Company NameThames & Hudson Digital Ltd
DirectorsJohn Bernard Hawkins and Christopher Arthur Ferguson
Company StatusActive
Company Number03258138
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Bernard Hawkins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Christopher Arthur Ferguson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Secretary NameMr Raymond John Marshall
StatusCurrent
Appointed27 November 2023(27 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Timothy Llewellin Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 53 Leinster Square
London
W2 4PU
Director NameMr Thomas Michael Neurath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(2 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Secretary NameMr Brian Meek
NationalityBritish
StatusResigned
Appointed17 October 1996(2 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Jamie Robert Camplin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Secretary NameMs Natalie Suzanne Kontarsky
StatusResigned
Appointed29 June 2018(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2023)
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethamesandhudson.com
Telephone020 78455000
Telephone regionLondon

Location

Registered Address181a High Holborn
London
WC1V 7QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Thames & Hudson LTD
50.00%
Ordinary
1 at £1Thomas Michael Neurath
50.00%
Ordinary

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

8 December 2023Appointment of Mr Raymond John Marshall as a secretary on 27 November 2023 (2 pages)
6 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 May 2023Termination of appointment of Natalie Suzanne Kontarsky as a secretary on 28 April 2023 (1 page)
11 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 July 2018Appointment of Ms Natalie Suzanne Kontarsky as a secretary on 29 June 2018 (2 pages)
11 July 2018Termination of appointment of Brian Meek as a secretary on 29 June 2018 (1 page)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 September 2016Director's details changed for Mr John Bernard Hawkins on 1 September 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Director's details changed for Mr John Bernard Hawkins on 1 September 2016 (2 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 June 2015Termination of appointment of Jamie Robert Camplin as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Jamie Robert Camplin as a director on 19 June 2015 (1 page)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 January 2014Director's details changed for Mr Jamie Robert Camplin on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Jamie Robert Camplin on 10 January 2014 (2 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 December 2009Termination of appointment of Thomas Neurath as a director (1 page)
2 December 2009Appointment of Mr Jamie Robert Camplin as a director (2 pages)
2 December 2009Termination of appointment of Thomas Neurath as a director (1 page)
2 December 2009Appointment of Mr Jamie Robert Camplin as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 October 2009Director's details changed for John Bernard Hawkins on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Mr Brian Meek on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Christopher Ferguson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Thomas Michael Neurath on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Bernard Hawkins on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Thomas Michael Neurath on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Christopher Ferguson on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Mr Brian Meek on 15 October 2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 October 2007Return made up to 02/10/07; full list of members (3 pages)
8 October 2007Return made up to 02/10/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 October 2006Return made up to 02/10/06; full list of members (3 pages)
4 October 2006Return made up to 02/10/06; full list of members (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 November 2005Return made up to 02/10/05; full list of members (7 pages)
7 November 2005Return made up to 02/10/05; full list of members (7 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Return made up to 02/10/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Return made up to 02/10/04; full list of members (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Return made up to 02/10/03; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Return made up to 02/10/03; full list of members (8 pages)
1 November 2002Return made up to 02/10/02; full list of members (8 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Return made up to 02/10/02; full list of members (8 pages)
24 October 2001Return made up to 02/10/01; full list of members (7 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 October 2001Return made up to 02/10/01; full list of members (7 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 October 2000Return made up to 02/10/00; full list of members (7 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 October 2000Return made up to 02/10/00; full list of members (7 pages)
25 October 1999Return made up to 02/10/99; full list of members (7 pages)
25 October 1999Return made up to 02/10/99; full list of members (7 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 February 1999Company name changed thames and hudson digital limite d\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed thames and hudson digital limite d\certificate issued on 26/02/99 (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 30 bloomsbury street london WC1B 3QP (1 page)
11 February 1999Registered office changed on 11/02/99 from: 30 bloomsbury street london WC1B 3QP (1 page)
20 October 1998Return made up to 02/10/98; no change of members (4 pages)
20 October 1998Return made up to 02/10/98; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Return made up to 02/10/97; full list of members (6 pages)
22 October 1997Return made up to 02/10/97; full list of members (6 pages)
15 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
15 January 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 December 1996Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 December 1996New director appointed (2 pages)
23 December 1996Company name changed signalorder LIMITED\certificate issued on 23/12/96 (2 pages)
23 December 1996Company name changed signalorder LIMITED\certificate issued on 23/12/96 (2 pages)
2 October 1996Incorporation (9 pages)
2 October 1996Incorporation (9 pages)