INTERNATIONAL THOMSON PUBLISHING LIMITED
Company number 00559414
- Company Overview for INTERNATIONAL THOMSON PUBLISHING LIMITED (00559414)
- Filing history for INTERNATIONAL THOMSON PUBLISHING LIMITED (00559414)
- People for INTERNATIONAL THOMSON PUBLISHING LIMITED (00559414)
- More for INTERNATIONAL THOMSON PUBLISHING LIMITED (00559414)
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
|
|
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
|
|
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
|
|
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
|
|
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 |