Background WavePink WaveYellow Wave

THAMES & HUDSON LIMITED (00473109)

THAMES & HUDSON LIMITED (00473109) is an active UK company. incorporated on 21 September 1949. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. THAMES & HUDSON LIMITED has been registered for 76 years. Current directors include BALLIETT, Will King, CARTER, Rosamund, CHARKIN, Richard Denis Paul and 5 others.

Company Number
00473109
Status
active
Type
ltd
Incorporated
21 September 1949
Age
76 years
Address
6-24 Britannia Street, London, WC1X 9JD
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BALLIETT, Will King, CARTER, Rosamund, CHARKIN, Richard Denis Paul, DIETRICH, Lucas Timothy, FREDERKING, Christian Boris, HONER, Julian Anthony, THOMPSON FABRE, Sophia Lucy Selina, WATTS, Daniel
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES & HUDSON LIMITED

THAMES & HUDSON LIMITED is an active company incorporated on 21 September 1949 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. THAMES & HUDSON LIMITED was registered 76 years ago.(SIC: 58110)

Status

active

Active since 76 years ago

Company No

00473109

LTD Company

Age

76 Years

Incorporated 21 September 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

6-24 Britannia Street London, WC1X 9JD,

Previous Addresses

181a High Holborn London WC1V 7QX
From: 21 September 1949To: 10 February 2025
Timeline

37 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Sept 49
Director Left
Feb 11
Director Joined
May 11
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Jul 18
Director Left
Apr 19
Loan Secured
Oct 19
Director Joined
Jan 21
Director Left
May 21
Director Left
May 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MARSHALL, Raymond John

Active
Britannia Street, LondonWC1X 9JD
Secretary
Appointed 27 Nov 2023

BALLIETT, Will King

Active
Britannia Street, LondonWC1X 9JD
Born April 1959
Director
Appointed 04 Nov 2015

CARTER, Rosamund

Active
Britannia Street, LondonWC1X 9JD
Born December 1976
Director
Appointed 16 Sept 2024

CHARKIN, Richard Denis Paul

Active
Britannia Street, LondonWC1X 9JD
Born June 1949
Director
Appointed 01 Jan 2026

DIETRICH, Lucas Timothy

Active
Britannia Street, LondonWC1X 9JD
Born September 1965
Director
Appointed 01 Aug 2005

FREDERKING, Christian Boris

Active
Britannia Street, LondonWC1X 9JD
Born October 1966
Director
Appointed 01 Jan 2006

HONER, Julian Anthony

Active
Britannia Street, LondonWC1X 9JD
Born February 1961
Director
Appointed 01 May 2011

THOMPSON FABRE, Sophia Lucy Selina

Active
Britannia Street, LondonWC1X 9JD
Born December 1968
Director
Appointed 06 Dec 2013

WATTS, Daniel

Active
Britannia Street, LondonWC1X 9JD
Born December 1970
Director
Appointed 01 Jan 2021

BATES, Eric

Resigned
23 Cotsford Avenue, New MaldenKT3 5EU
Secretary
Appointed N/A
Resigned 01 Mar 1996

KONTARSKY, Natalie Suzanne

Resigned
181a High HolbornWC1V 7QX
Secretary
Appointed 29 Jun 2018
Resigned 28 Apr 2023

MEEK, Brian

Resigned
181a High HolbornWC1V 7QX
Secretary
Appointed 01 Mar 1996
Resigned 29 Jun 2018

BARON, Stanley

Resigned
10205 Collins Avenue Apartment 1006, Bal Harbour
Born October 1922
Director
Appointed 05 Jun 1998
Resigned 31 Jul 2005

BATES, Eric

Resigned
23 Cotsford Avenue, New MaldenKT3 5EU
Born January 1926
Director
Appointed N/A
Resigned 31 Jan 2006

CAMPLIN, Jamie Robert

Resigned
181a High HolbornWC1V 7QX
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 2014

EVANS, Timothy Llewellin

Resigned
181a High HolbornWC1V 7QX
Born September 1944
Director
Appointed 26 Sept 2013
Resigned 01 Nov 2017

EVANS, Timothy Llewellin

Resigned
181a High HolbornWC1V 7QX
Born September 1944
Director
Appointed N/A
Resigned 31 Mar 2012

FERGUSON, Christopher Arthur

Resigned
181a High HolbornWC1V 7QX
Born December 1950
Director
Appointed N/A
Resigned 01 Dec 2016

FLOOD, Timothy James

Resigned
31a Hook Hill, South CroydonCR2 0LB
Born January 1946
Director
Appointed N/A
Resigned 30 Jun 2001

FORSTER, Sarah Louise

Resigned
181a High HolbornWC1V 7QX
Born March 1975
Director
Appointed 23 Feb 2012
Resigned 13 Feb 2015

GRISEBACH, Rolf Hans August

Resigned
181a High HolbornWC1V 7QX
Born April 1961
Director
Appointed 09 Sept 2013
Resigned 12 Apr 2019

GUTTMANN, Werner

Resigned
40 Hazlewell Road, LondonSW15 6LR
Born October 1924
Director
Appointed N/A
Resigned 30 Apr 1999

HARVIE, Laurence Anne

Resigned
181a High HolbornWC1V 7QX
Born October 1976
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2023

HUGHES, Philip Arthur Booley

Resigned
181a High HolbornWC1V 7QX
Born January 1936
Director
Appointed N/A
Resigned 20 Sept 2013

HUNTLEY, Simon

Resigned
155 Ravensbourne Avenue, BromleyBR2 0AZ
Born December 1939
Director
Appointed N/A
Resigned 20 Sept 1996

KAINE, Constance Margaret

Resigned
181a High HolbornWC1V 7QX
Born August 1938
Director
Appointed N/A
Resigned 20 Sept 2013

KESTER, David Martin Albert

Resigned
181a High HolbornWC1V 7QX
Born May 1964
Director
Appointed 01 Mar 2012
Resigned 10 Oct 2013

KONTARSKY, Natalie Suzanne

Resigned
181a High HolbornWC1V 7QX
Born June 1961
Director
Appointed 01 Jul 2018
Resigned 28 Apr 2023

MEADES, Peter

Resigned
181a High HolbornWC1V 7QX
Born April 1959
Director
Appointed 01 Aug 2001
Resigned 08 Feb 2011

MEEK, Brian

Resigned
181a High HolbornWC1V 7QX
Born October 1946
Director
Appointed 01 Aug 2001
Resigned 20 Sept 2013

MIDDLETON, Ian

Resigned
60 Chevening Road, LondonNW6 6DE
Born September 1941
Director
Appointed N/A
Resigned 07 Jun 1996

NAYLOR, Trevor

Resigned
17 Vesta Close, CoggeshallCO6 1QG
Born July 1961
Director
Appointed 01 Aug 2000
Resigned 03 Jul 2009

NEURATH, Eva Urvasi

Resigned
87 Highgate West Hill, LondonN6 6LU
Born August 1908
Director
Appointed N/A
Resigned 27 Dec 1999

NEURATH, Johanna Mikaela

Resigned
181a High HolbornWC1V 7QX
Born March 1963
Director
Appointed 17 Jun 1999
Resigned 04 Nov 2024

NEURATH, Susanna Reisz

Resigned
181a High HolbornWC1V 7QX
Born November 1965
Director
Appointed 26 Sept 2013
Resigned 30 Apr 2021

Persons with significant control

1

High Holborn, LondonWC1V 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Second Filing Of Director Termination With Name
5 June 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Resolution
19 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2015
CC04CC04
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
353353
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Accounts With Accounts Type Group
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
24 June 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
22 March 1991
288288
Legacy
6 November 1990
363363
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full Group
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
18 September 1987
403aParticulars of Charge Subject to s859A
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
13 November 1986
363363
Accounts With Accounts Type Group
29 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
17 October 1949
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 September 1949
MISCMISC
Incorporation Company
21 September 1949
NEWINCIncorporation