London
W1W 7EH
Director Name | Mrs Matilda Rosemary McAuliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Riding House Street London W1W 7EH |
Director Name | Mr William Shivers Morris Iii |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2020(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 725 Broad Street Augusta 30909 Georgia |
Director Name | Craig Stephen Mitchell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2020(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 725 Broad Street Augusta 30909 Georgia |
Director Name | Mr Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Riding House Street London W1W 7EH |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | Ms Lyn Hughes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 day after company formation) |
Appointment Duration | 26 years, 9 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ham Island Old Windsor Berkshire SL4 2JY |
Director Name | Paul Morrison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 10 Rays Avenue Windsor Berkshire SL4 5HG |
Secretary Name | Paul Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 10 Rays Avenue Windsor Berkshire SL4 5HG |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 November 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Director Name | Mr Mark Ellingham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 03 October 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 7 Parliament Hill London NW3 2SY |
Secretary Name | Ms Lyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ham Island Old Windsor Berkshire SL4 2JY |
Director Name | Daniel Brian Callaghan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Leworth Place Mellor Walk Windsor Berkshire SL4 1EB |
Director Name | Kevin Costello |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | Ms Polly Maeve Arnold |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2017(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr John Hugh Innes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2020) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DH |
Website | www.wanderlust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 620426 |
Telephone region | Slough |
Registered Address | 65 Riding House Street London W1W 7EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £265,685 |
Cash | £385,836 |
Current Liabilities | £433,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
20 July 2018 | Delivered on: 2 August 2018 Persons entitled: Think Publishing Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor or in which the chargor holds an interest; and all intellectual property owned by the chargor including but not limited to patents, utility models, rights to inventions, copyright and related rights, moral rights, trade marks, service marks, rights in designs, inventions and all other intellectual property rights whether registered or unregistered. Outstanding |
---|---|
1 October 1999 | Delivered on: 21 October 1999 Persons entitled: Legoland Windsor Park Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 29 january 1997. Particulars: £24,000. Outstanding |
6 January 2021 | Resolutions
|
---|---|
17 December 2020 | Satisfaction of charge 028110570002 in full (1 page) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
21 July 2020 | Notification of Morris Communications Company Llc as a person with significant control on 3 February 2020 (2 pages) |
12 March 2020 | Second filing of a statement of capital following an allotment of shares on 3 February 2020
|
11 March 2020 | Resolutions
|
9 March 2020 | Appointment of Craig Stephen Mitchell as a director on 3 February 2020 (2 pages) |
9 March 2020 | Appointment of Mr William Shivers Morris Iii as a director on 3 February 2020 (2 pages) |
9 March 2020 | Appointment of Mr Marcus Edward Leaver as a director on 3 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of John Hugh Innes as a director on 3 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Lyn Hughes as a director on 3 February 2020 (1 page) |
2 March 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
2 March 2020 | Termination of appointment of Polly Maeve Arnold as a director on 3 February 2020 (1 page) |
2 March 2020 | Change of details for Think Publishing Limited as a person with significant control on 2 February 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
2 August 2018 | Registration of charge 028110570002, created on 20 July 2018 (33 pages) |
26 April 2018 | Registered office address changed from 1 Leworth Place Mellor Walk Windsor Berkshire SL4 1EB to Capital House 25 Chapel Street London NW1 5DH on 26 April 2018 (1 page) |
25 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
25 April 2018 | Notification of Think Publishing Limited as a person with significant control on 2 October 2017 (2 pages) |
25 April 2018 | Cessation of Lynda Ann Hughes as a person with significant control on 2 October 2017 (1 page) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
5 October 2017 | Appointment of Mr Ian Fraser Mcauliffe as a director on 3 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Mark Ellingham as a director on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Mr John Hugh Innes as a director on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr John Hugh Innes as a director on 3 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Mark Ellingham as a director on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Daniel Brian Callaghan as a director on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Ian Fraser Mcauliffe as a director on 3 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Lyn Hughes as a secretary on 3 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Daniel Brian Callaghan as a director on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Ms Polly Maeve Arnold as a director on 3 October 2017 (2 pages) |
5 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
5 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
5 October 2017 | Termination of appointment of Lyn Hughes as a secretary on 3 October 2017 (1 page) |
5 October 2017 | Appointment of Mrs Matilda Rosemary Mcauliffe as a director on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Ms Polly Maeve Arnold as a director on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Mrs Matilda Rosemary Mcauliffe as a director on 3 October 2017 (2 pages) |
14 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 August 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 May 2014 | Termination of appointment of John Brown as a director (1 page) |
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of John Brown as a director (1 page) |
13 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Kevin Costello as a director (1 page) |
13 May 2014 | Termination of appointment of John Brown as a director (1 page) |
13 May 2014 | Termination of appointment of John Brown as a director (1 page) |
13 May 2014 | Termination of appointment of Kevin Costello as a director (1 page) |
4 September 2013 | Director's details changed for Daniel Brian Callaghan on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Daniel Brian Callaghan on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Daniel Brian Callaghan on 1 September 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Registered office address changed from 1 Leworth Place Bachelors Acre Windsor SL4 1EB on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Registered office address changed from 1 Leworth Place Bachelors Acre Windsor SL4 1EB on 11 May 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Director's details changed for Daniel Brian Callaghan on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Daniel Brian Callaghan on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mark Ellingham on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Daniel Brian Callaghan on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mark Ellingham on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Mark Ellingham on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (7 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (7 pages) |
2 February 2009 | Director appointed kevin costello (2 pages) |
2 February 2009 | Director appointed kevin costello (2 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
7 November 2008 | Nc inc already adjusted 31/10/08 (1 page) |
7 November 2008 | Nc inc already adjusted 31/10/08 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 June 2008 | Return made up to 20/04/08; full list of members (9 pages) |
10 June 2008 | Return made up to 20/04/08; full list of members (9 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 20/04/07; full list of members (8 pages) |
25 May 2007 | Return made up to 20/04/07; full list of members (8 pages) |
22 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
22 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 May 2006 | S-div 18/09/03 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | S-div 18/09/03 (1 page) |
10 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Return made up to 20/04/05; full list of members
|
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Return made up to 20/04/05; full list of members
|
18 May 2005 | New secretary appointed (2 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (9 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (9 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Ad 18/09/03--------- £ si [email protected]=281 £ ic 100/381 (2 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Ad 18/09/03--------- £ si [email protected]=281 £ ic 100/381 (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
13 April 2003 | Return made up to 20/04/03; full list of members (9 pages) |
13 April 2003 | Return made up to 20/04/03; full list of members (9 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
11 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 April 2001 | Return made up to 20/04/01; full list of members
|
14 April 2001 | Return made up to 20/04/01; full list of members
|
19 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 December 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
19 December 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
26 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 10 rays avenue windsor berkshire SL4 5HG (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 10 rays avenue windsor berkshire SL4 5HG (1 page) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
19 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
18 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
18 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 April 1998 | Resolutions
|
2 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
2 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 July 1996 | Return made up to 20/04/96; no change of members (4 pages) |
4 July 1996 | Return made up to 20/04/96; no change of members (4 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
6 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
6 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
30 April 1993 | Ad 21/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1993 | Ad 21/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1993 | Incorporation (13 pages) |
20 April 1993 | Incorporation (13 pages) |