This company is commonly known as International Thomson Publishing Limited. The company was founded 68 years ago and was given the registration number 00559414. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | INTERNATIONAL THOMSON PUBLISHING LIMITED |
---|---|---|
Company Number | : | 00559414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 01 October 2018 | Active |
The Thomson Reuters Building,, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 28 June 2019 | Active |
25 Elliot Close, South Woodham Ferrers, Chelmsford, CM3 5YN | Secretary | - | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 31 July 1998 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | 01 December 1994 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 02 December 2009 | Active |
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX | Director | 18 September 2006 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 01 January 2008 | Active |
Hilltop Old Mead Lane, Henham, Bishops Stortford, CM22 6JJ | Director | - | Active |
Brae Rise Berry Lane, Worplesdon, Guildford, GU3 3QF | Director | - | Active |
Green Farm Barn White St Green, Boxford, Sudbury, CO10 5JL | Director | 11 February 1993 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 02 October 2019 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 02 December 2009 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 31 December 2002 | Active |
46 Blyth Road, Bournemouth, BH3 7DG | Director | - | Active |
Whiteladyes, Sandy Way, Cobham, KT11 2EY | Director | 31 December 2002 | Active |
Westwood, Burnt Oak Lane Waldron, Heathfield, TN21 0NY | Director | - | Active |
6 The Warren, Harpenden, AL5 2NH | Director | 31 July 1998 | Active |
22 Bishops Close, Barnet, EN5 2QH | Director | 22 February 1996 | Active |
First Floor, The Quadrangle 180 Wardour Street, London, W1A 4YG | Director | 22 February 1996 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 23 March 2011 | Active |
1 Petworth Road, London, N12 9HE | Director | 30 November 2000 | Active |
Thomson Legal & Professional Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-05 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.