Background WavePink WaveYellow Wave

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED (05471322)

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED (05471322) is an active UK company. incorporated on 3 June 2005. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED has been registered for 20 years. Current directors include BUKOVSKÁ, Barbora, CRAIG, Iona, HILL, Alfred William and 5 others.

Company Number
05471322
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2005
Age
20 years
Address
Goldsmiths, University Of London 8 Lewisham Way, London, SE14 6NW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BUKOVSKÁ, Barbora, CRAIG, Iona, HILL, Alfred William, HILTON, Isabel Nancy, NASSAR, Abbianca, SPEZZATI, Stefania, STANSBURY, Alyssa Nicole, TOMKINSON, Martin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED is an active company incorporated on 3 June 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05471322

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Goldsmiths, University Of London 8 Lewisham Way Dept Of Media, Communications And Cultural Studies London, SE14 6NW,

Previous Addresses

37 Laurie Grove London SE14 6NH England
From: 11 September 2017To: 10 August 2021
34a Moreton Street London SW1V 2PD
From: 3 June 2005To: 11 September 2017
Timeline

34 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

BUKOVSKÁ, Barbora

Active
8 Lewisham Way, LondonSE14 6NW
Born October 1973
Director
Appointed 07 Jun 2018

CRAIG, Iona

Active
8 Lewisham Way, LondonSE14 6NW
Born July 1976
Director
Appointed 01 Mar 2018

HILL, Alfred William

Active
8 Lewisham Way, LondonSE14 6NW
Born June 1950
Director
Appointed 31 May 2023

HILTON, Isabel Nancy

Active
8 Lewisham Way, LondonSE14 6NW
Born November 1947
Director
Appointed 08 Sept 2017

NASSAR, Abbianca

Active
8 Lewisham Way, LondonSE14 6NW
Born November 1999
Director
Appointed 28 Oct 2024

SPEZZATI, Stefania

Active
1 Killick Way, LondonE1 3FD
Born December 1984
Director
Appointed 12 Jul 2024

STANSBURY, Alyssa Nicole

Active
8 Lewisham Way, LondonSE14 6NW
Born July 1993
Director
Appointed 06 Feb 2026

TOMKINSON, Martin

Active
8 Lewisham Way, LondonSE14 6NW
Born December 1947
Director
Appointed 08 Sept 2017

BASHAM, Brian Arthur

Resigned
Elsworthy Rise, LondonNW3 3SH
Secretary
Appointed 04 Jul 2005
Resigned 27 Jun 2013

DOBBIE, Finlay Ross

Resigned
Laurie Grove, LondonSE14 6NH
Secretary
Appointed 10 May 2016
Resigned 17 Jun 2020

FARRELL, Joseph Anthony

Resigned
8 Lewisham Way, LondonSE14 6NW
Secretary
Appointed 17 Jun 2020
Resigned 18 Apr 2024

LANGLEY, Michael Gordon

Resigned
Chiswick Mall, LondonW4 2PR
Secretary
Appointed 20 Oct 2014
Resigned 14 Mar 2016

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 03 Jun 2005
Resigned 03 Jun 2005

ALBURY, Simon Albert

Resigned
12 Blenheim Gardens, LondonNW2 4NS
Born February 1944
Director
Appointed 04 Jul 2005
Resigned 14 May 2008

BASHAM, Brian Arthur

Resigned
Elsworthy Rise, LondonNW3 3SH
Born July 1943
Director
Appointed 04 Jul 2005
Resigned 20 Oct 2014

DOBBIE, Finlay Ross

Resigned
Laurie Grove, LondonSE14 6NH
Born December 1986
Director
Appointed 10 May 2016
Resigned 17 Jun 2020

FARRELL, Joseph Anthony

Resigned
8 Lewisham Way, LondonSE14 6NW
Born February 1980
Director
Appointed 18 Apr 2016
Resigned 18 Apr 2024

GILLARD, Michael

Resigned
6 Carlisle Street, LondonW1D 3BN
Born December 1947
Director
Appointed 04 Jul 2005
Resigned 30 Jan 2006

GLANVILLE, Josephine Sarah

Resigned
English Pen, LondonEC1R 3GA
Born September 1963
Director
Appointed 03 Sept 2014
Resigned 13 Apr 2015

HIRD, Christopher Clarke

Resigned
34a Moreton StreetSW1V 2PD
Born November 1947
Director
Appointed 12 Jun 2012
Resigned 14 Mar 2016

LANGLEY, Michael Gordon

Resigned
34a Moreton StreetSW1V 2PD
Born September 1949
Director
Appointed 12 Jun 2012
Resigned 14 Mar 2016

LEE, James Giles

Resigned
Meadow Wood, PenhurstTN11 8AD
Born December 1942
Director
Appointed 15 Oct 2008
Resigned 27 Jan 2015

LEIGH, David

Resigned
33 Doughty Street, LondonWC1N 2AA
Born March 1946
Director
Appointed 01 Jul 2008
Resigned 20 Oct 2014

MILLAR, Gavin James

Resigned
Chevening Road, LondonNW6 6EA
Born July 1959
Director
Appointed 15 Oct 2008
Resigned 14 Apr 2015

MUELLER-MAGUHN, Andy

Resigned
8 Lewisham Way, LondonSE14 6NW
Born October 1971
Director
Appointed 14 Mar 2016
Resigned 14 Mar 2024

NEVEJAN, Caroline Irma Maria, Prof

Resigned
Centre For Investigative Journalism, LondonSE14 6NW
Born July 1958
Director
Appointed 14 Mar 2016
Resigned 08 Sept 2017

PHILLIPS, Gillian Elizabeth

Resigned
8 Lewisham Way, LondonSE14 6NW
Born September 1957
Director
Appointed 07 Dec 2017
Resigned 08 Sept 2025

POTTER, Elaine, Dr

Resigned
8 Hamilton Terrace, LondonNW8 9UG
Born May 1944
Director
Appointed 26 Jun 2007
Resigned 30 Apr 2016

WEIZMAN, Eyal

Resigned
8 Lewisham Way, LondonSE14 6NW
Born July 1970
Director
Appointed 14 Mar 2016
Resigned 14 Mar 2024

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 03 Jun 2005
Resigned 03 Jun 2005
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Resolution
22 July 2021
RESOLUTIONSResolutions
Memorandum Articles
22 July 2021
MAMA
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Notice Of Removal Of A Director
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Notice Of Removal Of A Director
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
27 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Incorporation Company
3 June 2005
NEWINCIncorporation