London
EC4A 2HS
Director Name | Mr Robert Paul Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 185, Fleet Street London EC4A 2HS |
Director Name | Mr Henrik Hojsholt Nielson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 October 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 185, Fleet Street London EC4A 2HS |
Director Name | Nora Lydia Gollek |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 January 2018(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Marketing & Licensing Director |
Country of Residence | Germany |
Correspondence Address | 185, Fleet Street London EC4A 2HS |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 185, Fleet Street London EC4A 2HS |
Director Name | Mr Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 March 2007) |
Role | Publisher |
Country of Residence | Broughty Ferry, Scotland |
Correspondence Address | Rock Lodge, 18 Dundee Road West Ferry Dundee DD5 1LX Scotland |
Director Name | Mr Johannes Husum Vilsoe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 August 2001) |
Role | Senior Vice President Sector Manager |
Correspondence Address | Ingeborgvej 10 Dk-2920 Charlottenlund Foreign |
Director Name | Mr Karl Skovbaech Pedersen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 23 October 2017) |
Role | Senior Vice President & General Manager |
Country of Residence | Denmark |
Correspondence Address | G1 Kongevej 136 Dk-1850 Frederiksberg C Foreign |
Director Name | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 23 October 2017) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 185, Fleet Street London EC4A 2HS |
Secretary Name | Mrs Irene Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 1 month (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 185, Fleet Street London EC4A 2HS |
Director Name | Frank Knau |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2001(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 November 2015) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Kaiserstuhlstrasse 18 Berlin 14129 Foreign |
Director Name | Mr Klaus-Thorsten Firnig |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2015(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2018) |
Role | Business Administration Mba |
Country of Residence | Germany |
Correspondence Address | 185, Fleet Street London EC4A 2HS |
Website | dcthomson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 223131 |
Telephone region | Dundee |
Registered Address | 185, Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £432,921 |
Cash | £244,687 |
Current Liabilities | £88,741 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
14 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Klaus-Thorsten Firnig as a director on 10 January 2018 (1 page) |
4 March 2019 | Appointment of Nora Lydia Gollek as a director on 10 January 2018 (2 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Notification of Dc Thomson and Company Limited as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Notification of Dc Thomson and Company Limited as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Notification of Egmont Trust Fund (Egmont Fonden) as a person with significant control on 6 April 2016 (1 page) |
23 January 2018 | Notification of Egmont Trust Fund (Egmont Fonden) as a person with significant control on 6 April 2016 (1 page) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
26 October 2017 | Appointment of Mr Henrik Hojsholt Nielson as a director on 23 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Robert Paul Daly as a director on 23 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Henrik Hojsholt Nielson as a director on 23 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Karl Skovbaech Pedersen as a director on 23 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Karl Skovbaech Pedersen as a director on 23 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Robert Paul Daly as a director on 23 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Christopher Harold William Thomson as a director on 23 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Christopher Harold William Thomson as a director on 23 October 2017 (1 page) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
18 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 November 2015 | Termination of appointment of Frank Knau as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Frank Knau as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Klaus-Thorsten Firnig as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Klaus-Thorsten Firnig as a director on 27 November 2015 (2 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 June 2010 | Director's details changed for Mr Karl Skovbaech Pedersen on 21 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Karl Skovbaech Pedersen on 21 June 2010 (2 pages) |
11 January 2010 | Director's details changed for Benjamin John Howard Gray on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Irene Douglas on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Benjamin John Howard Gray on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Christopher Harold William Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Christopher Harold William Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Irene Douglas on 11 January 2010 (1 page) |
15 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
31 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
4 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
15 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members
|
7 July 2006 | Return made up to 21/06/06; full list of members
|
21 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
21 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 July 2003 | Return made up to 21/06/03; no change of members (8 pages) |
23 July 2003 | Return made up to 21/06/03; no change of members (8 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 June 2002 | Return made up to 21/06/02; no change of members (8 pages) |
28 June 2002 | Return made up to 21/06/02; no change of members (8 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
4 July 2000 | Return made up to 21/06/00; no change of members (7 pages) |
4 July 2000 | Return made up to 21/06/00; no change of members (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 July 1998 | Return made up to 21/06/98; no change of members
|
7 July 1998 | Return made up to 21/06/98; no change of members
|
12 December 1997 | Auditor's resignation (1 page) |
12 December 1997 | Auditor's resignation (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 July 1997 | Return made up to 21/06/97; no change of members (5 pages) |
18 July 1997 | Return made up to 21/06/97; no change of members (5 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
21 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
25 October 1995 | Ad 20/10/95--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages) |
25 October 1995 | Ad 20/10/95--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 August 1995 | Location of register of members (1 page) |
18 August 1995 | Location of register of members (1 page) |
7 July 1995 | Return made up to 21/06/95; full list of members
|
7 July 1995 | Return made up to 21/06/95; full list of members
|
14 October 1994 | Resolutions
|
14 October 1994 | Resolutions
|
15 February 1993 | Resolutions
|
15 February 1993 | Resolutions
|
25 February 1992 | Memorandum and Articles of Association (9 pages) |
25 February 1992 | Memorandum and Articles of Association (9 pages) |
21 June 1991 | Incorporation (15 pages) |
21 June 1991 | Incorporation (15 pages) |