THOMSON REGIONAL NEWSPAPERS (ENGLAND) LIMITED

The Thomson Reuters Building 30 South Colonnade The Thomson Reuters Building 30 South Colonnade, London, E14 5EP, United Kingdom
StatusDISSOLVED
Company No.01684494
CategoryPrivate Limited Company
Incorporated06 Dec 1982
Age41 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 17 days

SUMMARY

THOMSON REGIONAL NEWSPAPERS (ENGLAND) LIMITED is an dissolved private limited company with number 01684494. It was incorporated 41 years, 5 months, 7 days ago, on 06 December 1982 and it was dissolved 6 years, 7 months, 17 days ago, on 26 September 2017. The company address is The Thomson Reuters Building 30 South Colonnade The Thomson Reuters Building 30 South Colonnade, London, E14 5EP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP

Old address: 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom

Change date: 2016-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Old address: 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG

New address: 30 South Colonnade Canary Wharf London England E14 5EP

Change date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Louise Jenner

Termination date: 2016-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-11

Officer name: Susan Louise Jenner

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Stuart Nicholas Corbin

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Peter Thorn

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Louise Jenner

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Louise Jenner

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

New address: 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG

Change date: 2015-04-10

Old address: 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Louise Jenner

Change date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Louise Jenner

Change date: 2011-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Corbin

Change date: 2011-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Harding

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Thorn

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Lee

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Harding

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl John Clarke

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-27

Old address: First Floor the Quadrangle 180 Wardour Street London W1A 4YG

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corrina cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/01; no change of members

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 08 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 15 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/95; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 12 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CARR STANLEY LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10864598
Status:ACTIVE
Category:Private Limited Company

GAJ HOMES LTD

8 ROSE AND CROWN MEWS,ISLEWORTH,TW7 5FA

Number:09840548
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP U.S. VENTURE 2006, L.P.

TUDOR HOUSE,ST PETER PORT,GY1 6BD

Number:SL005593
Status:ACTIVE
Category:Limited Partnership

PUMA PREMIER LTD

SEA CONTAINERS,LONDON,SE1 9AE

Number:05347587
Status:ACTIVE
Category:Private Limited Company

S J KINGSTON CLASSICS LIMITED

RHODYATE COURT BRISTOL ROAD,BRISTOL,BS49 5AQ

Number:09663283
Status:ACTIVE
Category:Private Limited Company

STAMP PRODUCTIONS LTD

THE SAWMILLS,LONDON,SW18 4QL

Number:06693297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source