London
NW1 0AP
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 6 Greenland Place London NW1 0AP |
Director Name | Lord Tom Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Greenland Place London NW1 0AP |
Director Name | Ms Tanya Joseph |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Dr Gerry Power |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 September 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Independent Place London E8 2HE |
Director Name | Mrs Jane Corbin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenland Place London NW1 0AP |
Director Name | Mr Christoph Lanz |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 December 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 Greenland Place London NW1 0AP |
Director Name | Dame Rosalind Mary Marsden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chatham House St. James's Square London SW1Y 4LE |
Secretary Name | Mrs Caro Kriel |
---|---|
Status | Current |
Appointed | 13 October 2022(12 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 6 Greenland Place London NW1 0AP |
Director Name | Ms Katharine Campbell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(12 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Greenland Place London NW1 0AP |
Director Name | Ms Pamella Makotsi Sittoni |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 October 2023(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Journalist |
Country of Residence | Kenya |
Correspondence Address | 6 Greenland Place London NW1 0AP |
Director Name | Lord David Terence Puttnam |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Sir Stephen Wall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | HM Diplomatic Service (Retired |
Country of Residence | GBR |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Rt Brenda Dean Of Thornton Le Fylde |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Member Of House Of Lords |
Country of Residence | GBR |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr Robert Francis Leigh Oakley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Journalist |
Country of Residence | GBR |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Ms Elinor Mary Goodman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mrs Patsy Blair Robertson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British/Jamaican |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Ms Carin Shirley Pimlott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr Michael James Gorman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Newspaper Publisher |
Country of Residence | FRA |
Correspondence Address | 37 Park Place Cardiff CF10 3BB Wales |
Director Name | Rt H Norman Fowler |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr Julian Filochowski |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | International Development Cons |
Country of Residence | United Kingdom |
Correspondence Address | 37 Park Place Cardiff CF10 3BB Wales |
Secretary Name | Mary Catherine Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | 37 Park Place Cardiff CF10 3BB Wales |
Secretary Name | Mr Nigel Timothy Baker |
---|---|
Status | Resigned |
Appointed | 26 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 October 2022) |
Role | Company Director |
Correspondence Address | 6 Greenland Place London NW1 0AP |
Director Name | Miss Janine Victoria Gibson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 2024) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Bracken House Bracken House 13 Friday Street London EC4M 9JA |
Website | thomsonfoundation.org |
---|---|
Email address | [email protected] |
Registered Address | 6 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
2 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Appointment of Ms Pamella Makotsi Sittoni as a director on 1 October 2023 (2 pages) |
10 October 2023 | Appointment of Ms Katharine Campbell as a director on 22 June 2023 (2 pages) |
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 June 2023 | Director's details changed for Mrs Jane Corbin on 8 June 2023 (2 pages) |
7 November 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 October 2022 | Termination of appointment of Nigel Timothy Baker as a secretary on 13 October 2022 (1 page) |
13 October 2022 | Appointment of Mrs Caro Kriel as a secretary on 13 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
6 October 2022 | Registered office address changed from 46 Chancery Lane London WC2A 1JE to 6 Greenland Place London NW1 0AP on 6 October 2022 (1 page) |
25 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 October 2020 | Appointment of Dame Rosalind Mary Marsden as a director on 11 March 2020 (2 pages) |
30 September 2020 | Appointment of Miss Janine Victoria Gibson as a director on 11 March 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 March 2018 | Appointment of Mr Christoph Lanz as a director on 5 December 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
2 October 2017 | Director's details changed for Lord Tom Orlando Chandos on 29 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Lord Tom Orlando Chandos on 29 September 2017 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 June 2016 | Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on 7 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Stephen Wall as a director on 31 December 2015 (1 page) |
6 June 2016 | Termination of appointment of Stephen Wall as a director on 31 December 2015 (1 page) |
11 March 2016 | Registration of charge 074051280001, created on 2 March 2016 (9 pages) |
11 March 2016 | Registration of charge 074051280001, created on 2 March 2016 (9 pages) |
2 November 2015 | Annual return made up to 12 October 2015 no member list (8 pages) |
2 November 2015 | Annual return made up to 12 October 2015 no member list (8 pages) |
25 September 2015 | Appointment of Mrs Jane Corbin as a director on 4 March 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Jane Corbin as a director on 4 March 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 May 2015 | Company name changed thomson media foundation (trustee) LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Company name changed thomson media foundation (trustee) LIMITED\certificate issued on 22/05/15
|
7 April 2015 | Termination of appointment of David Terence Puttnam as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Elinor Mary Goodman as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of David Terence Puttnam as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Robert Francis Leigh Oakley as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Elinor Mary Goodman as a director on 31 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Robert Francis Leigh Oakley as a director on 31 December 2014 (1 page) |
26 November 2014 | Appointment of Mr. Nigel Timothy Baker as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Mary Catherine Gillard as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Mary Catherine Gillard as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Appointment of Mr. Nigel Timothy Baker as a secretary on 26 November 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 no member list (8 pages) |
29 October 2014 | Annual return made up to 12 October 2014 no member list (8 pages) |
28 October 2014 | Appointment of Ms Tanya Joseph as a director on 17 September 2014 (2 pages) |
28 October 2014 | Appointment of Ms Tanya Joseph as a director on 17 September 2014 (2 pages) |
28 October 2014 | Appointment of Dr Gerry Power as a director on 17 September 2014 (2 pages) |
28 October 2014 | Appointment of Dr Gerry Power as a director on 17 September 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 May 2014 | Termination of appointment of Patsy Robertson as a director (1 page) |
1 May 2014 | Termination of appointment of Patsy Robertson as a director (1 page) |
1 May 2014 | Termination of appointment of Carin Pimlott as a director (1 page) |
1 May 2014 | Termination of appointment of Carin Pimlott as a director (1 page) |
7 November 2013 | Appointment of Lord Tom Orlando Chandos as a director (2 pages) |
7 November 2013 | Annual return made up to 12 October 2013 no member list (7 pages) |
7 November 2013 | Annual return made up to 12 October 2013 no member list (7 pages) |
7 November 2013 | Appointment of Lord Tom Orlando Chandos as a director (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 August 2013 | Termination of appointment of Norman Fowler as a director (1 page) |
15 August 2013 | Termination of appointment of Norman Fowler as a director (1 page) |
20 November 2012 | Registered office address changed from 37 Park Place Cardiff CF10 3BB Wales on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 37 Park Place Cardiff CF10 3BB Wales on 20 November 2012 (1 page) |
5 November 2012 | Annual return made up to 12 October 2012 no member list (7 pages) |
5 November 2012 | Annual return made up to 12 October 2012 no member list (7 pages) |
25 October 2012 | Appointment of Mr Clive William Jones as a director (2 pages) |
25 October 2012 | Appointment of Mr Clive William Jones as a director (2 pages) |
23 September 2012 | Termination of appointment of Julian Filochowski as a director (1 page) |
23 September 2012 | Termination of appointment of Julian Filochowski as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 January 2012 | Termination of appointment of Michael James Gorman as a director (1 page) |
2 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
2 January 2012 | Termination of appointment of Michael James Gorman as a director (1 page) |
2 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 October 2011 | Annual return made up to 12 October 2011 no member list (7 pages) |
31 October 2011 | Annual return made up to 12 October 2011 no member list (7 pages) |
28 October 2011 | Appointment of Mary Catherine Gillard as a secretary (3 pages) |
28 October 2011 | Appointment of Mary Catherine Gillard as a secretary (3 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
2 June 2011 | Statement of company's objects (2 pages) |
2 June 2011 | Statement of company's objects (2 pages) |
26 May 2011 | Company name changed thomson foundation (trustee) LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Company name changed thomson foundation (trustee) LIMITED\certificate issued on 26/05/11
|
12 October 2010 | Incorporation (35 pages) |
12 October 2010 | Incorporation (35 pages) |