THOMSON FREE NEWSPAPERS LIMITED

Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom
StatusDISSOLVED
Company No.02226285
CategoryPrivate Limited Company
Incorporated01 Mar 1988
Age36 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 6 months, 23 days

SUMMARY

THOMSON FREE NEWSPAPERS LIMITED is an dissolved private limited company with number 02226285. It was incorporated 36 years, 2 months, 10 days ago, on 01 March 1988 and it was dissolved 2 years, 6 months, 23 days ago, on 19 October 2021. The company address is Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Capital

Type: SH19

Capital : 0.999919 GBP

Date: 2021-06-22

Documents

View document PDF

Legacy

Date: 22 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/06/21

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-04

Officer name: Mrs Kimberley Major

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom

New address: Five Canada Square Canary Wharf London E14 5AQ

Change date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Abena Boateng

Appointment date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Stuart Nicholas Corbin

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Peter Thorn

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Kimberley Major

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Thomorg No. 716 Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

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

Change date: 2016-12-19

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

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

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

Change date: 2016-12-12

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

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

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 dormant

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

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

Officer name: Mr Stuart Nicholas Corbin

Change date: 2015-03-01

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 director company with change date

Date: 15 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 person secretary company with change date

Date: 15 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Ms Susan Louise Jenner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

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

Change date: 2015-03-11

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: 23 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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

Accounts with accounts type dormant

Date: 30 May 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: 01 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 01 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: 01 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-15

Officer name: Ms Susan Louise Jenner

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 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

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

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: 05 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: 06 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

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: 23 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

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

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

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 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; 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

Accounts with accounts type dormant

Date: 27 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

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: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/05; 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: 01 Jun 2004

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/03; full list of members

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 total exemption small

Date: 23 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/01; full list 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: 27 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/00; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

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: 17 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/97; full list of members

Documents

View document PDF


Some Companies

DGW (2005) LIMITED

UNIT 15 CHERRY WAY,HOUGHTON LE SPRING,DH4 5RJ

Number:05491685
Status:ACTIVE
Category:Private Limited Company

FARMYARD LTD

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:11096998
Status:ACTIVE
Category:Private Limited Company

GOUMAL & CO LIMITED

32 THE BIRCHES,LONDON,N21 1NL

Number:05606368
Status:ACTIVE
Category:Private Limited Company

GREEN VALLEY FARMING LIMITED

TRIPLE CROWN HOUSE OFF LLANTWIT MAJOR ROAD,COWBRIDGE,CF71 7SS

Number:03571669
Status:ACTIVE
Category:Private Limited Company

LAMBURN COMPANY LIMITED

1B STEAN STREET,LONDON,E8 4ED

Number:11512139
Status:ACTIVE
Category:Private Limited Company

STAINED & STITCHED LTD

152 DORCHESTER WAYE,LONDON,UB4 0HZ

Number:11936171
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