Company NameCentre For Investigative Journalism Limited
Company StatusActive
Company Number05471322
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2005(18 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Martin Tomkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMs Isabel Nancy Hilton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCeo China Dialogue Trust
Country of ResidenceEngland
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMs Gillian Elizabeth Phillips
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleEditorial Legal Director At The Guardian
Country of ResidenceEngland
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMs Iona Craig
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMs Barbora BukovskÁ
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCzech
StatusCurrent
Appointed07 June 2018(13 years after company formation)
Appointment Duration5 years, 11 months
RoleSenior Director For Law And Policy At Article 19
Country of ResidenceEngland
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Secretary NameJoseph Anthony Farrell
StatusCurrent
Appointed17 June 2020(15 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMr Alfred William Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(18 years after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMr Simon Albert Albury
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blenheim Gardens
London
NW2 4NS
Director NameMichael Gillard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month after company formation)
Appointment Duration7 months (resigned 30 January 2006)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlisle Street
London
W1D 3BN
Director NameBrian Arthur Basham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elsworthy Rise
London
NW3 3SH
Secretary NameBrian Arthur Basham
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month after company formation)
Appointment Duration7 years, 12 months (resigned 27 June 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elsworthy Rise
London
NW3 3SH
Director NameDr Elaine Potter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2016)
RoleWriter
Country of ResidenceEngland
Correspondence Address8 Hamilton Terrace
London
NW8 9UG
Director NameMr David Leigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address33 Doughty Street
London
WC1N 2AA
Director NameMr Gavin James Millar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address82 Chevening Road
London
NW6 6EA
Director NameMr James Giles Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2015)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Wood
Penhurst
Kent
TN11 8AD
Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 2016)
RoleDocumentary Producer
Country of ResidenceEngland
Correspondence Address34a Moreton Street
London
SW1V 2PD
Director NameMr Michael Gordon Langley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34a Moreton Street
London
SW1V 2PD
Director NameMs Josephine Sarah Glanville
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 2015)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence AddressFree Word Centre English Pen
60 Farringdon Road
London
EC1R 3GA
Secretary NameMr Michael Gordon Langley
StatusResigned
Appointed20 October 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressRiverside House Chiswick Mall
London
W4 2PR
Director NameProf Caroline Irma Maria Nevejan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2017)
RoleAssociate Professor,Delft University Of Technology
Country of ResidenceNetherlands
Correspondence AddressDept Of Media & Communications Centre For Investig
Goldsmiths University Of London
London
Lewisham Way
SE14 6NW
Director NameMr Andy Mueller-Maguhn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2016(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 March 2024)
RoleDirector,  Datenreiseburo
Country of ResidenceGermany
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMr Eyal Weizman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 March 2024)
RoleResearch & Architec
Country of ResidenceEngland
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMr Joseph Anthony Farrell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 18 April 2024)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
Director NameMr Finlay Ross Dobbie
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2020)
RoleSoftware Engineering Team Lead
Country of ResidenceEngland
Correspondence Address37 Laurie Grove
London
SE14 6NH
Secretary NameMr Finlay Ross Dobbie
StatusResigned
Appointed10 May 2016(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2020)
RoleCompany Director
Correspondence Address37 Laurie Grove
London
SE14 6NH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitetcij.org
Telephone07 548594995
Telephone regionMobile

Location

Registered AddressGoldsmiths, University Of London 8 Lewisham Way
Dept Of Media, Communications And Cultural Studies
London
SE14 6NW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Turnover£323,371
Net Worth£34,952
Cash£284,047
Current Liabilities£434,127

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

14 September 2020Director's details changed for Ms Iona Craig on 30 January 2020 (2 pages)
25 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 June 2020Termination of appointment of Finlay Ross Dobbie as a secretary on 17 June 2020 (1 page)
22 June 2020Appointment of Joseph Anthony Farrell as a secretary on 17 June 2020 (2 pages)
22 June 2020Termination of appointment of Finlay Ross Dobbie as a director on 17 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 August 2019Director's details changed for Mr James Harkin on 27 March 2017 (2 pages)
15 August 2019Notice of removal of a director (1 page)
12 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 June 2018Appointment of Ms Barbora Bukovská as a director on 7 June 2018 (2 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 April 2018Director's details changed for Mr Martin Tomkinson on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Ms Isabel Nancy Hilton on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mr Eyal Weizman on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Ms Iona Craig on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Ms Becky Gardiner on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Ms Gillian Elizabeth Phillips on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mr Andy Mueller-Maguhn on 30 April 2018 (2 pages)
27 March 2018Notice of removal of a director (2 pages)
27 March 2018Appointment of Ms Gill Phillips as a director on 7 December 2017 (2 pages)
27 March 2018Appointment of Ms Isabel Nancy Hilton as a director on 8 September 2017 (2 pages)
26 March 2018Appointment of Ms Iona Craig as a director on 1 March 2018 (2 pages)
26 March 2018Appointment of Mr Martin Tomkinson as a director on 8 September 2017 (2 pages)
12 September 2017Termination of appointment of Caroline Irma Maria Nevejan as a director on 8 September 2017 (1 page)
12 September 2017Termination of appointment of Caroline Irma Maria Nevejan as a director on 8 September 2017 (1 page)
11 September 2017Registered office address changed from 34a Moreton Street London SW1V 2PD to 37 Laurie Grove London SE14 6NH on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 34a Moreton Street London SW1V 2PD to 37 Laurie Grove London SE14 6NH on 11 September 2017 (1 page)
5 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
10 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 June 2017Director's details changed for Mr Finlay Ross Dobbie on 3 June 2016 (2 pages)
10 June 2017Director's details changed for Mr Finlay Ross Dobbie on 3 June 2016 (2 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
8 September 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
22 June 2016Annual return made up to 3 June 2016 no member list (6 pages)
22 June 2016Annual return made up to 3 June 2016 no member list (6 pages)
20 June 2016Appointment of Mr Finlay Ross Dobbie as a director on 10 May 2016 (2 pages)
20 June 2016Appointment of Mr Finlay Ross Dobbie as a director on 10 May 2016 (2 pages)
17 June 2016Appointment of Mr Finlay Ross Dobbie as a secretary on 10 May 2016 (2 pages)
17 June 2016Appointment of Mr Finlay Ross Dobbie as a secretary on 10 May 2016 (2 pages)
3 June 2016Appointment of Prof Caroline Irma Maria Nevejan as a director on 14 March 2016 (2 pages)
3 June 2016Appointment of Prof Caroline Irma Maria Nevejan as a director on 14 March 2016 (2 pages)
1 June 2016Termination of appointment of Elaine Potter as a director on 30 April 2016 (1 page)
1 June 2016Termination of appointment of Elaine Potter as a director on 30 April 2016 (1 page)
1 June 2016Appointment of Mr Joseph Anthony Farrell as a director on 18 April 2016 (2 pages)
1 June 2016Appointment of Mr Joseph Anthony Farrell as a director on 18 April 2016 (2 pages)
21 April 2016Appointment of Mr Andy Mueller-Maguhn as a director on 14 March 2016 (2 pages)
21 April 2016Appointment of Mr Andy Mueller-Maguhn as a director on 14 March 2016 (2 pages)
31 March 2016Appointment of Mr Eyal Weizman as a director on 14 March 2016 (2 pages)
31 March 2016Appointment of Mr Eyal Weizman as a director on 14 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Gordon Langley as a director on 14 March 2016 (1 page)
18 March 2016Termination of appointment of Christopher Clarke Hird as a director on 14 March 2016 (1 page)
18 March 2016Termination of appointment of Michael Gordon Langley as a director on 14 March 2016 (1 page)
18 March 2016Termination of appointment of Michael Gordon Langley as a secretary on 14 March 2016 (1 page)
18 March 2016Termination of appointment of Michael Gordon Langley as a secretary on 14 March 2016 (1 page)
18 March 2016Termination of appointment of Christopher Clarke Hird as a director on 14 March 2016 (1 page)
8 September 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
8 September 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
29 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
20 April 2015Termination of appointment of Josephine Glanville as a director on 13 April 2015 (1 page)
20 April 2015Termination of appointment of Gavin James Millar as a director on 14 April 2015 (1 page)
20 April 2015Termination of appointment of Gavin James Millar as a director on 14 April 2015 (1 page)
20 April 2015Termination of appointment of Josephine Glanville as a director on 13 April 2015 (1 page)
2 February 2015Termination of appointment of James Giles Lee as a director on 27 January 2015 (1 page)
2 February 2015Termination of appointment of James Giles Lee as a director on 27 January 2015 (1 page)
29 October 2014Termination of appointment of Brian Arthur Basham as a secretary on 27 June 2013 (1 page)
29 October 2014Termination of appointment of David Leigh as a director on 20 October 2014 (1 page)
29 October 2014Appointment of Mr Michael Gordon Langley as a secretary on 20 October 2014 (2 pages)
29 October 2014Termination of appointment of Brian Arthur Basham as a secretary on 27 June 2013 (1 page)
29 October 2014Termination of appointment of Brian Arthur Basham as a director on 20 October 2014 (1 page)
29 October 2014Termination of appointment of Brian Arthur Basham as a director on 20 October 2014 (1 page)
29 October 2014Termination of appointment of David Leigh as a director on 20 October 2014 (1 page)
29 October 2014Appointment of Mr Michael Gordon Langley as a secretary on 20 October 2014 (2 pages)
29 September 2014Appointment of Ms Josephine Glanville as a director on 3 September 2014 (2 pages)
29 September 2014Appointment of Ms Josephine Glanville as a director on 3 September 2014 (2 pages)
29 September 2014Appointment of Ms Josephine Glanville as a director on 3 September 2014 (2 pages)
6 September 2014Total exemption full accounts made up to 30 November 2013 (16 pages)
6 September 2014Total exemption full accounts made up to 30 November 2013 (16 pages)
30 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
30 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
30 June 2014Annual return made up to 3 June 2014 no member list (8 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
23 July 2013Annual return made up to 3 June 2013 no member list (8 pages)
23 July 2013Annual return made up to 3 June 2013 no member list (8 pages)
23 July 2013Annual return made up to 3 June 2013 no member list (8 pages)
13 September 2012Total exemption full accounts made up to 30 November 2011 (18 pages)
13 September 2012Total exemption full accounts made up to 30 November 2011 (18 pages)
17 July 2012Appointment of Mr Christopher Clarke Hird as a director (2 pages)
17 July 2012Appointment of Mr Christopher Clarke Hird as a director (2 pages)
17 July 2012Appointment of Mr Michael Gordon Langley as a director (2 pages)
17 July 2012Appointment of Mr Michael Gordon Langley as a director (2 pages)
29 June 2012Annual return made up to 3 June 2012 no member list (7 pages)
29 June 2012Annual return made up to 3 June 2012 no member list (7 pages)
29 June 2012Annual return made up to 3 June 2012 no member list (7 pages)
19 August 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
19 August 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
13 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
13 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
13 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
10 September 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
10 September 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
9 August 2010Annual return made up to 3 June 2010 no member list (7 pages)
9 August 2010Annual return made up to 3 June 2010 no member list (7 pages)
9 August 2010Annual return made up to 3 June 2010 no member list (7 pages)
27 October 2009Partial exemption accounts made up to 30 November 2008 (13 pages)
27 October 2009Partial exemption accounts made up to 30 November 2008 (13 pages)
17 August 2009Annual return made up to 03/06/09 (3 pages)
17 August 2009Annual return made up to 03/06/09 (3 pages)
14 August 2009Appointment terminated director simon albury (1 page)
14 August 2009Appointment terminated director simon albury (1 page)
21 October 2008Director appointed james lee (2 pages)
21 October 2008Director appointed james lee (2 pages)
21 October 2008Director appointed gavin james millar (2 pages)
21 October 2008Director appointed gavin james millar (2 pages)
15 October 2008Partial exemption accounts made up to 30 November 2007 (13 pages)
15 October 2008Partial exemption accounts made up to 30 November 2007 (13 pages)
1 August 2008Director appointed david leigh (2 pages)
1 August 2008Director appointed david leigh (2 pages)
3 June 2008Annual return made up to 03/06/08 (3 pages)
3 June 2008Annual return made up to 03/06/08 (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
18 July 2007Annual return made up to 03/06/07 (4 pages)
18 July 2007Annual return made up to 03/06/07 (4 pages)
13 April 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
8 March 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
8 March 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
6 November 2006Annual return made up to 03/06/06 (4 pages)
6 November 2006Annual return made up to 03/06/06 (4 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 134 percival road enfield middlesex EN1 1QU (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 134 percival road enfield middlesex EN1 1QU (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (17 pages)
3 June 2005Incorporation (17 pages)