Background WavePink WaveYellow Wave

INTERNATIONAL THOMSON PUBLISHING LIMITED (00559414)

INTERNATIONAL THOMSON PUBLISHING LIMITED (00559414) is an active UK company. incorporated on 31 December 1955. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTERNATIONAL THOMSON PUBLISHING LIMITED has been registered for 70 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
00559414
Status
active
Type
ltd
Incorporated
31 December 1955
Age
70 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJOR, Kimberley, ROWELL, Wayne David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL THOMSON PUBLISHING LIMITED

INTERNATIONAL THOMSON PUBLISHING LIMITED is an active company incorporated on 31 December 1955 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTERNATIONAL THOMSON PUBLISHING LIMITED was registered 70 years ago.(SIC: 99999)

Status

active

Active since 70 years ago

Company No

00559414

LTD Company

Age

70 Years

Incorporated 31 December 1955

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

THOMSON MAGAZINES LIMITED
From: 31 December 1977To: 1 January 1983
TPL MAGAZINES LIMITED
From: 31 December 1955To: 31 December 1977
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom
From: 19 December 2016To: 24 February 2020
30 South Colonnade Canary Wharf London England E14 5EP United Kingdom
From: 12 December 2016To: 19 December 2016
2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom
From: 10 April 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 26 November 2009To: 10 April 2015
First Floor, the Quadrangle 180 Wardour Street London W1A 4YG
From: 31 December 1955To: 26 November 2009
Timeline

16 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Dec 55
Company Founded
Dec 55
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Nov 13
Director Left
May 16
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 21
Capital Update
Jul 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MAJOR, Kimberley

Active
Canary Wharf, LondonE14 5AQ
Born March 1985
Director
Appointed 01 Oct 2018

ROWELL, Wayne David

Active
Canary Wharf, LondonE14 5AQ
Born March 1982
Director
Appointed 28 Jun 2019

BLADON, David

Resigned
25 Elliot Close, ChelmsfordCM3 5YN
Secretary
Appointed N/A
Resigned 01 Dec 1994

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Secretary
Appointed 31 Jul 1998
Resigned 11 Mar 2016

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Secretary
Appointed 01 Dec 1994
Resigned 31 Jul 1998

CLARKE, Darryl John

Resigned
Floor, LondonEC3N 1DL
Born April 1974
Director
Appointed 02 Dec 2009
Resigned 12 Nov 2013

COOPER, Corrina Sarah

Resigned
Flat 10, Highstone House, LondonN5 1RX
Born January 1974
Director
Appointed 18 Sept 2006
Resigned 06 Nov 2008

CORBIN, Stuart Nicholas

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1964
Director
Appointed 01 Jan 2008
Resigned 28 Jun 2019

COTTEE, Brian Augustine

Resigned
Hilltop Old Mead Lane, Bishops StortfordCM22 6JJ
Born October 1929
Director
Appointed N/A
Resigned 31 Dec 1992

GILL, John Anthony Samuel

Resigned
Brae Rise Berry Lane, GuildfordGU3 3QF
Born March 1944
Director
Appointed N/A
Resigned 23 Feb 1995

GOLDSMITH, Michael John

Resigned
Green Farm Barn White St Green, SudburyCO10 5JL
Born December 1946
Director
Appointed 11 Feb 1993
Resigned 31 Mar 1997

GOUDY, Sarah

Resigned
Canary Wharf, LondonE14 5AQ
Born July 1983
Director
Appointed 02 Oct 2019
Resigned 01 Oct 2020

HARDING, Nicholas David

Resigned
Floor, LondonEC3N 1DL
Born August 1979
Director
Appointed 02 Dec 2009
Resigned 01 Apr 2011

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Born February 1955
Director
Appointed 31 Dec 2002
Resigned 11 Mar 2016

JONES, Peter Ralph

Resigned
46 Blyth Road, BournemouthBH3 7DG
Born July 1948
Director
Appointed N/A
Resigned 31 Jan 1996

KENDALL, Andrew Edward

Resigned
Whiteladyes, CobhamKT11 2EY
Born November 1967
Director
Appointed 31 Dec 2002
Resigned 18 Sept 2006

KIERNAN, Robert

Resigned
Westwood, HeathfieldTN21 0NY
Born May 1940
Director
Appointed N/A
Resigned 29 Feb 1996

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 31 Jul 1998
Resigned 31 Dec 2009

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Born June 1952
Director
Appointed 22 Feb 1996
Resigned 31 Jul 1998

THORN, Peter

Resigned
30 South Colonnade, LondonE14 5EP
Born July 1963
Director
Appointed 23 Mar 2011
Resigned 01 Oct 2018

TIO-PARRY, Yan Hon

Resigned
1 Petworth Road, LondonN12 9HE
Born October 1955
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2007

THOMSON INCENTIVES LIMITED

Resigned
First Floor, LondonW1A 4YG
Corporate director
Appointed 22 Feb 1996
Resigned 31 Dec 2002

Persons with significant control

1

30 South Colonnade, LondonE14 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Legacy
2 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Resolution
14 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2013
CC04CC04
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288cChange of Particulars
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288cChange of Particulars
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
26 February 2003
363aAnnual Return
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
25 February 2002
363aAnnual Return
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
28 February 2001
363aAnnual Return
Legacy
1 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
3 March 2000
363aAnnual Return
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
3 March 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
24 February 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
363aAnnual Return
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
5 March 1996
363x363x
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
27 February 1996
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Legacy
24 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
20 October 1994
123Notice of Increase in Nominal Capital
Legacy
20 October 1994
88(2)R88(2)R
Memorandum Articles
20 October 1994
MEM/ARTSMEM/ARTS
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
28 February 1993
287Change of Registered Office
Legacy
22 February 1993
288288
Legacy
2 February 1993
288288
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 December 1990
288288
Legacy
7 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
13 February 1990
288288
Legacy
31 January 1990
288288
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
23 January 1989
288288
Legacy
12 October 1988
287Change of Registered Office
Legacy
23 September 1988
288288
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
6 November 1987
288288
Legacy
29 April 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
288288
Legacy
18 September 1986
288288
Legacy
27 August 1986
288288
Accounts With Made Up Date
26 October 1985
AAAnnual Accounts
Certificate Change Of Name Company
13 May 1983
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 April 1983
MEM/ARTSMEM/ARTS
Miscellaneous
31 December 1955
MISCMISC
Incorporation Company
31 December 1955
NEWINCIncorporation
Incorporation Company
21 December 1955
NEWINCIncorporation