Company NameThames & Hudson Publishing Limited
Company StatusActive
Company Number09082639
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NamePeter Meades
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Will King Balliett
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RolePublisher
Country of ResidenceUnited States
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Philip Arthur Booley Hughes
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMrs Susanna Andrea Reisz Neurath
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleDeputy Chair
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
StatusCurrent
Appointed06 August 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMs Johanna Mikaela Neurath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleArt 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
Appointed03 January 2017(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Neil Leslie Palfreyman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMs Sophy Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(3 years, 9 months after company formation)
Appointment Duration6 years
RolePublishing Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Peter Meades
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMs Constance Margaret Kaine
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RolePublisher & Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Thomas Michael Neurath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMiss Sarah Louise Forster
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 13 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Timothy Llewellin Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2017)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence Address181a High Holborn
London
WC1V 7QX
Director NameMr Rolf Hans August Grisebach
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2014(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address181a High Holborn
London
WC1V 7QX

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

10.8m at £0.2Thames & Hudson (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,913,199
Cash£254,375
Current Liabilities£41,204

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

12 October 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
13 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
14 October 2022Director's details changed for Mr Jamie Robert Camplin on 30 September 2022 (2 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
2 October 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 May 2021Appointment of Mr Peter Meades as a director on 1 May 2021 (2 pages)
5 May 2021Termination of appointment of Constance Margaret Kaine as a director on 1 May 2021 (1 page)
5 May 2021Termination of appointment of Thomas Michael Neurath as a director on 1 May 2021 (1 page)
1 February 2021Director's details changed for Mr Christopher Arthur Ferguson on 19 January 2021 (2 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Rolf Hans August Grisebach as a director on 12 April 2019 (1 page)
1 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 April 2018Appointment of Ms Sophy Thompson as a director on 3 April 2018 (2 pages)
8 December 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
8 December 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
3 November 2017Appointment of Mr Neil Leslie Palfreyman as a director on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Timothy Llewellin Evans as a director on 1 November 2017 (1 page)
3 November 2017Appointment of Mr Neil Leslie Palfreyman as a director on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Timothy Llewellin Evans as a director on 1 November 2017 (1 page)
4 September 2017Director's details changed for Dr Rolf Hans August Grisebach on 27 August 2017 (2 pages)
4 September 2017Director's details changed for Dr Rolf Hans August Grisebach on 27 August 2017 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
12 January 2017Director's details changed for Mr Jamie Robert Camplin on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Jamie Robert Camplin on 12 January 2017 (2 pages)
3 January 2017Appointment of Mr Christopher Arthur Ferguson as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Ms Johanna Michaela Neurath as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Ms Johanna Michaela Neurath as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Christopher Arthur Ferguson as a director on 3 January 2017 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,700,000
(8 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,700,000
(8 pages)
10 November 2015Full accounts made up to 31 December 2014 (14 pages)
10 November 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Director's details changed for Ms Susanna Reisz Neurath on 6 August 2014 (2 pages)
6 July 2015Director's details changed for Ms Susanna Reisz Neurath on 6 August 2014 (2 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,700,000
(7 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,700,000
(7 pages)
6 July 2015Director's details changed for Ms Susanna Reisz Neurath on 6 August 2014 (2 pages)
24 March 2015Termination of appointment of Sarah Louise Forster as a director on 13 February 2015 (2 pages)
24 March 2015Termination of appointment of Sarah Louise Forster as a director on 13 February 2015 (2 pages)
22 October 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 2,700,000
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 2,700,000
(4 pages)
28 August 2014Director's details changed for Mr Jamie Robert Camplin on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Jamie Robert Camplin on 27 August 2014 (2 pages)
12 August 2014Director's details changed for Will King Balliet on 6 August 2014 (2 pages)
12 August 2014Appointment of Will King Balliet as a director on 6 August 2014 (2 pages)
12 August 2014Director's details changed for Will King Balliet on 6 August 2014 (2 pages)
12 August 2014Director's details changed for Will King Balliet on 6 August 2014 (2 pages)
12 August 2014Appointment of Will King Balliet as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Will King Balliet as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Ms Susanna Reisz Neurath as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Timothy Llewellin Evans as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Ms Sarah Louise Forster as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Jamie Robert Camplin as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Philip Arthur Booley Hughes as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Ms Susanna Reisz Neurath as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Philip Arthur Booley Hughes as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Philip Arthur Booley Hughes as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Timothy Llewellin Evans as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Jamie Robert Camplin as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Ms Susanna Reisz Neurath as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Ms Sarah Louise Forster as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Dr Rolf Hans August Grisebach as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Dr Rolf Hans August Grisebach as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Timothy Llewellin Evans as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Mr Jamie Robert Camplin as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Ms Sarah Louise Forster as a director on 6 August 2014 (2 pages)
11 August 2014Appointment of Dr Rolf Hans August Grisebach as a director on 6 August 2014 (2 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(40 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(40 pages)