Background WavePink WaveYellow Wave

THAMES & HUDSON PUBLISHING LIMITED (09082639)

THAMES & HUDSON PUBLISHING LIMITED (09082639) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. THAMES & HUDSON PUBLISHING LIMITED has been registered for 11 years. Current directors include BALLIETT, Will King, FERGUSON, Christopher Arthur, MEADES, Peter and 4 others.

Company Number
09082639
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
6-24 Britannia Street, London, WC1X 9JD
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BALLIETT, Will King, FERGUSON, Christopher Arthur, MEADES, Peter, NEURATH, Johanna Mikaela, PALFREYMAN, Neil Leslie, REISZ NEURATH, Susanna Andrea, THOMPSON, Sophy
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES & HUDSON PUBLISHING LIMITED

THAMES & HUDSON PUBLISHING LIMITED is an active company incorporated on 11 June 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. THAMES & HUDSON PUBLISHING LIMITED was registered 11 years ago.(SIC: 58110)

Status

active

Active since 11 years ago

Company No

09082639

LTD Company

Age

11 Years

Incorporated 11 June 2014

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 15 December 2025 (4 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

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

6-24 Britannia Street London, WC1X 9JD,

Previous Addresses

181a High Holborn London WC1V 7QX
From: 11 June 2014To: 11 March 2025
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Oct 14
Director Left
Mar 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 19
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jan 26
Director Left
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

MEADES, Peter

Active
Britannia Street, LondonWC1X 9JD
Secretary
Appointed 11 Jun 2014

BALLIETT, Will King

Active
Britannia Street, LondonWC1X 9JD
Born April 1959
Director
Appointed 06 Aug 2014

FERGUSON, Christopher Arthur

Active
Britannia Street, LondonWC1X 9JD
Born December 1950
Director
Appointed 03 Jan 2017

MEADES, Peter

Active
High Holborn, LondonWC1V 7QX
Born April 1959
Director
Appointed 01 May 2021

NEURATH, Johanna Mikaela

Active
Britannia Street, LondonWC1X 9JD
Born March 1963
Director
Appointed 03 Jan 2017

PALFREYMAN, Neil Leslie

Active
Britannia Street, LondonWC1X 9JD
Born January 1959
Director
Appointed 01 Nov 2017

REISZ NEURATH, Susanna Andrea

Active
Britannia Street, LondonWC1X 9JD
Born November 1965
Director
Appointed 06 Aug 2014

THOMPSON, Sophy

Active
Britannia Street, LondonWC1X 9JD
Born December 1968
Director
Appointed 03 Apr 2018

CAMPLIN, Jamie Robert

Resigned
Britannia Street, LondonWC1X 9JD
Born April 1947
Director
Appointed 06 Aug 2014
Resigned 31 Dec 2025

EVANS, Timothy Llewellin

Resigned
High Holborn, LondonWC1V 7QX
Born September 1944
Director
Appointed 06 Aug 2014
Resigned 01 Nov 2017

FORSTER, Sarah Louise

Resigned
High Holborn, LondonWC1V 7QX
Born March 1975
Director
Appointed 06 Aug 2014
Resigned 13 Feb 2015

GRISEBACH, Rolf Hans August

Resigned
High Holborn, LondonWC1V 7QX
Born April 1961
Director
Appointed 06 Aug 2014
Resigned 12 Apr 2019

HUGHES, Philip Arthur Booley

Resigned
Britannia Street, LondonWC1X 9JD
Born January 1936
Director
Appointed 06 Aug 2014
Resigned 31 Dec 2025

KAINE, Constance Margaret

Resigned
High Holborn, LondonWC1V 7QX
Born August 1938
Director
Appointed 11 Jun 2014
Resigned 01 May 2021

NEURATH, Thomas Michael

Resigned
High Holborn, LondonWC1V 7QX
Born October 1940
Director
Appointed 11 Jun 2014
Resigned 01 May 2021

Persons with significant control

1

High Holborn, LondonWC1V 7QX

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

52

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Incorporation Company
11 June 2014
NEWINCIncorporation