Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMSON REGIONAL NEWSPAPERS LIMITED
Company Information for

THOMSON REGIONAL NEWSPAPERS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
06393144
Private Limited Company
Liquidation

Company Overview

About Thomson Regional Newspapers Ltd
THOMSON REGIONAL NEWSPAPERS LIMITED was founded on 2007-10-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Thomson Regional Newspapers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMSON REGIONAL NEWSPAPERS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in E14
 
Previous Names
TRN NEW PRINCIPAL EMPLOYER LIMITED18/10/2007
Filing Information
Company Number 06393144
Company ID Number 06393144
Date formed 2007-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2020-01-05 05:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMSON REGIONAL NEWSPAPERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOMSON REGIONAL NEWSPAPERS LIMITED
The following companies were found which have the same name as THOMSON REGIONAL NEWSPAPERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMSON REGIONAL NEWSPAPERS (ENGLAND) LIMITED THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE CANARY WHARF LONDON UNITED KINGDOM E14 5EP Active - Proposal to Strike off Company formed on the 1982-12-06
THOMSON REGIONAL NEWSPAPERS (IRELAND) LIMITED 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL Dissolved Company formed on the 1972-12-04
THOMSON REGIONAL NEWSPAPERS (SCOTLAND) LIMITED 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL Dissolved Company formed on the 1972-03-06
THOMSON REGIONAL NEWSPAPERS (WALES) LIMITED 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET 33 ALDGATE HIGH STREET LONDON EC3N 1DL Dissolved Company formed on the 1972-09-12
THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 2007-10-10

Company Officers of THOMSON REGIONAL NEWSPAPERS LIMITED

Current Directors
Officer Role Date Appointed
JILL DENISE ROBSON
Company Secretary 2008-06-01
DAVID STEVEN JOHN MINARIK
Director 2015-01-16
MORITZ MICHAEL RUHDORFER
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SWAPNIL ANANDRAO KATKAR
Director 2009-01-09 2016-09-30
KEITH AUSTIN CRIDER
Director 2012-10-01 2015-01-16
VALENTIN ALFONS EHMER
Director 2009-07-01 2012-09-30
FRANCIS NICHOLAS FERNANDES
Director 2007-10-12 2009-09-01
MARCUS CARD MORRIS
Director 2007-10-12 2009-01-09
ANDREW MARTIN GAULTER
Company Secretary 2007-10-12 2008-05-31
SUSAN LOUISE JENNER
Company Secretary 2007-10-08 2007-10-12
SUSAN LOUISE JENNER
Director 2007-10-08 2007-10-12
WAYNE LEE
Director 2007-10-08 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL DENISE ROBSON CITI PD PLAN SPONSOR LIMITED Company Secretary 2008-08-21 CURRENT 2008-01-24 Liquidation
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED Company Secretary 2008-06-01 CURRENT 1986-05-15 Dissolved 2016-03-02
JILL DENISE ROBSON CITI (UK) PENSION TRUSTEE LIMITED Company Secretary 2008-06-01 CURRENT 2000-08-22 Liquidation
JILL DENISE ROBSON CITI PENSIONS & TRUSTEES LTD Company Secretary 2008-06-01 CURRENT 1986-09-02 Liquidation
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-10 Dissolved 2017-04-04
JILL DENISE ROBSON JHSW LIMITED Company Secretary 2008-06-01 CURRENT 1954-04-12 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1981-03-05 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS LIMITED Company Secretary 2008-06-01 CURRENT 1983-10-21 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2003-12-09 Active
JILL DENISE ROBSON TANNERYLE LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Dissolved 2016-01-09
JILL DENISE ROBSON CITIVIC NOMINEES LIMITED Company Secretary 2005-06-07 CURRENT 1984-04-09 Active
JILL DENISE ROBSON CITICLIENT NOMINEES NO 1 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 2 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 3 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 4 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 5 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 6 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 7 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICAPITAL FLEET LIMITED Company Secretary 2004-10-06 CURRENT 1987-09-29 Dissolved 2014-01-01
JILL DENISE ROBSON CITICAPITAL LEASING (JUNE) LIMITED Company Secretary 2004-10-06 CURRENT 1986-04-16 Dissolved 2017-01-04
JILL DENISE ROBSON CITICAPITAL LEASING (MARCH) LIMITED Company Secretary 2004-10-06 CURRENT 1981-09-04 Active
JILL DENISE ROBSON CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-06-11 Liquidation
JILL DENISE ROBSON CITIGROUP PARTICIPATION LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-11-26 Active
JILL DENISE ROBSON DINERS CLUB UK LIMITED Company Secretary 2004-08-06 CURRENT 2000-06-12 Dissolved 2014-01-03
JILL DENISE ROBSON CITICORPORATE LIMITED Company Secretary 2001-08-07 CURRENT 1986-05-07 Dissolved 2018-07-17
DAVID STEVEN JOHN MINARIK CITI PD PLAN SPONSOR LIMITED Director 2015-01-16 CURRENT 2008-01-24 Liquidation
DAVID STEVEN JOHN MINARIK EMI PENSION SPONSOR LIMITED Director 2015-01-16 CURRENT 2012-04-02 Liquidation
MORITZ MICHAEL RUHDORFER CITI PD PLAN SPONSOR LIMITED Director 2016-09-30 CURRENT 2008-01-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-26
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Citigroup Centre Canada Square Canary Wharf London E14 5LB
2019-10-18600Appointment of a voluntary liquidator
2019-10-18LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-27
2019-10-18LIQ01Voluntary liquidation declaration of solvency
2019-10-08TM02Termination of appointment of Jill Denise Robson on 2019-09-27
2019-06-21SH20Statement by Directors
2019-06-21SH19Statement of capital on 2019-06-21 GBP 2
2019-06-21CAP-SSSolvency Statement dated 13/06/19
2019-06-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10000002
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SWAPNIL ANANDRAO KATKAR
2016-10-14AP01DIRECTOR APPOINTED MORITZ MICHAEL RUHDORFER
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 10000002
2015-11-06AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-30MR05All of the property or undertaking has been released from charge for charge number 1
2015-01-20AP01DIRECTOR APPOINTED DAVID STEVEN JOHN MINARIK
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH AUSTIN CRIDER
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 10000002
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-06-05MISCSECTION 519
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-11AR0108/10/13 FULL LIST
2012-10-12AP01DIRECTOR APPOINTED KEITH AUSTIN CRIDER
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VALENTIN EHMER
2012-10-11AR0108/10/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SWAPNIL ANANDRAO KATKAR / 21/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SWAPNIL ANANDRAO KATKAR / 18/01/2010
2011-10-17AR0108/10/11 NO CHANGES
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0108/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0108/10/09 FULL LIST
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS FERNANDES
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09288aDIRECTOR APPOINTED VALENTIN ALFONS EHMER
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR MARCUS MORRIS
2009-01-19288aDIRECTOR APPOINTED SWAPNIL ANANDRAO KATKAR
2008-10-21363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-06-10288aSECRETARY APPOINTED JILL ROBSON
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTER
2007-11-15123NC INC ALREADY ADJUSTED 12/10/07
2007-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-15RES04£ NC 1/10000002 12/
2007-11-1588(2)RAD 12/10/07--------- £ SI 10000001@1=10000001 £ IC 1/10000002
2007-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: FIRST FLOOR, THE QUANDRANGLE 180 WARDOUR STREET LONDON WIA 4YG
2007-10-18225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-18CERTNMCOMPANY NAME CHANGED TRN NEW PRINCIPAL EMPLOYER LIMIT ED CERTIFICATE ISSUED ON 18/10/07
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THOMSON REGIONAL NEWSPAPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMSON REGIONAL NEWSPAPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT SECURITY AGREEMENT 2007-10-17 Satisfied HACKOCT LIMITED AS TRUSTEE OF THE THOMSON REGIONAL NEWSPAPER PENSION FUND
Intangible Assets
Patents
We have not found any records of THOMSON REGIONAL NEWSPAPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMSON REGIONAL NEWSPAPERS LIMITED
Trademarks
We have not found any records of THOMSON REGIONAL NEWSPAPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMSON REGIONAL NEWSPAPERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THOMSON REGIONAL NEWSPAPERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THOMSON REGIONAL NEWSPAPERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMSON REGIONAL NEWSPAPERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMSON REGIONAL NEWSPAPERS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.