Background WavePink WaveYellow Wave

FINANCIAL TIMES (FRANCE) LIMITED(THE) (00867316)

FINANCIAL TIMES (FRANCE) LIMITED(THE) (00867316) is an active UK company. incorporated on 22 December 1965. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. FINANCIAL TIMES (FRANCE) LIMITED(THE) has been registered for 60 years. Current directors include FALLON, Nicholas James, LUND, James Douglas.

Company Number
00867316
Status
active
Type
ltd
Incorporated
22 December 1965
Age
60 years
Address
Bracken House, London, EC4M 9BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
FALLON, Nicholas James, LUND, James Douglas
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL TIMES (FRANCE) LIMITED(THE)

FINANCIAL TIMES (FRANCE) LIMITED(THE) is an active company incorporated on 22 December 1965 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. FINANCIAL TIMES (FRANCE) LIMITED(THE) was registered 60 years ago.(SIC: 73120)

Status

active

Active since 60 years ago

Company No

00867316

LTD Company

Age

60 Years

Incorporated 22 December 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 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

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

F.T. (FRANCE ADVERTISING) LIMITED
From: 31 December 1979To: 10 May 1984
MINING YEAR BOOK LIMITED
From: 22 December 1965To: 31 December 1979
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

Number One Southwark Bridge London SE1 9HL
From: 22 December 1965To: 1 May 2019
Timeline

10 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Dec 65
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

AGNEW, Mark

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 24 Jun 2016

FORTESCUE, Alison Mary

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 15 Aug 2012

FALLON, Nicholas James

Active
1 Friday Street, LondonEC4M 9BT
Born May 1969
Director
Appointed 30 Jun 2025

LUND, James Douglas

Active
1 Friday Street, LondonEC4M 9BT
Born October 1972
Director
Appointed 01 Jan 2014

BLACKNELL, David

Resigned
62 Kenwood Drive, BeckenhamBR3 6QY
Secretary
Appointed N/A
Resigned 18 Aug 1995

BOSSEY, Kelvin Charles

Resigned
57 Mayfield Close, Walton On ThamesKT12 5PR
Secretary
Appointed 18 Aug 1995
Resigned 11 Mar 1996

CREASEY, Martin Wright

Resigned
30 Anne Boleyns Walk, SuttonSM3 8DF
Secretary
Appointed 01 Jul 1997
Resigned 07 Nov 1997

DAW, Andrew Mark

Resigned
51 Micawber Way, ChelmsfordCM1 4UE
Secretary
Appointed 11 Mar 1996
Resigned 01 Jul 1997

FORTESCUE, Alison Mary

Resigned
Number One Southwark BridgeSE1 9HL
Secretary
Appointed 04 Mar 2009
Resigned 25 Jul 2011

FORTESCUE, Alison Mary

Resigned
22 Priory Avenue, LondonE4 8AB
Secretary
Appointed 12 Mar 2001
Resigned 01 Mar 2007

LANGLEY, Gordon Paul

Resigned
Southwark Bridge, LondonSE1 9HL
Secretary
Appointed 25 Jul 2011
Resigned 15 Aug 2012

LEACH, Graham

Resigned
Chester House, CamberleyGU15 1HB
Secretary
Appointed 08 Nov 1997
Resigned 12 Mar 2001

WEBSTER, Janet

Resigned
1 Rufford Street, LondonN1 0AP
Secretary
Appointed 01 Mar 2007
Resigned 04 Mar 2009

BELL, David Charles Maurice, Sir

Resigned
35 Belitha Villas, LondonN1 1PE
Born September 1946
Director
Appointed 02 Apr 1993
Resigned 01 Jun 2002

CLARKE, Adrian

Resigned
Number One Southwark BridgeSE1 9HL
Born June 1964
Director
Appointed 01 Oct 2007
Resigned 22 Nov 2012

CREASEY, Martin Wright

Resigned
30 Anne Boleyns Walk, SuttonSM3 8DF
Born November 1950
Director
Appointed 01 Jul 1997
Resigned 07 Nov 1997

DAW, Andrew Mark

Resigned
51 Micawber Way, ChelmsfordCM1 4UE
Born October 1962
Director
Appointed 11 Mar 1996
Resigned 01 Jul 1997

FLEUROT, Olivier Henri

Resigned
23 Bradbourne Street, LondonSW6 3TF
Born September 1952
Director
Appointed 15 Nov 1999
Resigned 12 Jun 2006

HALL, David James

Resigned
33 Cheyne Avenue, LondonE18 2DP
Born August 1943
Director
Appointed N/A
Resigned 11 Mar 1996

HENDERSON, Timothy Scott

Resigned
Number One Southwark BridgeSE1 9HL
Born June 1968
Director
Appointed 31 Aug 2007
Resigned 06 Feb 2013

HUGHES, Benjamin Mark

Resigned
Number One Southwark BridgeSE1 9HL
Born October 1955
Director
Appointed 09 Feb 1998
Resigned 29 Jul 2016

INCHCOOMBE, Steven Charles

Resigned
32 Creffield Road, ColchesterCO3 3HY
Born November 1964
Director
Appointed 28 Jul 2003
Resigned 15 May 2006

LEISHMAN, Richard Stuart

Resigned
52 Putney Park Lane, LondonSW15 5HQ
Born October 1962
Director
Appointed 01 Jul 1997
Resigned 31 Dec 1999

MILLER, Alan Charles

Resigned
39 Russell Road, NorthwoodHA6 2LP
Born September 1947
Director
Appointed N/A
Resigned 01 Oct 1997

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Born December 1966
Director
Appointed 01 Jun 2002
Resigned 05 Jul 2002

PALMER, David Erroll Prior

Resigned
45 Lancaster Avenue, LondonSE27 9EL
Born February 1941
Director
Appointed N/A
Resigned 02 Apr 1993

RZESNITZEK, Michael

Resigned
Flat 6, LondonSW5 0HL
Born March 1966
Director
Appointed 15 May 2006
Resigned 31 Aug 2007

SLADE, Jonathan David Chalmers

Resigned
1 Friday Street, LondonEC4M 9BT
Born August 1973
Director
Appointed 21 Jul 2016
Resigned 30 Jun 2025

THOMPSON, Giles Mansell

Resigned
8 Malthouse Passage, LondonSW13 0AQ
Born February 1970
Director
Appointed 01 Jun 2002
Resigned 28 Jul 2003

VIGLATZIS, Anastasios

Resigned
Number One Southwark BridgeSE1 9HL
Born August 1971
Director
Appointed 06 Feb 2013
Resigned 30 Nov 2015

WRIGHT, Jonathan

Resigned
23 Highfield Avenue, BenfleetSS7 1RY
Born November 1954
Director
Appointed 01 Jan 2000
Resigned 01 Jun 2002

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

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

Filing History

169

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2015
AAAnnual Accounts
Legacy
26 May 2015
PARENT_ACCPARENT_ACC
Legacy
26 May 2015
AGREEMENT2AGREEMENT2
Legacy
26 May 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2014
AAAnnual Accounts
Legacy
29 May 2014
GUARANTEE2GUARANTEE2
Legacy
6 May 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
AGREEMENT2AGREEMENT2
Resolution
26 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2013
AAAnnual Accounts
Legacy
24 May 2013
PARENT_ACCPARENT_ACC
Legacy
24 May 2013
AGREEMENT2AGREEMENT2
Legacy
24 May 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Resolution
5 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
11 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Made Up Date
15 May 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Auditors Resignation Company
8 February 2003
AUDAUD
Legacy
9 January 2003
288cChange of Particulars
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
9 June 1998
363aAnnual Return
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
3 July 1996
363x363x
Legacy
3 July 1996
353353
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
31 May 1995
363x363x
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363x363x
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
2 June 1993
363x363x
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
363x363x
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
19 January 1990
288288
Legacy
27 June 1989
288288
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
5 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
12 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Certificate Change Of Name Company
23 October 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1965
NEWINCIncorporation