Advanced company searchLink opens in new window

INTERNATIONAL THOMSON PUBLISHING LIMITED

Company number 00559414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016
12 Dec 2016 AD01 Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016
18 Nov 2016 AA Full accounts made up to 31 December 2015
03 May 2016 TM01 Termination of appointment of Susan Louise Jenner as a director on 11 March 2016
03 May 2016 TM02 Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
02 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7,601
05 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
10 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
05 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
05 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
10 Apr 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7,601
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7,601
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
14 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2013 CC04 Statement of company's objects
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011
22 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011