UKBizDB.co.uk

THAMES & HUDSON LIMITED

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

This company is commonly known as Thames & Hudson Limited. The company was founded 74 years ago and was given the registration number 00473109. The firm's registered office is in . You can find them at 181a High Holborn, London, , . This company's SIC code is 58110 - Book publishing.

Company Information

Name:THAMES & HUDSON LIMITED
Company Number:00473109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:181a High Holborn, London, WC1V 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181a High Holborn, London, WC1V 7QX

Secretary27 November 2023Active
181a High Holborn, London, WC1V 7QX

Director04 November 2015Active
181a High Holborn, London, WC1V 7QX

Director01 August 2005Active
181a High Holborn, London, WC1V 7QX

Director01 January 2006Active
181a High Holborn, London, WC1V 7QX

Director01 May 2011Active
181a High Holborn, London, WC1V 7QX

Director17 June 1999Active
181a High Holborn, London, WC1V 7QX

Director01 August 2000Active
181a High Holborn, London, WC1V 7QX

Director22 July 2015Active
181a High Holborn, London, WC1V 7QX

Director06 December 2013Active
Thames & Hudson Australia, 11 Central Boulevard, Portside Business Park, Port Melbourne, Australia,

Director01 January 2021Active
23 Cotsford Avenue, New Malden, KT3 5EU

Secretary-Active
181a High Holborn, London, WC1V 7QX

Secretary29 June 2018Active
181a High Holborn, London, WC1V 7QX

Secretary01 March 1996Active
10205 Collins Avenue Apartment 1006, Bal Harbour, United States Of America,

Director05 June 1998Active
23 Cotsford Avenue, New Malden, KT3 5EU

Director-Active
181a High Holborn, London, WC1V 7QX

Director-Active
181a High Holborn, London, WC1V 7QX

Director26 September 2013Active
181a High Holborn, London, WC1V 7QX

Director-Active
181a High Holborn, London, WC1V 7QX

Director-Active
31a Hook Hill, Sanderstead, South Croydon, CR2 0LB

Director-Active
181a High Holborn, London, WC1V 7QX

Director23 February 2012Active
181a High Holborn, London, WC1V 7QX

Director09 September 2013Active
40 Hazlewell Road, London, SW15 6LR

Director-Active
181a High Holborn, London, WC1V 7QX

Director01 July 2016Active
181a High Holborn, London, WC1V 7QX

Director-Active
155 Ravensbourne Avenue, Shortlands, Bromley, BR2 0AZ

Director-Active
181a High Holborn, London, WC1V 7QX

Director-Active
181a High Holborn, London, WC1V 7QX

Director01 March 2012Active
181a High Holborn, London, WC1V 7QX

Director01 July 2018Active
181a High Holborn, London, WC1V 7QX

Director01 August 2001Active
181a High Holborn, London, WC1V 7QX

Director01 August 2001Active
60 Chevening Road, London, NW6 6DE

Director-Active
17 Vesta Close, Coggeshall, CO6 1QG

Director01 August 2000Active
87 Highgate West Hill, London, N6 6LU

Director-Active
181a High Holborn, London, WC1V 7QX

Director26 September 2013Active

People with Significant Control

Thames & Hudson Publishing Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:181a, High Holborn, London, England, WC1V 7QX
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
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Appoint person secretary company with name date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-10-07Accounts

Accounts with accounts type group.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type group.

Download
2018-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.