Company NameTTC (1994) Limited
DirectorsKimberley Major and Wayne David Rowell
Company StatusActive
Company Number02267132
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Barbara Abena Boateng
StatusCurrent
Appointed11 March 2016(27 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(31 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building, 30 South Colonnade
Canary Wharf
London
Greater London
E14 5EP
Director NameMr James Gordon Paul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address247 Haverstock Hill
Hampstead
London
NW3 4PR
Director NamePaul Brett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookside Road
London
NW11 9NE
Director NameWilliam Michael Brown
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address61 Sawmill Lane
Greenwich
Connecticut 06830
United States
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameLord Kenneth Roy Thomson Of Fleet
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address8 Kensington Palace Gardens
London
W8
Director NameMr John Anthony Samuel Gill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrae Rise Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Director NameJohn Arnold Tory
Date of BirthMarch 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address41 Glenallen Road
Toronto
Ontario
Foreign
Secretary NameMr Mark David Knight
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1994)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1994)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1994)
RolePublisher
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed21 December 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 1 month 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(10 years, 1 month 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
Appointed27 July 1999(11 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(11 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2009)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(12 years, 5 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(14 years, 6 months 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(18 years, 3 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 Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(20 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(21 years, 5 months 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(21 years, 5 months 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
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(22 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Sarah Goudy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleSenior Manager, Indirect Tax Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ

Contact

Websitethomsonreuters.com

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

103m at £1Thomson Organisation LTD
97.75%
Ordinary
236.7m at £0.01Tr Organisation LTD
2.25%
Common

Financials

Year2014
Net Worth£693,526,000
Current Liabilities£609,209,000

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

11 July 2023Full accounts made up to 31 December 2022 (23 pages)
9 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
10 August 2022Compulsory strike-off action has been discontinued (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
8 August 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (25 pages)
28 September 2021Full accounts made up to 31 December 2020 (26 pages)
1 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
2 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
23 November 2020Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page)
6 October 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (26 pages)
14 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page)
21 November 2019Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages)
19 November 2019Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (26 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
27 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
31 October 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
31 October 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
31 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (27 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 June 2017Full accounts made up to 31 December 2016 (26 pages)
21 June 2017Full accounts made up to 31 December 2016 (26 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)
16 December 2016Full accounts made up to 31 December 2015 (28 pages)
16 December 2016Full accounts made up to 31 December 2015 (28 pages)
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)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 May 2016Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages)
10 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
10 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
10 May 2016Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages)
10 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
10 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (28 pages)
22 September 2015Full accounts made up to 31 December 2014 (28 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 105,381,801.72
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 105,381,801.72
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 105,381,801.72
(5 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
27 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
27 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
27 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
27 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
19 February 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 19 February 2015 (1 page)
19 February 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 19 February 2015 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 105,381,801.72
(7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 105,381,801.72
(7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 105,381,801.72
(7 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)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
12 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 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 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 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)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 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)
8 January 2010Termination of appointment of a director (1 page)
8 January 2010Termination of appointment of a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
4 December 2009Termination of appointment of Richard Oliver as a director (1 page)
4 December 2009Termination of appointment of Richard Oliver as a director (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)
27 November 2009Registered office address changed from First Floor,the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
14 July 2009Full accounts made up to 31 December 2008 (10 pages)
14 July 2009Full accounts made up to 31 December 2008 (10 pages)
17 December 2008Director appointed richard john oliver (1 page)
17 December 2008Director appointed richard john oliver (1 page)
19 November 2008Appointment terminated director corrina cooper (1 page)
19 November 2008Appointment terminated director corrina cooper (1 page)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
5 August 2008Return made up to 01/08/08; full list of members (5 pages)
5 August 2008Return made up to 01/08/08; full list of members (5 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)
1 August 2007Return made up to 01/08/07; full list of members (3 pages)
1 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 May 2007Full accounts made up to 31 December 2006 (9 pages)
23 May 2007Full accounts made up to 31 December 2006 (9 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (10 pages)
31 May 2006Full accounts made up to 31 December 2005 (10 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
12 September 2005Full accounts made up to 31 December 2004 (10 pages)
12 September 2005Full accounts made up to 31 December 2004 (10 pages)
3 August 2005Return made up to 01/08/05; full list of members (3 pages)
3 August 2005Return made up to 01/08/05; full list of members (3 pages)
3 August 2004Return made up to 01/08/04; full list of members (3 pages)
3 August 2004Return made up to 01/08/04; full list of members (3 pages)
20 July 2004Full accounts made up to 31 December 2003 (10 pages)
20 July 2004Full accounts made up to 31 December 2003 (10 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)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Memorandum and Articles of Association (5 pages)
26 November 2003Memorandum and Articles of Association (5 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2003Full accounts made up to 31 December 2002 (11 pages)
2 September 2003Full accounts made up to 31 December 2002 (11 pages)
1 August 2003Return made up to 01/08/03; full list of members (3 pages)
1 August 2003Return made up to 01/08/03; full list of members (3 pages)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (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)
2 August 2002Return made up to 01/08/02; no change of members (3 pages)
2 August 2002Return made up to 01/08/02; no change of members (3 pages)
1 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 August 2001Return made up to 01/08/01; no change of members (3 pages)
1 August 2001Return made up to 01/08/01; no change of members (3 pages)
27 June 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Full accounts made up to 31 December 2000 (9 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
23 August 2000Return made up to 01/08/00; full list of members (4 pages)
23 August 2000Return made up to 01/08/00; full list of members (4 pages)
11 August 2000Full accounts made up to 31 December 1999 (11 pages)
11 August 2000Full accounts made up to 31 December 1999 (11 pages)
1 September 1999Return made up to 01/08/99; full list of members (8 pages)
1 September 1999Return made up to 01/08/99; full list of members (8 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
2 February 1999Amended full accounts made up to 31 December 1997 (11 pages)
2 February 1999Amended full accounts made up to 31 December 1997 (11 pages)
5 November 1998Full accounts made up to 31 December 1997 (11 pages)
5 November 1998Full accounts made up to 31 December 1997 (11 pages)
28 August 1998Return made up to 01/08/98; full list of members (8 pages)
28 August 1998Return made up to 01/08/98; full list of members (8 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
18 August 1997Return made up to 01/08/97; full list of members (9 pages)
18 August 1997Return made up to 01/08/97; full list of members (9 pages)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 September 1996Return made up to 01/08/96; no change of members (6 pages)
5 September 1996Return made up to 01/08/96; no change of members (6 pages)
9 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996Ad 11/12/95--------- £ si [email protected] £ ic 98305553/98305553 (2 pages)
9 January 1996Memorandum and Articles of Association (65 pages)
9 January 1996Conso 11/12/95 (1 page)
9 January 1996Conso 11/12/95 (1 page)
9 January 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
9 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996Ad 11/12/95--------- £ si [email protected] £ ic 98305553/98305553 (2 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Memorandum and Articles of Association (65 pages)
30 October 1995Full accounts made up to 31 December 1994 (16 pages)
30 October 1995Full accounts made up to 31 December 1994 (16 pages)
17 October 1995£ ic 138305553/98305553 29/09/95 £ sr 40000000@1=40000000 (1 page)
17 October 1995£ ic 138305553/98305553 29/09/95 £ sr 40000000@1=40000000 (1 page)
3 August 1995Return made up to 01/08/95; full list of members (14 pages)
3 August 1995Return made up to 01/08/95; full list of members (14 pages)
1 August 1995£ ic 268305553/138305553 30/06/95 £ sr 130000000@1=130000000 (1 page)
1 August 1995£ ic 268305553/138305553 30/06/95 £ sr 130000000@1=130000000 (1 page)
22 December 1994Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 December 1994Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 April 1994Full group accounts made up to 31 December 1993 (30 pages)
29 April 1994Full group accounts made up to 31 December 1993 (30 pages)
22 April 1993Full group accounts made up to 31 December 1992 (26 pages)
22 April 1993Full group accounts made up to 31 December 1992 (26 pages)
6 May 1992Full group accounts made up to 31 December 1991 (25 pages)
6 May 1992Full group accounts made up to 31 December 1991 (25 pages)
10 May 1991Full group accounts made up to 31 December 1990 (24 pages)
10 May 1991Full group accounts made up to 31 December 1990 (24 pages)
16 May 1990Full group accounts made up to 31 December 1989 (25 pages)
16 May 1990Full group accounts made up to 31 December 1989 (25 pages)
15 January 1990Ad 15/12/89--------- £ si [email protected]=13337 £ ic 268003257/268016594 (4 pages)
15 January 1990Ad 15/12/89--------- £ si [email protected]=13337 £ ic 268003257/268016594 (4 pages)
6 June 1989Company name changed international thomson PLC\certificate issued on 05/06/89 (2 pages)
6 June 1989Company name changed international thomson PLC\certificate issued on 05/06/89 (2 pages)
21 April 1989Full group accounts made up to 31 December 1988 (25 pages)
21 April 1989Full group accounts made up to 31 December 1988 (25 pages)
15 December 1988Company name changed alnery no. 721 public LIMITED co mpany\certificate issued on 14/12/88 (2 pages)
15 December 1988Company name changed alnery no. 721 public LIMITED co mpany\certificate issued on 14/12/88 (2 pages)
13 June 1988Incorporation (22 pages)
13 June 1988Incorporation (22 pages)