Company NameTudor House Publications Limited
Company StatusDissolved
Company Number01821387
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(27 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameSusan Jack Healey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 June 1998)
RolePublisher
Correspondence AddressWickhurst Farmhouse
Bartley Mill
Lamberhurst
Kent
TN3 8BH
Director NamePhilip Patrick Healey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 June 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address13 The Drive
Sevenoaks
Kent
TN13 3AB
Secretary NameSusan Jack Healey
NationalityBritish
StatusResigned
Appointed23 January 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressWickhurst Farmhouse
Bartley Mill
Lamberhurst
Kent
TN3 8BH
Director NameMr Alastair Hepburn Hazell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Highbury Place
London
N5 1QP
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed18 June 1998(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2000(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameChristopher Goram Holmes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2006)
RoleCompany Director
Correspondence Address217 Stanley Road
Twickenham
Middlesex
TW2 5NW
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(26 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

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

Shareholders

51.5k at £1Thomson Financial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Statement by directors (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,000
(4 pages)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/10/2014
(1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,000
(4 pages)
24 October 2014Statement by directors (1 page)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/10/2014
(1 page)
30 April 2014Accounts made up to 31 December 2013 (4 pages)
30 April 2014Accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
22 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
22 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
22 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
22 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
11 August 2011Accounts made up to 31 December 2010 (4 pages)
11 August 2011Accounts made up to 31 December 2010 (4 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts made up to 31 December 2009 (1 page)
10 September 2010Accounts made up to 31 December 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 May 2009Accounts made up to 31 December 2008 (1 page)
12 May 2009Accounts made up to 31 December 2008 (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Accounts made up to 31 December 2007 (1 page)
7 October 2008Accounts made up to 31 December 2007 (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 November 2007Accounts made up to 31 December 2006 (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 March 2005Accounts made up to 31 December 2004 (1 page)
27 January 2005Return made up to 31/12/04; full list of members (3 pages)
27 January 2005Return made up to 31/12/04; full list of members (3 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (2 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003Secretary resigned;director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
14 March 2003Accounts made up to 31 December 2002 (4 pages)
14 March 2003Accounts made up to 31 December 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Accounts made up to 31 December 2001 (4 pages)
23 July 2002Accounts made up to 31 December 2001 (4 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
8 March 2002Return made up to 23/01/02; full list of members (5 pages)
8 March 2002Return made up to 23/01/02; full list of members (5 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
29 January 2001Return made up to 23/01/01; full list of members (6 pages)
29 January 2001Return made up to 23/01/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
8 February 2000Return made up to 23/01/00; full list of members (8 pages)
8 February 2000Return made up to 23/01/00; full list of members (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
18 May 1999Full accounts made up to 18 June 1998 (10 pages)
18 May 1999Full accounts made up to 18 June 1998 (10 pages)
8 February 1999Return made up to 23/01/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 23/01/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Registered office changed on 25/09/98 from: tudor house 78 mount ephraim tunbridge wells kent TN4 8BS (1 page)
25 September 1998Accounting reference date shortened from 18/06/99 to 31/12/98 (1 page)
25 September 1998Accounting reference date shortened from 18/06/99 to 31/12/98 (1 page)
25 September 1998Registered office changed on 25/09/98 from: tudor house 78 mount ephraim tunbridge wells kent TN4 8BS (1 page)
27 August 1998Accounting reference date shortened from 30/09/98 to 18/06/98 (1 page)
27 August 1998Accounting reference date shortened from 30/09/98 to 18/06/98 (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
6 July 1998£ ic 54000/48939 18/06/98 £ sr 5061@1=5061 (1 page)
6 July 1998£ ic 54000/48939 18/06/98 £ sr 5061@1=5061 (1 page)
4 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 July 1998Declaration of assistance for shares acquisition (4 pages)
4 July 1998Declaration of assistance for shares acquisition (4 pages)
4 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
24 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 June 1998Declaration of assistance for shares acquisition (4 pages)
24 June 1998Declaration of assistance for shares acquisition (4 pages)
24 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
23 March 1998 (7 pages)
23 March 1998 (7 pages)
24 February 1998Return made up to 23/01/98; full list of members (6 pages)
24 February 1998Return made up to 23/01/98; full list of members (6 pages)
19 February 1998Auditor's resignation (2 pages)
19 February 1998Auditor's resignation (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
21 July 1997Ad 19/05/97--------- £ si 4000@1=4000 £ ic 50000/54000 (2 pages)
21 July 1997Ad 19/05/97--------- £ si 4000@1=4000 £ ic 50000/54000 (2 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 February 1997Return made up to 23/01/97; no change of members (4 pages)
14 February 1997Return made up to 23/01/97; no change of members (4 pages)
22 June 1996 (5 pages)
22 June 1996 (5 pages)
11 February 1996Return made up to 23/01/96; full list of members (6 pages)
11 February 1996Return made up to 23/01/96; full list of members (6 pages)
3 July 1995 (6 pages)
3 July 1995 (6 pages)
10 April 1995Registered office changed on 10/04/95 from: lonsdale house 7/9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
10 April 1995Registered office changed on 10/04/95 from: lonsdale house 7/9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
4 June 1984Incorporation (15 pages)
4 June 1984Incorporation (15 pages)