THOMSON PUBLISHING GROUP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

16/08/2316 August 2023 Change of details for Ttc (1994) Limited as a person with significant control on 2020-02-14

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

16/08/2316 August 2023 Change of details for Thomson Uk Limited as a person with significant control on 2020-02-18

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

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

View Accounts

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MS SARAH GOUDY

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE LONDON E14 5EP UNITED KINGDOM

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR WAYNE DAVID ROWELL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART CORBIN

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS KIMBERLEY MAJOR

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THORN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHLEY

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / TTC (1994) LIMITED / 06/04/2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS 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

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

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

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

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

View Document

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

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 01/03/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THORN / 01/03/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

30/09/1430 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

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

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Accounts

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 12/07/2011

View Document

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

View Document

06/04/116 April 2011 DIRECTOR APPOINTED PETER THORN

View Document

05/10/105 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEE

View Document

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

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR DARRYL JOHN CLARKE

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM FIRST FLOOR, THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 4YG

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR CORRINA COOPER

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 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

19/09/0719 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 15/09/02; NO CHANGE OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 15/09/01; NO CHANGE OF MEMBERS

View Document

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

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

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

View Document

15/09/0015 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

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

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

01/10/971 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 S386 DISP APP AUDS 03/06/97

View Document

29/09/9629 September 1996 RETURN MADE UP TO 15/09/96; CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 COMPANY NAME CHANGED ALNERY NO. 1368 LIMITED CERTIFICATE ISSUED ON 04/04/96

View Document

18/09/9518 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

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

07/12/947 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/94

View Document

07/12/947 December 1994 £ NC 100000000/300000000 24/11/94

View Document

26/10/9426 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/94

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

26/10/9426 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/10/9426 October 1994 £ NC 100/100000000 14/10/94

View Document

26/10/9426 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9415 September 1994 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