Background WavePink WaveYellow Wave

THAMES & HUDSON DISTRIBUTORS LTD (01293632)

THAMES & HUDSON DISTRIBUTORS LTD (01293632) is an active UK company. incorporated on 10 January 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THAMES & HUDSON DISTRIBUTORS LTD has been registered for 49 years. Current directors include FERGUSON, Christopher Arthur, REISZ NEURATH, Susanna Andrea.

Company Number
01293632
Status
active
Type
ltd
Incorporated
10 January 1977
Age
49 years
Address
6-24 Britannia Street, London, WC1X 9JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERGUSON, Christopher Arthur, REISZ NEURATH, Susanna Andrea
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES & HUDSON DISTRIBUTORS LTD

THAMES & HUDSON DISTRIBUTORS LTD is an active company incorporated on 10 January 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THAMES & HUDSON DISTRIBUTORS LTD was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01293632

LTD Company

Age

49 Years

Incorporated 10 January 1977

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

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

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

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

Previous Company Names

THAMES AND HUDSON (DISTRIBUTORS) LIMITED
From: 10 January 1977To: 1 March 1999
Contact
Address

6-24 Britannia Street London, WC1X 9JD,

Previous Addresses

181a High Holborn London WC1V 7QX
From: 10 January 1977To: 10 February 2025
Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MARSHALL, Raymond John

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

FERGUSON, Christopher Arthur

Active
Britannia Street, LondonWC1X 9JD
Born December 1950
Director
Appointed 31 Mar 1997

REISZ NEURATH, Susanna Andrea

Active
Britannia Street, LondonWC1X 9JD
Born November 1965
Director
Appointed 13 Jun 2025

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

BATES, Eric

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

BOWEN, Keith

Resigned
181a High HolbornWC1V 7QX
Born February 1945
Director
Appointed 31 Mar 1997
Resigned 06 Feb 2010

EVANS, Timothy Llewellin

Resigned
Flat 12 53 Leinster Square, LondonW2 4PU
Born September 1944
Director
Appointed 31 Mar 1997
Resigned 15 Dec 2003

FLOOD, Timothy James

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

GOODE, Alan

Resigned
15 Derbyfields, BasingstokeRG25 1HH
Born July 1930
Director
Appointed N/A
Resigned 30 Jun 1995

HUNTLEY, Simon

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

NEURATH, Thomas Michael

Resigned
Britannia Street, LondonWC1X 9JD
Born October 1940
Director
Appointed N/A
Resigned 13 Jun 2025

RANKIN, James Henry

Resigned
The Oaks 6 Tottenham Close, TadleyRG26 5NW
Born September 1944
Director
Appointed 31 Mar 1997
Resigned 29 Aug 2003

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

114

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 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 Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363b363b
Legacy
24 June 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
13 September 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
363363
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts