Company NameThames & Hudson (Holdings) Limited
Company StatusActive
Company Number01948746
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Previous NameSwift 637 Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Constance Margaret Kaine
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Thomas Michael Neurath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMrs Susanna Andrea Reisz Neurath
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(23 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMs Johanna Mikaela Neurath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(23 years after company formation)
Appointment Duration15 years, 6 months
RoleArt Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Secretary NameMr Peter Meades
StatusCurrent
Appointed01 September 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMs Anna Feuchtwang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(30 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Stephan Feuchtwang
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(30 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Timothy James Flood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(7 years, 1 month 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 NameEva Urvasi Neurath
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 27 December 1999)
RoleCompany Director
Correspondence Address87 Highgate West Hill
London
N6 6LU
Secretary NameEric Bates
NationalityBritish
StatusResigned
Appointed21 October 1992(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address23 Cotsford Avenue
New Malden
Surrey
KT3 5EU
Director NameEric Bates
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 March 2008)
RoleChartered Secretary
Correspondence Address23 Cotsford Avenue
New Malden
Surrey
KT3 5EU
Director NameMr Peter Meades
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Secretary NameMr Brian Meek
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMiss Sarah Louise Forster
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2014)
RoleAccountant
Country of ResidenceEngland
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

10.8m at £0.2Dolphin (Bahamas) LTD
100.00%
Ordinary
1 at £0.2Brian Meek
0.00%
Ordinary
1 at £0.2Constance Kaine
0.00%
Ordinary

Financials

Year2014
Turnover£23,984,000
Gross Profit£14,423,000
Net Worth£23,650,000
Cash£16,625,000
Current Liabilities£11,026,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
11 October 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
1 March 2023Withdrawal of a person with significant control statement on 1 March 2023 (2 pages)
1 March 2023Notification of Jean Jacques Chalopin as a person with significant control on 28 February 2023 (2 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
2 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
8 December 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
8 December 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 December 2016Second filing of Confirmation Statement dated 11/10/2016 (3 pages)
16 December 2016Second filing of Confirmation Statement dated 11/10/2016 (3 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/12/2016
(6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/12/2016
(6 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
13 September 2016Appointment of Mr Stephan Feuchtwang as a director on 9 September 2016 (2 pages)
13 September 2016Appointment of Ms Anna Feuchtwang as a director on 9 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephan Feuchtwang as a director on 9 September 2016 (2 pages)
13 September 2016Appointment of Ms Anna Feuchtwang as a director on 9 September 2016 (2 pages)
1 September 2016Termination of appointment of Brian Meek as a secretary on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Brian Meek as a secretary on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Peter Meades as a secretary on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Peter Meades as a secretary on 1 September 2016 (2 pages)
10 November 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
10 November 2015Group of companies' accounts made up to 31 December 2014 (33 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 2,700,000
(5 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 2,700,000
(5 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,700,000
(5 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,700,000
(5 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
6 August 2014Termination of appointment of Sarah Forster as a director on 30 July 2014 (1 page)
6 August 2014Termination of appointment of Sarah Forster as a director on 30 July 2014 (1 page)
22 January 2014Director's details changed for Mrs Susanna Andrea Reisz Neurath on 17 January 2014 (2 pages)
22 January 2014Director's details changed for Mrs Susanna Andrea Reisz Neurath on 17 January 2014 (2 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 2,700,000
(5 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 2,700,000
(5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
28 August 2013Director's details changed for Ms Sarah Forster on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Sarah Forster on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Sarah Forster on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Sarah Forster on 28 August 2013 (2 pages)
3 April 2013Resolutions
  • RES13 ‐ Section 175 14/03/2013
(3 pages)
3 April 2013Resolutions
  • RES13 ‐ Section 175 14/03/2013
(3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
12 July 2012Director's details changed for Ms Sarah Forster on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Ms Sarah Forster on 12 July 2012 (2 pages)
3 February 2012Appointment of Ms Sarah Forster as a director (2 pages)
3 February 2012Appointment of Ms Sarah Forster as a director (2 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
11 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
11 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
23 February 2011Termination of appointment of Peter Meades as a director (1 page)
23 February 2011Termination of appointment of Peter Meades as a director (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
14 October 2009Director's details changed for Ms Constance Kaine on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Mr Peter Meades on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Johanna Michaela Neurath on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Constance Kaine on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 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 Mrs Susanna Andrea Reisz Neurath on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Johanna Michaela 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 Mr Peter Meades 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 Mrs Susanna Andrea Reisz Neurath on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Brian Meek on 14 October 2009 (1 page)
18 December 2008Director's change of particulars / peter meades / 18/12/2008 (1 page)
18 December 2008Director's change of particulars / peter meades / 18/12/2008 (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Return made up to 11/10/08; full list of members (5 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 11/10/08; full list of members (5 pages)
14 October 2008Registered office changed on 14/10/2008 from 181A high holborn london WC1V 7QX (1 page)
14 October 2008Director's change of particulars / johanna neurath / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / johanna neurath / 14/10/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from 181A high holborn london WC1V 7QX (1 page)
8 October 2008Director appointed johanna michaela neurath (1 page)
8 October 2008Director appointed mrs susanna andrea reisz neurath (1 page)
8 October 2008Director appointed johanna michaela neurath (1 page)
8 October 2008Director appointed mrs susanna andrea reisz neurath (1 page)
4 March 2008Appointment terminated director eric bates (1 page)
4 March 2008Appointment terminated director eric bates (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (34 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 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (32 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)
7 November 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
7 November 2005Return made up to 11/10/05; no change of members (8 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
7 November 2005Return made up to 11/10/05; no change of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
2 November 2004Return made up to 11/10/04; no change of members (8 pages)
2 November 2004Return made up to 11/10/04; no change of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
31 October 2003Return made up to 11/10/03; full list of members (8 pages)
31 October 2003Return made up to 11/10/03; full list of members (8 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
1 November 2002Return made up to 11/10/02; full list of members (9 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 November 2002Return made up to 11/10/02; full list of members (9 pages)
24 October 2001Return made up to 11/10/01; full list of members (8 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
24 October 2001Return made up to 11/10/01; full list of members (8 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Full group accounts made up to 31 December 1999 (26 pages)
18 October 2000Full group accounts made up to 31 December 1999 (26 pages)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
28 October 1999Full group accounts made up to 31 December 1998 (26 pages)
28 October 1999Full group accounts made up to 31 December 1998 (26 pages)
25 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1999Registered office changed on 11/02/99 from: 30-34 bloomsbury street london WC1B 3QP (1 page)
11 February 1999Registered office changed on 11/02/99 from: 30-34 bloomsbury street london WC1B 3QP (1 page)
28 October 1998Return made up to 11/10/98; no change of members
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
28 October 1998Return made up to 11/10/98; no change of members
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
28 October 1998Full group accounts made up to 31 December 1997 (26 pages)
28 October 1998Full group accounts made up to 31 December 1997 (26 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
22 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1997Full group accounts made up to 31 December 1996 (26 pages)
22 October 1997Full group accounts made up to 31 December 1996 (26 pages)
22 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1996Full group accounts made up to 31 December 1995 (26 pages)
25 October 1996Full group accounts made up to 31 December 1995 (26 pages)
19 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
23 October 1995Full group accounts made up to 31 December 1994 (25 pages)
23 October 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
20 September 1985Incorporation (17 pages)
20 September 1985Incorporation (17 pages)