Company NameThomson Regional Newspapers (England) Limited
Company StatusDissolved
Company Number01684494
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 4 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameThomorg No. 5 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(25 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 26 September 2017)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(28 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 26 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameWilliam Heeps
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Vicarage Pipers Hill
Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameMr James Gordon Paul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleChief Executive
Correspondence Address247 Haverstock Hill
Hampstead
London
NW3 4PR
Director NameMr Stuart Montague Garner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1996)
RoleChief Executive
Correspondence AddressAlexander House
Stone Place
Woodbridge
Suffolk
IP12 1DW
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 1996)
RoleSecretary
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1996)
RoleFinance Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed04 April 1996(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(17 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(17 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL

Contact

Websitethomsonreuters.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Trn Old Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
3 July 2017Application to strike the company off the register (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
18 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
18 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
18 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
18 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
18 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
18 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(7 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(7 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
7 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
7 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
7 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
24 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
24 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
25 August 2009Return made up to 21/08/09; full list of members (4 pages)
25 August 2009Return made up to 21/08/09; full list of members (4 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 November 2008Appointment terminated director corrina cooper (1 page)
11 November 2008Appointment terminated director corrina cooper (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
22 August 2007Return made up to 21/08/07; full list of members (3 pages)
22 August 2007Return made up to 21/08/07; full list of members (3 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
21 August 2006Return made up to 21/08/06; full list of members (3 pages)
21 August 2006Return made up to 21/08/06; full list of members (3 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
22 August 2005Return made up to 21/08/05; full list of members (3 pages)
22 August 2005Return made up to 21/08/05; full list of members (3 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 August 2004Return made up to 21/08/04; full list of members (3 pages)
23 August 2004Return made up to 21/08/04; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 August 2003Return made up to 21/08/03; full list of members (3 pages)
22 August 2003Return made up to 21/08/03; full list of members (3 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 August 2002Return made up to 21/08/02; no change of members (2 pages)
21 August 2002Return made up to 21/08/02; no change of members (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2001Return made up to 21/08/01; no change of members (2 pages)
21 August 2001Return made up to 21/08/01; no change of members (2 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 August 2000Return made up to 21/08/00; full list of members (4 pages)
23 August 2000Return made up to 21/08/00; full list of members (4 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 September 1999Return made up to 21/08/99; full list of members (7 pages)
1 September 1999Return made up to 21/08/99; full list of members (7 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 August 1998Return made up to 21/08/98; full list of members (8 pages)
28 August 1998Return made up to 21/08/98; full list of members (8 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
8 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Return made up to 21/08/97; full list of members (6 pages)
18 August 1997Return made up to 21/08/97; full list of members (6 pages)
27 July 1997Full accounts made up to 31 December 1996 (8 pages)
27 July 1997Full accounts made up to 31 December 1996 (8 pages)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
5 September 1996Return made up to 21/08/96; change of members (7 pages)
5 September 1996Return made up to 21/08/96; change of members (7 pages)
7 August 1996Full accounts made up to 31 December 1995 (7 pages)
7 August 1996Full accounts made up to 31 December 1995 (7 pages)
30 April 1996New secretary appointed (1 page)
30 April 1996Secretary resigned;director resigned (1 page)
30 April 1996New secretary appointed (1 page)
30 April 1996Secretary resigned;director resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
21 February 1996Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 August 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)