London
E14 5AQ
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square London E14 5AQ |
Director Name | Mr Christopher John Millerchip |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 January 2012) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 3 Martin Road Rye New York 10580 United States |
Director Name | Mr Robert James Dow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 19 years (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Murdoch Road Wokingham Berkshire RG40 2DF |
Secretary Name | Mr Robert James Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Murdoch Road Wokingham Berkshire RG40 2DF |
Director Name | Josephine Carr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 November 2000) |
Role | Editor |
Correspondence Address | 16 Britten Street London Sw3 |
Director Name | Mr Niels Francis Montanana |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 March 2010) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Heritage House 21 Inner Park Road London SE19 6ED |
Director Name | Mr Colin Louis Dow |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 February 2013) |
Role | Management Information Service |
Country of Residence | England |
Correspondence Address | 33 York Avenue London SW14 7LQ |
Director Name | Mr Guy Francis Baring |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Bacton Hereford HR2 0AR Wales |
Secretary Name | Mr Stuart Fraser Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Adam Frederickson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2001) |
Role | Editor |
Correspondence Address | 5 Western Court 39 Western Road Poole Dorset BH13 6EP |
Director Name | Mr David Ritchie Johnston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norris Acre Hinton In The Hedges Brackley Northamptonshire NN13 5NN |
Director Name | Michael Andrew Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 August 2010) |
Role | Editor |
Correspondence Address | 7 Grove Hill Road London SE5 8DF |
Director Name | Angela Caroline Skry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 January 2012) |
Role | Chartered Accountant |
Correspondence Address | 11 Derwent Crescent Whetstone London N20 0QN |
Director Name | Jeremy Gershon Tobias Tarsh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2013) |
Role | Lawyer |
Correspondence Address | 18 Methuen Park London N10 2JS |
Director Name | Diederik Jeroen Plink |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 2005(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Jacob Ruijsdaellaan 11 1401 Bt Bussum The Netherlands |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 November 2008) |
Role | Chief Executive |
Correspondence Address | 19 Hatfields London SE1 8DJ |
Director Name | Ms Elizabeth Jane Woodman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hatfields London SE1 8DJ |
Director Name | Mrs Amanda Jane Milsom |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2013) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 32 Fairfax Road Harringay London N8 0NG |
Director Name | John Nicholas Callister Radcliffe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2013) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hatfields London SE1 8DJ |
Director Name | Lisa Caroline Byers |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2013) |
Role | Director Sales And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hatfields London SE1 8DJ |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Ana Belen Rubinos |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | David Francis Larson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2013(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW8 6NE |
Secretary Name | Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 19 April 2013(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 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 Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(24 years, 8 months after company formation) |
Appointment Duration | 9 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | uk.practicallaw.com |
---|
Registered Address | Five Canada Square 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 |
- | OTHER 50.00% - |
---|---|
100 at £1 | Thomson Reuters (Professional) Uk Limited 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2007 | Delivered on: 9 November 2007 Satisfied on: 24 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (1 page) |
3 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
13 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 London E14 5AQ on 13 February 2020 (1 page) |
31 August 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 November 2018 | Appointment of Mr. Stuart Nicholas Corbin as a director on 1 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
24 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
24 October 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
25 January 2018 | Change of details for Thomson Reuters (Professional) Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 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) |
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) |
28 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Ana Belen Rubinos as a director on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Ana Belen Rubinos as a director on 11 March 2016 (1 page) |
29 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
3 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
21 May 2015 | Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Secretary's details changed for 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) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 May 2014 | Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 (1 page) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
10 January 2014 | Termination of appointment of David Larson as a director (1 page) |
10 January 2014 | Termination of appointment of David Larson as a director (1 page) |
20 December 2013 | Solvency statement dated 20/12/13 (2 pages) |
20 December 2013 | Statement by directors (2 pages) |
20 December 2013 | Solvency statement dated 20/12/13 (2 pages) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Resolutions
|
20 December 2013 | Statement by directors (2 pages) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Resolutions
|
20 November 2013 | Statement of company's objects (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Statement of company's objects (2 pages) |
20 November 2013 | Resolutions
|
17 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
2 May 2013 | Appointment of David Francis Larson as a director (2 pages) |
2 May 2013 | Appointment of David Francis Larson as a director (2 pages) |
26 April 2013 | Termination of appointment of Elizabeth Woodman as a director (1 page) |
26 April 2013 | Termination of appointment of Lisa Byers as a director (1 page) |
26 April 2013 | Termination of appointment of Stuart Murray as a secretary (1 page) |
26 April 2013 | Termination of appointment of Elizabeth Woodman as a director (1 page) |
26 April 2013 | Termination of appointment of Amanda Milsom as a director (1 page) |
26 April 2013 | Appointment of Susan Louise Jenner as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Amanda Milsom as a director (1 page) |
26 April 2013 | Termination of appointment of John Callister Radcliffe as a director (1 page) |
26 April 2013 | Termination of appointment of John Callister Radcliffe as a director (1 page) |
26 April 2013 | Termination of appointment of Stuart Murray as a secretary (1 page) |
26 April 2013 | Appointment of Susan Louise Jenner as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Lisa Byers as a director (1 page) |
4 February 2013 | Termination of appointment of Jeremy Tobias Tarsh as a director (1 page) |
4 February 2013 | Termination of appointment of Guy Baring as a director (1 page) |
4 February 2013 | Appointment of Ana Belen Rubinos as a director (2 pages) |
4 February 2013 | Termination of appointment of Colin Dow as a director (1 page) |
4 February 2013 | Termination of appointment of Jeremy Tobias Tarsh as a director (1 page) |
4 February 2013 | Appointment of Ana Belen Rubinos as a director (2 pages) |
4 February 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
4 February 2013 | Termination of appointment of Colin Dow as a director (1 page) |
4 February 2013 | Termination of appointment of Guy Baring as a director (1 page) |
4 February 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
4 February 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
4 February 2013 | Termination of appointment of Robert Dow as a director (1 page) |
4 February 2013 | Termination of appointment of David Johnston as a director (1 page) |
4 February 2013 | Termination of appointment of Robert Dow as a director (1 page) |
4 February 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
4 February 2013 | Termination of appointment of David Johnston as a director (1 page) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (12 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (12 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
11 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
20 December 2012 | Director's details changed for Lisa Caroline Byers on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Lisa Caroline Byers on 20 December 2012 (2 pages) |
24 January 2012 | Appointment of Lisa Caroline Byers as a director (2 pages) |
24 January 2012 | Appointment of Lisa Caroline Byers as a director (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (11 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (11 pages) |
18 January 2012 | Termination of appointment of Christopher Millerchip as a director (1 page) |
18 January 2012 | Termination of appointment of Christopher Millerchip as a director (1 page) |
9 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
4 January 2012 | Termination of appointment of Angela Skry as a director (1 page) |
4 January 2012 | Termination of appointment of Angela Skry as a director (1 page) |
15 December 2011 | Appointment of Mrs Amanda Jane Milsom as a director (2 pages) |
15 December 2011 | Appointment of John Nicholas Callister Radcliffe as a director (2 pages) |
15 December 2011 | Appointment of Elizabeth Jane Woodman as a director (2 pages) |
15 December 2011 | Appointment of John Nicholas Callister Radcliffe as a director (2 pages) |
15 December 2011 | Appointment of Mrs Amanda Jane Milsom as a director (2 pages) |
15 December 2011 | Appointment of Elizabeth Jane Woodman as a director (2 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (10 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (10 pages) |
16 August 2010 | Termination of appointment of Michael Clarkson as a director (1 page) |
16 August 2010 | Termination of appointment of Michael Clarkson as a director (1 page) |
24 March 2010 | Termination of appointment of Niels Montana as a director (1 page) |
24 March 2010 | Termination of appointment of Niels Montana as a director (1 page) |
30 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Jeremy Gershon Tobias Tarsh on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Guy Francis Baring on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jeremy Gershon Tobias Tarsh on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Guy Francis Baring on 15 January 2010 (2 pages) |
14 September 2009 | Director's change of particulars / christopher millerchip / 11/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / christopher millerchip / 11/09/2009 (1 page) |
25 March 2009 | Return made up to 19/01/09; full list of members (6 pages) |
25 March 2009 | Return made up to 19/01/09; full list of members (6 pages) |
19 March 2009 | Director's change of particulars / niels montanana / 01/11/2006 (1 page) |
19 March 2009 | Director's change of particulars / colin dow / 15/12/2005 (1 page) |
19 March 2009 | Director's change of particulars / colin dow / 15/12/2005 (1 page) |
19 March 2009 | Director's change of particulars / niels montanana / 01/11/2006 (1 page) |
13 January 2009 | Full accounts made up to 30 April 2008 (20 pages) |
13 January 2009 | Full accounts made up to 30 April 2008 (20 pages) |
18 December 2008 | Director appointed rosemary elisabeth scudamore martin (2 pages) |
18 December 2008 | Director appointed rosemary elisabeth scudamore martin (2 pages) |
18 December 2008 | Appointment terminated director rosemary martin (1 page) |
18 December 2008 | Appointment terminated director rosemary martin (1 page) |
26 June 2008 | Return made up to 19/01/08; full list of members (9 pages) |
26 June 2008 | Return made up to 19/01/08; full list of members (9 pages) |
3 March 2008 | Auditor's resignation (1 page) |
3 March 2008 | Auditor's resignation (1 page) |
15 January 2008 | Full accounts made up to 30 April 2007 (24 pages) |
15 January 2008 | Full accounts made up to 30 April 2007 (24 pages) |
9 November 2007 | Particulars of mortgage/charge (15 pages) |
9 November 2007 | Particulars of mortgage/charge (15 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (30 pages) |
31 October 2007 | Resolutions
|
31 October 2007 | Declaration of assistance for shares acquisition (30 pages) |
31 October 2007 | Resolutions
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 19/01/07; full list of members (11 pages) |
1 March 2007 | Return made up to 19/01/07; full list of members (11 pages) |
20 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
20 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
8 March 2006 | Return made up to 19/01/06; full list of members
|
8 March 2006 | Return made up to 19/01/06; full list of members
|
20 January 2006 | Full accounts made up to 30 April 2005 (22 pages) |
20 January 2006 | Full accounts made up to 30 April 2005 (22 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 19/01/05; full list of members (10 pages) |
24 February 2005 | Return made up to 19/01/05; full list of members (10 pages) |
24 February 2005 | New director appointed (2 pages) |
5 January 2005 | Full accounts made up to 30 April 2004 (22 pages) |
5 January 2005 | Full accounts made up to 30 April 2004 (22 pages) |
19 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
19 February 2004 | Return made up to 19/01/04; full list of members (9 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
11 December 2003 | Full accounts made up to 30 April 2003 (22 pages) |
11 December 2003 | Full accounts made up to 30 April 2003 (22 pages) |
6 April 2003 | Return made up to 19/01/03; full list of members (9 pages) |
6 April 2003 | Return made up to 19/01/03; full list of members (9 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 bargehouse crescent 34 upper ground london SE1 9PD (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 bargehouse crescent 34 upper ground london SE1 9PD (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
11 September 2002 | Full accounts made up to 30 April 2002 (19 pages) |
11 September 2002 | Full accounts made up to 30 April 2002 (19 pages) |
18 April 2002 | Auditor's resignation (1 page) |
18 April 2002 | Auditor's resignation (1 page) |
30 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
30 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
2 February 2001 | Company name changed l & c publishing LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed l & c publishing LIMITED\certificate issued on 02/02/01 (2 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 19/01/00; full list of members (7 pages) |
27 April 2000 | Return made up to 19/01/00; full list of members (7 pages) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
17 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
23 February 1998 | Return made up to 19/01/98; no change of members
|
23 February 1998 | Return made up to 19/01/98; no change of members
|
27 June 1997 | Registered office changed on 27/06/97 from: 90 battersea business centre 103-109 lavender hill london SW11 5QL (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 90 battersea business centre 103-109 lavender hill london SW11 5QL (1 page) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 February 1997 | Return made up to 19/01/97; no change of members (6 pages) |
19 February 1997 | Return made up to 19/01/97; no change of members (6 pages) |
12 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
20 April 1995 | Ad 01/07/94--------- £ si 98@1 (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 19/01/95; full list of members
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 19/01/95; full list of members
|
20 April 1995 | Ad 01/07/94--------- £ si 98@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 June 1994 | Resolutions
|
3 June 1994 | Company name changed cookbook LIMITED\certificate issued on 06/06/94 (2 pages) |
3 June 1994 | Resolutions
|
3 June 1994 | Company name changed cookbook LIMITED\certificate issued on 06/06/94 (2 pages) |
19 January 1994 | Incorporation (9 pages) |
19 January 1994 | Incorporation (9 pages) |