DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Director's details changed for Mr Eric Steven Mandrackie on 2024-08-21

View Document

25/12/2425 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 2024-11-25

View Document

09/10/249 October 2024 Registered office address changed from The News Building 7th Floor, 1 London Bridge Street London SE1 9GF United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-12

View Document

05/07/245 July 2024 Full accounts made up to 2023-07-02

View Document

08/05/248 May 2024 Appointment of Mr. Joel Martin Lange as a director on 2024-01-15

View Document

07/05/247 May 2024 Appointment of Mr. Dessie Kirwan as a director on 2024-01-15

View Document

23/01/2423 January 2024 Termination of appointment of Christopher Michael Power as a director on 2023-12-15

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

11/04/2311 April 2023 Notification of News Corporation as a person with significant control on 2023-03-29

View Document

11/04/2311 April 2023 Cessation of Djbi, Llc as a person with significant control on 2023-03-29

View Document

06/04/236 April 2023 Full accounts made up to 2022-07-03

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Statement of capital on 2023-03-29

View Document

16/01/2316 January 2023 Change of details for Djbi, Llc as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Djbi, Llc as a person with significant control on 2022-10-17

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-06-27

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 03/07/16

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O KEYSHA MCNEIL THE NEWS BUILDING 8TH FLOOR 1 LONDON BRIDGE STREET LONDON SE1 9GF

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

11/01/1611 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 1 10/06/15 STATEMENT OF CAPITAL USD 60000000

View Document

10/06/1510 June 2015 REDUCE ISSUED CAPITAL 01/05/2015

View Document

10/06/1510 June 2015 STATEMENT BY DIRECTORS

View Document

10/06/1510 June 2015 SOLVENCY STATEMENT DATED 13/05/15

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 31/03/14 STATEMENT OF CAPITAL GBP 1 31/03/14 STATEMENT OF CAPITAL USD 80000000

View Document

31/03/1431 March 2014 SOLVENCY STATEMENT DATED 27/03/14

View Document

31/03/1431 March 2014 REDUCTION OF SHARE PREMIUM ACCOUNT 27/03/2014

View Document

31/03/1431 March 2014 STATEMENT BY DIRECTORS

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED AZMINA ALLAUDIN AIRI

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GALVIN

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY LARA CLEVELAND

View Document

30/01/1330 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STEVEN MANDRACKIE / 10/01/2013

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LARA TAYLOR / 10/01/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KEYSHA ZALIKA MCNEIL / 10/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL PETER GALVIN / 10/01/2013

View Document

10/01/1310 January 2013 TERMINATE SEC APPOINTMENT

View Document

10/01/1310 January 2013 SECRETARY APPOINTED KEYSHA ZALIKA MCNEIL

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 THOMAS MORE SQUARE LONDON E98 1XY ENGLAND

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY BRIDGET JOHNSON

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR ERIC STEVEN MANDRACKIE

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM TUCKMAN

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY MITCHELL MACKLER

View Document

17/10/1217 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 1 17/10/12 STATEMENT OF CAPITAL USD 80000000

View Document

02/10/122 October 2012 STATEMENT BY DIRECTORS

View Document

02/10/122 October 2012 SOLVENCY STATEMENT DATED 20/09/12

View Document

02/10/122 October 2012 REDUCE SHARE PREM A/C 20/09/2012

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MRS BRIDGET JOHNSON

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY CARLA STONE

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGHOFF

View Document

21/06/1121 June 2011 SECOND FILING FOR FORM TM01

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RHYU

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED JOHN NOEL PETER GALVIN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN NEEDLE

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOUGLAS TUCKMAN / 24/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE NEEDLE / 24/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETERSEN LANGHOFF / 24/05/2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MITCHELL GLEN MACKLER / 24/05/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 1 VIRGINIA STREET LONDON E98 1XY

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CARLA STONE / 06/10/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY CIALA MYERS

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY LAWSON

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON ALTERMAN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED ANDREW PETERSEN LANGHOFF

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED SUSAN JANE NEEDLE

View Document

14/04/1014 April 2010 TERMINATE DIR APPOINTMENT

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HANKS

View Document

19/01/1019 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MITCHELL GLEN MACKLER / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT MACTAVISH / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOUGLAS TUCKMAN / 18/01/2010

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALTERMAN / 06/10/2009

View Document

29/05/0929 May 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED SIMON ALTERMAN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR CLARE HART

View Document

19/05/0919 May 2009 SECRETARY APPOINTED CIALA MAE MYERS

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MITCHELL GLEN MACKLER

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CLIVE ROBERT MACTAVISH

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED JEREMY MABEN LAWSON

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ADAM DOUGLAS TUCKMAN

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED JAMES JEAHO RHYU

View Document

19/05/0919 May 2009 SECRETARY APPOINTED LARA TAYLOR

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY TOM MCGUIRL

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TOM MCGUIRL / 30/04/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR NATHAN ROGERS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED CARLA STONE

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 6TH FLOOR COMMODITY QUAY EAST SMITHFIELD LONDON E1W 1AZ

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAN PLUMER

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 CONVE 18/12/06

View Document

18/01/0718 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

18/01/0718 January 2007 SHARES AGREEMENT OTC

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 ARTICLES OF ASSOCIATION

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company