Company NameThames & Hudson Distributors Ltd
DirectorsThomas Michael Neurath and Christopher Arthur Ferguson
Company StatusActive
Company Number01293632
CategoryPrivate Limited Company
Incorporation Date10 January 1977(47 years, 3 months ago)
Previous NameThames And Hudson (Distributors) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Michael Neurath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Christopher Arthur Ferguson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(20 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Secretary NameMr Raymond John Marshall
StatusCurrent
Appointed27 November 2023(46 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameEric Bates
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(15 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address23 Cotsford Avenue
New Malden
Surrey
KT3 5EU
Director NameMr Timothy James Flood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Hook Hill
Sanderstead
South Croydon
Surrey
CR2 0LB
Director NameAlan Goode
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address15 Derbyfields
North Warnborough
Basingstoke
Hampshire
RG25 1HH
Director NameSimon Huntley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address155 Ravensbourne Avenue
Shortlands
Bromley
Kent
BR2 0AZ
Secretary NameEric Bates
NationalityBritish
StatusResigned
Appointed21 October 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address23 Cotsford Avenue
New Malden
Surrey
KT3 5EU
Secretary NameMr Brian Meek
NationalityBritish
StatusResigned
Appointed01 March 1996(19 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Keith Bowen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(20 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Timothy Llewellin Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 53 Leinster Square
London
W2 4PU
Director NameJames Henry Rankin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressThe Oaks 6 Tottenham Close
Bramley
Tadley
Hampshire
RG26 5NW
Secretary NameMs Natalie Suzanne Kontarsky
StatusResigned
Appointed29 June 2018(41 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2023)
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX

Contact

Websitethamesandhudson.com
Telephone020 78455000
Telephone regionLondon

Location

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

Shareholders

99 at £1Thames & Hudson LTD
99.00%
Ordinary
1 at £1Thomas Michael Neurath
1.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

8 December 2023Appointment of Mr Raymond John Marshall as a secretary on 27 November 2023 (2 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
12 May 2023Termination of appointment of Natalie Suzanne Kontarsky as a secretary on 28 April 2023 (1 page)
14 October 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
30 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
12 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
12 July 2018Appointment of Ms Natalie Suzanne Kontarsky as a secretary on 29 June 2018 (2 pages)
11 July 2018Termination of appointment of Brian Meek as a secretary on 29 June 2018 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 January 2011 (15 pages)
5 October 2011Full accounts made up to 31 January 2011 (15 pages)
7 July 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
7 July 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
8 March 2010Termination of appointment of Keith Bowen as a director (1 page)
8 March 2010Termination of appointment of Keith Bowen as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2009Director's details changed for Mr Thomas Michael Neurath on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Brian Meek on 14 October 2009 (1 page)
14 October 2009Director's details changed for Keith Bowen on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Christopher Ferguson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Brian Meek on 14 October 2009 (1 page)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Christopher Ferguson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Thomas Michael Neurath on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Keith Bowen on 14 October 2009 (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Location of register of members (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Return made up to 11/10/07; full list of members (3 pages)
15 October 2007Return made up to 11/10/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2006Return made up to 11/10/06; full list of members (3 pages)
18 October 2006Return made up to 11/10/06; full list of members (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Return made up to 11/10/05; full list of members (8 pages)
7 November 2005Return made up to 11/10/05; full list of members (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2004Return made up to 11/10/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Return made up to 11/10/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
31 October 2003Return made up to 11/10/03; full list of members (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Return made up to 11/10/03; full list of members (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Return made up to 11/10/02; full list of members (9 pages)
1 November 2002Return made up to 11/10/02; full list of members (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Return made up to 11/10/01; full list of members (8 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Return made up to 11/10/01; full list of members (8 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
23 October 2000Return made up to 11/10/00; full list of members (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Return made up to 11/10/00; full list of members (8 pages)
25 October 1999Return made up to 11/10/99; full list of members (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Return made up to 11/10/99; full list of members (8 pages)
26 February 1999Company name changed thames and hudson (distributors) LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed thames and hudson (distributors) LIMITED\certificate issued on 01/03/99 (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 30 bloomsbury street london WC1B 3QJ (1 page)
11 February 1999Registered office changed on 11/02/99 from: 30 bloomsbury street london WC1B 3QJ (1 page)
20 October 1998Return made up to 11/10/98; no change of members (6 pages)
20 October 1998Return made up to 11/10/98; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 October 1997Return made up to 11/10/97; no change of members (6 pages)
22 October 1997Return made up to 11/10/97; no change of members (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 October 1996Return made up to 11/10/96; full list of members (6 pages)
24 October 1996Return made up to 11/10/96; full list of members (6 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)