This company is commonly known as The Times Literary Supplement Limited. The company was founded 55 years ago and was given the registration number 00935240. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE TIMES LITERARY SUPPLEMENT LIMITED |
---|---|---|
Company Number | : | 00935240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1968 |
End of financial year | : | 02 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Bridge Street, London, SE1 9GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, SE1 9GF | Director | 14 September 2015 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 25 July 2022 | Active |
393 London Road, Mitcham, CR4 4BF | Secretary | - | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Secretary | 25 November 1992 | Active |
3, Thomas More Square, London, England, E98 1XY | Secretary | 31 October 2001 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 23 July 2009 | Active |
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ | Director | 19 September 2005 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 27 March 2013 | Active |
8 Fanthorpe Street, London, SW15 1DZ | Director | 29 August 1997 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 10 March 2008 | Active |
6 Newhurst Gardens, Warfield, RG12 6AW | Director | - | Active |
20 Hampton Close, Fenstanton, PE28 9HB | Director | 11 September 1996 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 26 September 2012 | Active |
1, Virginia Street, London, England, E98 1XY | Director | 24 October 2005 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 17 July 2008 | Active |
51 Arlington Road, London, NW1 7ES | Director | - | Active |
Flat 3, 24 Ray Street, London, EC1R 3DJ | Director | 17 March 1995 | Active |
95 Northiam, Woodside Park, London, N12 7HL | Director | 22 July 1994 | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Director | - | Active |
24 Waterford Road, Shoeburyness, SS3 9HH | Director | 17 March 1995 | Active |
News Corp Uk & Ireland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, London Bridge Street, London, United Kingdom, SE1 9GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type full. | Download |
2016-03-22 | Document replacement | Second filing of form with form type. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.