London
W1U 7EU
Director Name | Moritz Michael Ruhdorfer |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 September 2016(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Alder Lodge Stevenage Road, Fulham London SW6 6NR |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Alder Lodge Stevenage Road, Fulham London SW6 6NR |
Director Name | Francis Nicholas Fernandes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2009) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 12 Hill House Drive Reigate Surrey RH2 8BH |
Director Name | Marcus Card Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2009) |
Role | Banker |
Correspondence Address | Little Cottage Callowell Stroud Gloucestershire GL6 6EB Wales |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 36 Wyeths Road Epsom Surrey KT17 4EB |
Director Name | Swapnil Anandrao Katkar |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Valentin Alfons Ehmer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2012) |
Role | Banker |
Correspondence Address | West Court West Drive Wentworth Ascot Surrey SL5 0LF |
Director Name | Mr Keith Austin Crider |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2012(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2015) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Website | thomson.co.uk |
---|---|
Telephone | 020 36361931 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10m at £1 | Citigroup Financial Products Inc. 100.00% Ordinary |
---|---|
1 at £1 | Thomson Regional Newspapers Pension Trust LTD 0.00% Golden |
Year | 2014 |
---|---|
Net Worth | £2,743,000 |
Cash | £4,805,000 |
Current Liabilities | £212,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2007 | Delivered on: 17 October 2007 Satisfied on: 7 May 2015 Persons entitled: Hackoct Limited as Trustee of the Thomson Regional Newspaper Pension Fund Classification: Account security agreement Secured details: All monies due or to become due from the company formerly k/a trn new principal employer limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its present and furture rights in rspect of any amount standing to the credit of the account with sort code 18-50-08 and account number 11857193. see the mortgage charge document for full details. Fully Satisfied |
---|
9 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 December 2020 | Death of a liquidator (3 pages) |
7 December 2020 | Liquidators' statement of receipts and payments to 26 September 2020 (12 pages) |
21 October 2019 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 21 October 2019 (2 pages) |
18 October 2019 | Appointment of a voluntary liquidator (3 pages) |
18 October 2019 | Declaration of solvency (5 pages) |
18 October 2019 | Resolutions
|
8 October 2019 | Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019 (2 pages) |
21 June 2019 | Statement by Directors (1 page) |
21 June 2019 | Resolutions
|
21 June 2019 | Statement of capital on 21 June 2019
|
21 June 2019 | Solvency Statement dated 13/06/19 (1 page) |
17 October 2018 | Confirmation statement made on 8 October 2018 with updates (8 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (8 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (8 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (28 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (28 pages) |
14 October 2016 | Appointment of Moritz Michael Ruhdorfer as a director on 30 September 2016 (3 pages) |
14 October 2016 | Termination of appointment of Swapnil Anandrao Katkar as a director on 30 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Swapnil Anandrao Katkar as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of Moritz Michael Ruhdorfer as a director on 30 September 2016 (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Satisfaction of charge 1 in full (4 pages) |
7 May 2015 | Satisfaction of charge 1 in full (4 pages) |
30 March 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
30 March 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
20 January 2015 | Appointment of David Steven John Minarik as a director on 16 January 2015 (2 pages) |
20 January 2015 | Appointment of David Steven John Minarik as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Keith Austin Crider as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Keith Austin Crider as a director on 16 January 2015 (1 page) |
18 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 June 2014 | Section 519 (8 pages) |
5 June 2014 | Section 519 (8 pages) |
27 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 October 2012 | Appointment of Keith Austin Crider as a director (3 pages) |
12 October 2012 | Termination of appointment of Valentin Ehmer as a director (2 pages) |
12 October 2012 | Termination of appointment of Valentin Ehmer as a director (2 pages) |
12 October 2012 | Appointment of Keith Austin Crider as a director (3 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (16 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (16 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (16 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Director's details changed for Swapnil Anandrao Katkar on 21 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Swapnil Anandrao Katkar on 18 January 2010 (3 pages) |
26 June 2012 | Director's details changed for Swapnil Anandrao Katkar on 21 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Swapnil Anandrao Katkar on 18 January 2010 (3 pages) |
17 October 2011 | Annual return made up to 8 October 2011 (16 pages) |
17 October 2011 | Annual return made up to 8 October 2011 (16 pages) |
17 October 2011 | Annual return made up to 8 October 2011 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (13 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (13 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
2 October 2009 | Appointment terminated director francis fernandes (1 page) |
2 October 2009 | Appointment terminated director francis fernandes (1 page) |
10 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Director appointed valentin alfons ehmer (2 pages) |
9 July 2009 | Director appointed valentin alfons ehmer (2 pages) |
19 January 2009 | Appointment terminated director marcus morris (1 page) |
19 January 2009 | Director appointed swapnil anandrao katkar (2 pages) |
19 January 2009 | Director appointed swapnil anandrao katkar (2 pages) |
19 January 2009 | Appointment terminated director marcus morris (1 page) |
21 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
10 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
10 June 2008 | Secretary appointed jill robson (2 pages) |
10 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
10 June 2008 | Secretary appointed jill robson (2 pages) |
15 November 2007 | Nc inc already adjusted 12/10/07 (2 pages) |
15 November 2007 | Nc inc already adjusted 12/10/07 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
15 November 2007 | Ad 12/10/07--------- £ si 10000001@1=10000001 £ ic 1/10000002 (2 pages) |
15 November 2007 | Ad 12/10/07--------- £ si 10000001@1=10000001 £ ic 1/10000002 (2 pages) |
26 October 2007 | Memorandum and Articles of Association (18 pages) |
26 October 2007 | Memorandum and Articles of Association (18 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: first floor, the quandrangle 180 wardour street london wia 4YG (1 page) |
18 October 2007 | Company name changed trn new principal employer limit ed\certificate issued on 18/10/07 (3 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Company name changed trn new principal employer limit ed\certificate issued on 18/10/07 (3 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: first floor, the quandrangle 180 wardour street london wia 4YG (1 page) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
8 October 2007 | Incorporation (25 pages) |
8 October 2007 | Incorporation (25 pages) |