UKBizDB.co.uk

DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dow Jones Business Interactive (u.k.), Limited. The company was founded 17 years ago and was given the registration number 06024942. The firm's registered office is in LONDON. You can find them at The News Building, 7th Floor, 1 London Bridge Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED
Company Number:06024942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2006
End of financial year:03 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The News Building, 7th Floor, 1 London Bridge Street, London, United Kingdom, SE1 9GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The News Building, 7th Floor, 1 London Bridge Street, London, United Kingdom, SE1 9GF

Secretary07 December 2012Active
222, Grays Inn Road, London, England, WC1X 8HB

Director27 November 2012Active
222, Grays Inn Road, London, WC1X 8HB

Secretary06 May 2009Active
3, Thomas More Square, London, England, E98 1XY

Secretary03 January 2012Active
3, Thomas More Square, London, E98 1XY

Secretary06 May 2009Active
35 Warwick Road, Nj 07067, Colonia, Usa,

Secretary11 December 2006Active
Flat 5, 70 Avonmore, West Kensington, London, United Kingdom, W14 8RS

Secretary06 May 2009Active
3, Thomas More Square, London, England, E98 1XY

Secretary19 May 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary11 December 2006Active
The News Building, 7th Floor, 1 London Bridge Street, London, United Kingdom, SE1 9GF

Director25 February 2014Active
67, Platts Lane, London, England, NW3 7NL

Director06 May 2009Active
222, Grays Inn Road, London, England, WC1X 8HB

Director16 June 2011Active
106 Washington Road, Princeton, Usa, FOREIGN

Director02 February 2007Active
10 Honeysuckle Court, Skillman, Usa, NJ 08558

Director11 December 2006Active
3, Thomas More Square, London, England, E98 1XY

Director21 June 2010Active
180, Chesterfield Drive, Riverhead Sevenoaks, Kent, United Kingdom, TN17 1EL

Director06 May 2009Active
1, Virginia Street, London, England, E98 1XY

Director06 May 2009Active
3, Thomas More Square, London, England, E98 1XY

Director24 May 2010Active
288 Overlook Drive, Greenwich, Connecticut, Usa,

Director02 February 2007Active
The News Building, 7th Floor, 1 London Bridge Street, London, United Kingdom, SE1 9GF

Director11 December 2020Active
778, Bobwhite Lane, Huntingdon Valley, Pa, United States,

Director06 May 2009Active
21 Conaskonk Drive, Ocean, Usa, FOREIGN

Director02 February 2007Active
3, Thomas More Square, London, England, E98 1XY

Director06 May 2009Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director11 December 2006Active

People with Significant Control

News Corporation
Notified on:29 March 2023
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, Corporation Trust Center, Wilmington, United States,
Nature of control:
  • Significant influence or control
Djbi, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Rodney Building, 3411 Silverside Road #104, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-03-29Capital

Capital statement capital company with date currency figure.

Download
2023-03-29Capital

Legacy.

Download
2023-03-29Insolvency

Legacy.

Download
2023-03-29Resolution

Resolution.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-04-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.