 2009 | Director appointed jeremy maben lawson (1 page) |
13 May 2009 | Secretary appointed ciala mae myers (1 page) |
13 May 2009 | Director appointed clive robert mactavish (1 page) |
13 May 2009 | Secretary appointed mitchell glen mackler (1 page) |
13 May 2009 | Director appointed adam douglas tuckman (1 page) |
13 May 2009 | Director appointed jeremy maben lawson (1 page) |
13 May 2009 | Secretary appointed ciala mae myers (1 page) |
11 May 2009 | Director's change of particulars karen lynda mullis logged form (1 page) |
11 May 2009 | Director's change of particulars karen lynda mullis logged form (1 page) |
8 May 2009 | Director's change of particulars / karen mullis / 08/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / karen mullis / 08/05/2009 (1 page) |
8 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated secretary thomas mcguirl (1 page) |
8 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
8 April 2009 | Appointment terminated secretary thomas mcguirl (1 page) |
8 April 2009 | Appointment terminated secretary jan boucek (1 page) |
8 April 2009 | Appointment terminated director michael bergmeijer (1 page) |
8 April 2009 | Appointment terminated secretary jan boucek (1 page) |
8 April 2009 | Appointment terminated director michael bergmeijer (1 page) |
27 January 2009 | Location of register of members (non legible) (1 page) |
27 January 2009 | Location of register of members (non legible) (1 page) |
15 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
15 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
18 June 2008 | Appointment terminated director william plummer (1 page) |
18 June 2008 | Director appointed simon alterman (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 90 long acre london WC2E 9RA (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 90 long acre london WC2E 9RA (1 page) |
18 June 2008 | Director appointed simon alterman (2 pages) |
18 June 2008 | Appointment terminated director john mcmenamin (1 page) |
18 June 2008 | Secretary appointed carla stone (2 pages) |
18 June 2008 | Appointment terminated secretary nathan rogers (1 page) |
18 June 2008 | Return made up to 02/03/08; full list of members (14 pages) |
18 June 2008 | Appointment terminated director william plummer (1 page) |
18 June 2008 | Appointment terminated secretary nathan rogers (1 page) |
18 June 2008 | Secretary appointed carla stone (2 pages) |
18 June 2008 | Appointment terminated director john mcmenamin (1 page) |
18 June 2008 | Return made up to 02/03/08; full list of members (14 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
14 May 2007 | Accounts made up to 31 December 2005 (22 pages) |
14 May 2007 | Accounts made up to 31 December 2005 (22 pages) |
17 April 2007 | Return made up to 02/03/07; full list of members (9 pages) |
17 April 2007 | Return made up to 02/03/07; full list of members (9 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Return made up to 02/03/06; full list of members (8 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Return made up to 02/03/06; full list of members (8 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
4 January 2006 | Accounts made up to 31 December 2004 (19 pages) |
4 January 2006 | Accounts made up to 31 December 2004 (19 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 March 2005 | Return made up to 02/03/05; full list of members
|
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 02/03/05; full list of members
|
21 March 2005 | Director resigned (1 page) |
30 December 2004 | Accounts made up to 31 December 2003 (19 pages) |
30 December 2004 | Accounts made up to 31 December 2003 (19 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
26 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Accounts made up to 31 December 2002 (20 pages) |
1 April 2004 | Accounts made up to 31 December 2002 (20 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 02/03/04; full list of members
|
15 March 2004 | Return made up to 02/03/04; full list of members
|
1 July 2003 | Delivery ext'd 3 mth 30/12/02 (1 page) |
1 July 2003 | Delivery ext'd 3 mth 30/12/02 (1 page) |
24 March 2003 | Return made up to 02/03/03; full list of members
|
24 March 2003 | Return made up to 02/03/03; full list of members
|
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
5 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
27 February 2002 | Return made up to 02/03/02; full list of members
|
27 February 2002 | Return made up to 02/03/02; full list of members
|
2 November 2001 | Accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (14 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 April 2001 | Return made up to 02/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 02/03/01; full list of members (8 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
23 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 May 1999 | Accounts made up to 31 December 1997 (14 pages) |
28 May 1999 | Accounts made up to 31 December 1997 (14 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: the international press centre 76 shoe lane london EC4A 3JB (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: the international press centre 76 shoe lane london EC4A 3JB (1 page) |
1 April 1999 | Return made up to 02/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 02/03/99; full list of members (8 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
9 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 July 1998 | Company name changed dow jones international marketin g services (U.K.) LIMITED\certificate issued on 20/07/98 (2 pages) |
20 July 1998 | Company name changed dow jones international marketin g services (U.K.) LIMITED\certificate issued on 20/07/98 (2 pages) |
21 April 1998 | Return made up to 02/03/98; full list of members (9 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 02/03/98; full list of members (9 pages) |
21 April 1998 | Director resigned (1 page) |
24 February 1998 | Accounts made up to 31 December 1996 (15 pages) |
24 February 1998 | Accounts made up to 31 December 1996 (15 pages) |
23 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
23 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
4 April 1997 | Return made up to 02/03/97; full list of members (8 pages) |
4 April 1997 | Return made up to 02/03/97; full list of members (8 pages) |
31 January 1997 | Accounts made up to 31 December 1995 (14 pages) |
31 January 1997 | Accounts made up to 31 December 1995 (14 pages) |
4 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 June 1996 | Return made up to 02/03/96; full list of members (8 pages) |
17 June 1996 | Return made up to 02/03/96; full list of members (8 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
16 January 1996 | Accounts made up to 31 December 1994 (13 pages) |
16 January 1996 | Accounts made up to 31 December 1994 (13 pages) |
18 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
7 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
7 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
31 March 1994 | Return made up to 02/03/94; full list of members
|
31 March 1994 | Return made up to 02/03/94; full list of members
|
11 January 1991 | Return made up to 31/12/89; full list of members (7 pages) |
11 January 1991 | Return made up to 31/12/89; full list of members (7 pages) |
9 February 1987 | Return made up to 28/01/87; full list of members (4 pages) |
9 February 1987 | Return made up to 28/01/87; full list of members (4 pages) |
27 March 1974 | Incorporation (13 pages) |
27 March 1974 | Certificate of incorporation (1 page) |
27 March 1974 | Certificate of incorporation (1 page) |
27 March 1974 | Incorporation (13 pages) |