THE THOMSON ORGANISATION LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Barbara Abena Boateng as a director on 2025-08-20

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS KIMBERLEY MAJOR

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THORN

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 30 SOUTH COLONNADE CANARY WHARF LONDON ENGLAND E14 5EP UNITED KINGDOM

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 2ND FLOOR 1 MARK SQUARE LEONARD STREET LONDON EC2A 4EG

View Document

06/11/166 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN JENNER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNER

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 01/03/2015

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THORN / 01/03/2015

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL CLARKE

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 12/07/2011

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED PETER THORN

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEE

View Document

06/01/106 January 2010 DIRECTOR APPOINTED NICHOLAS DAVID HARDING

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR DARRYL JOHN CLARKE

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM FIRST FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 4YG

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR CORRINA COOPER

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 22/06/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 22/06/00; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 S366A DISP HOLDING AGM 03/11/97

View Document

07/11/977 November 1997 S252 DISP LAYING ACC 03/11/97

View Document

07/11/977 November 1997 S386 DIS APP AUDS 03/11/97

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 VARYING SHARE RIGHTS AND NAMES 14/12/95

View Document

08/01/968 January 1996 ADOPT MEM AND ARTS 14/12/95

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/95

View Document

03/03/953 March 1995 COMPANY NAME CHANGED THOMORG NO. 1060 LIMITED CERTIFICATE ISSUED ON 06/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 £ NC 50000001/50000002 25/11/94

View Document

08/12/948 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/948 December 1994 VARYING SHARE RIGHTS AND NAMES 25/11/94

View Document

08/12/948 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/94

View Document

27/10/9427 October 1994 £ NC 50000000/50000001 19/

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 COMPANY NAME CHANGED ALNERY NO. 1060 LIMITED CERTIFICATE ISSUED ON 05/11/91

View Document

04/11/914 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/91

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 SHARES AGREEMENT OTC

View Document

21/05/9121 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/91

View Document

21/05/9121 May 1991 NC INC ALREADY ADJUSTED 09/05/91

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/05/9117 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 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