London
E14 5AQ
Director Name | Ms Kimberley Major |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(31 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building, 30 South Colonnade Canary Wharf London Greater London E14 5EP |
Director Name | Mr James Gordon Paul |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 247 Haverstock Hill Hampstead London NW3 4PR |
Director Name | Paul Brett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brookside Road London NW11 9NE |
Director Name | William Michael Brown |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 61 Sawmill Lane Greenwich Connecticut 06830 United States |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Lord Kenneth Roy Thomson Of Fleet |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 8 Kensington Palace Gardens London W8 |
Director Name | Mr John Anthony Samuel Gill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brae Rise Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Director Name | John Arnold Tory |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 41 Glenallen Road Toronto Ontario Foreign |
Secretary Name | Mr Mark David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 1994) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 1994) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Director Name | Robert Kiernan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 1994) |
Role | Publisher |
Correspondence Address | Westwood Burnt Oak Lane Waldron Heathfield Sussex TN21 0NY |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2009) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Director Name | Yan Hon Tio-Parry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 1 Petworth Road London N12 9HE |
Director Name | Mr Andrew Edward Kendall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteladyes Sandy Way Cobham Surrey KT11 2EY |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Ms Sarah Goudy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Senior Manager, Indirect Tax Reporting |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Website | thomsonreuters.com |
---|
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
103m at £1 | Thomson Organisation LTD 97.75% Ordinary |
---|---|
236.7m at £0.01 | Tr Organisation LTD 2.25% Common |
Year | 2014 |
---|---|
Net Worth | £693,526,000 |
Current Liabilities | £609,209,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
11 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
9 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
10 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
1 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
23 November 2020 | Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
14 February 2020 | Registered 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 2019 | Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages) |
19 November 2019 | Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
27 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
31 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 December 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 May 2016 | Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages) |
10 May 2016 | Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
10 May 2016 | Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
10 May 2016 | Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
27 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
19 February 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
7 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
6 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
6 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
8 January 2010 | Termination of appointment of a director (1 page) |
8 January 2010 | Termination of appointment of a director (1 page) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
6 January 2010 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
6 January 2010 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
4 December 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
4 December 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
27 November 2009 | Registered office address changed from First Floor,the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from First Floor,the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 December 2008 | Director appointed richard john oliver (1 page) |
17 December 2008 | Director appointed richard john oliver (1 page) |
19 November 2008 | Appointment terminated director corrina cooper (1 page) |
19 November 2008 | Appointment terminated director corrina cooper (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
12 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
3 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
3 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Memorandum and Articles of Association (5 pages) |
26 November 2003 | Memorandum and Articles of Association (5 pages) |
26 November 2003 | Resolutions
|
2 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 August 2003 | Return made up to 01/08/03; full list of members (3 pages) |
1 August 2003 | Return made up to 01/08/03; full list of members (3 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
2 August 2002 | Return made up to 01/08/02; no change of members (3 pages) |
2 August 2002 | Return made up to 01/08/02; no change of members (3 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 August 2001 | Return made up to 01/08/01; no change of members (3 pages) |
1 August 2001 | Return made up to 01/08/01; no change of members (3 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
23 August 2000 | Return made up to 01/08/00; full list of members (4 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (4 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
2 February 1999 | Amended full accounts made up to 31 December 1997 (11 pages) |
2 February 1999 | Amended full accounts made up to 31 December 1997 (11 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (9 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (9 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
5 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Ad 11/12/95--------- £ si [email protected] £ ic 98305553/98305553 (2 pages) |
9 January 1996 | Memorandum and Articles of Association (65 pages) |
9 January 1996 | Conso 11/12/95 (1 page) |
9 January 1996 | Conso 11/12/95 (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Ad 11/12/95--------- £ si [email protected] £ ic 98305553/98305553 (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Memorandum and Articles of Association (65 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 October 1995 | Full 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 1995 | Return made up to 01/08/95; full list of members (14 pages) |
3 August 1995 | Return 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 1994 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 December 1994 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 April 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
29 April 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
22 April 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
22 April 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
6 May 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
6 May 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
10 May 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
10 May 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
16 May 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
16 May 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
15 January 1990 | Ad 15/12/89--------- £ si [email protected]=13337 £ ic 268003257/268016594 (4 pages) |
15 January 1990 | Ad 15/12/89--------- £ si [email protected]=13337 £ ic 268003257/268016594 (4 pages) |
6 June 1989 | Company name changed international thomson PLC\certificate issued on 05/06/89 (2 pages) |
6 June 1989 | Company name changed international thomson PLC\certificate issued on 05/06/89 (2 pages) |
21 April 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
21 April 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
15 December 1988 | Company name changed alnery no. 721 public LIMITED co mpany\certificate issued on 14/12/88 (2 pages) |
15 December 1988 | Company name changed alnery no. 721 public LIMITED co mpany\certificate issued on 14/12/88 (2 pages) |
13 June 1988 | Incorporation (22 pages) |
13 June 1988 | Incorporation (22 pages) |