CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471322

Incorporation date

03/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goldsmiths, University Of London 8 Lewisham Way, Dept Of Media, Communications And Cultural Studies, London SE14 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2005)
dot icon04/03/2026
Appointment of Ms Alyssa Nicole Stansbury as a director on 2026-02-06
dot icon08/12/2025
Termination of appointment of Gillian Elizabeth Phillips as a director on 2025-09-08
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon03/11/2024
Appointment of Ms Abbianca Nassar as a director on 2024-10-28
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/07/2024
Appointment of Ms Stefania Spezzati as a director on 2024-07-12
dot icon11/06/2024
Termination of appointment of Joseph Anthony Farrell as a secretary on 2024-04-18
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon19/04/2024
Termination of appointment of Joseph Anthony Farrell as a director on 2024-04-18
dot icon10/04/2024
Termination of appointment of Eyal Weizman as a director on 2024-03-14
dot icon10/04/2024
Termination of appointment of Andy Mueller-Maguhn as a director on 2024-03-14
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/06/2023
Appointment of Mr Alfred William Hill as a director on 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-11-30
dot icon03/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon11/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/08/2021
Registered office address changed from 37 Laurie Grove London SE14 6NH England to Goldsmiths, University of London 8 Lewisham Way Dept of Media, Communications and Cultural Studies London SE14 6NW on 2021-08-10
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Memorandum and Articles of Association
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon14/09/2020
Director's details changed for Ms Iona Craig on 2020-01-30
dot icon25/07/2020
Micro company accounts made up to 2019-11-30
dot icon22/06/2020
Appointment of Joseph Anthony Farrell as a secretary on 2020-06-17
dot icon22/06/2020
Termination of appointment of Finlay Ross Dobbie as a director on 2020-06-17
dot icon22/06/2020
Termination of appointment of Finlay Ross Dobbie as a secretary on 2020-06-17
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon16/08/2019
Director's details changed for Mr James Harkin on 2017-03-27
dot icon15/08/2019
Notice of removal of a director
dot icon12/08/2019
Micro company accounts made up to 2018-11-30
dot icon06/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon14/06/2018
Appointment of Ms Barbora Bukovská as a director on 2018-06-07
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon30/04/2018
Director's details changed for Mr Eyal Weizman on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Martin Tomkinson on 2018-04-30
dot icon30/04/2018
Director's details changed for Ms Gillian Elizabeth Phillips on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Andy Mueller-Maguhn on 2018-04-30
dot icon30/04/2018
Director's details changed for Ms Isabel Nancy Hilton on 2018-04-30
dot icon30/04/2018
Director's details changed for Ms Becky Gardiner on 2018-04-30
dot icon30/04/2018
Director's details changed for Ms Iona Craig on 2018-04-30
dot icon27/03/2018
Appointment of Ms Gill Phillips as a director on 2017-12-07
dot icon27/03/2018
Notice of removal of a director
dot icon27/03/2018
Appointment of Ms Isabel Nancy Hilton as a director on 2017-09-08
dot icon26/03/2018
Appointment of Mr Martin Tomkinson as a director on 2017-09-08
dot icon26/03/2018
Appointment of Ms Iona Craig as a director on 2018-03-01
dot icon12/09/2017
Termination of appointment of Caroline Irma Maria Nevejan as a director on 2017-09-08
dot icon11/09/2017
Registered office address changed from 34a Moreton Street London SW1V 2PD to 37 Laurie Grove London SE14 6NH on 2017-09-11
dot icon05/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon10/06/2017
Director's details changed for Mr Finlay Ross Dobbie on 2016-06-03
dot icon10/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon22/06/2016
Annual return made up to 2016-06-03 no member list
dot icon20/06/2016
Appointment of Mr Finlay Ross Dobbie as a director on 2016-05-10
dot icon17/06/2016
Appointment of Mr Finlay Ross Dobbie as a secretary on 2016-05-10
dot icon03/06/2016
Appointment of Prof Caroline Irma Maria Nevejan as a director on 2016-03-14
dot icon01/06/2016
Appointment of Mr Joseph Anthony Farrell as a director on 2016-04-18
dot icon01/06/2016
Termination of appointment of Elaine Potter as a director on 2016-04-30
dot icon21/04/2016
Appointment of Mr Andy Mueller-Maguhn as a director on 2016-03-14
dot icon31/03/2016
Appointment of Mr Eyal Weizman as a director on 2016-03-14
dot icon18/03/2016
Termination of appointment of Christopher Clarke Hird as a director on 2016-03-14
dot icon18/03/2016
Termination of appointment of Michael Gordon Langley as a director on 2016-03-14
dot icon18/03/2016
Termination of appointment of Michael Gordon Langley as a secretary on 2016-03-14
dot icon08/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon29/06/2015
Annual return made up to 2015-06-03 no member list
dot icon20/04/2015
Termination of appointment of Gavin James Millar as a director on 2015-04-14
dot icon20/04/2015
Termination of appointment of Josephine Glanville as a director on 2015-04-13
dot icon02/02/2015
Termination of appointment of James Giles Lee as a director on 2015-01-27
dot icon29/10/2014
Appointment of Mr Michael Gordon Langley as a secretary on 2014-10-20
dot icon29/10/2014
Termination of appointment of Brian Arthur Basham as a director on 2014-10-20
dot icon29/10/2014
Termination of appointment of David Leigh as a director on 2014-10-20
dot icon29/10/2014
Termination of appointment of Brian Arthur Basham as a secretary on 2013-06-27
dot icon29/09/2014
Appointment of Ms Josephine Glanville as a director on 2014-09-03
dot icon06/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon30/06/2014
Annual return made up to 2014-06-03 no member list
dot icon29/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon23/07/2013
Annual return made up to 2013-06-03 no member list
dot icon13/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon17/07/2012
Appointment of Mr Michael Gordon Langley as a director
dot icon17/07/2012
Appointment of Mr Christopher Clarke Hird as a director
dot icon29/06/2012
Annual return made up to 2012-06-03 no member list
dot icon19/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/06/2011
Annual return made up to 2011-06-03 no member list
dot icon10/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon09/08/2010
Annual return made up to 2010-06-03 no member list
dot icon27/10/2009
Partial exemption accounts made up to 2008-11-30
dot icon17/08/2009
Annual return made up to 03/06/09
dot icon14/08/2009
Appointment terminated director simon albury
dot icon21/10/2008
Director appointed james lee
dot icon21/10/2008
Director appointed gavin james millar
dot icon15/10/2008
Partial exemption accounts made up to 2007-11-30
dot icon01/08/2008
Director appointed david leigh
dot icon03/06/2008
Annual return made up to 03/06/08
dot icon17/08/2007
New director appointed
dot icon18/07/2007
Annual return made up to 03/06/07
dot icon13/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/03/2007
Accounting reference date extended from 30/06/06 to 30/11/06
dot icon06/11/2006
Annual return made up to 03/06/06
dot icon06/03/2006
Director resigned
dot icon06/10/2005
Resolutions
dot icon14/09/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon17/06/2005
Registered office changed on 17/06/05 from: 134 percival road enfield middlesex EN1 1QU
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
Director resigned
dot icon03/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
299.37K
-
0.00
-
-
2022
6
336.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Isabel Nancy
Director
08/09/2017 - Present
6
Hill, Alfred William
Director
31/05/2023 - Present
4
Weizman, Eyal
Director
14/03/2016 - 14/03/2024
-
Mueller-Maguhn, Andy
Director
14/03/2016 - 14/03/2024
-
Farrell, Joseph Anthony
Director
18/04/2016 - 18/04/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED is an(a) Active company incorporated on 03/06/2005 with the registered office located at Goldsmiths, University Of London 8 Lewisham Way, Dept Of Media, Communications And Cultural Studies, London SE14 6NW. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED?

toggle

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED is currently Active. It was registered on 03/06/2005 .

Where is CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED located?

toggle

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED is registered at Goldsmiths, University Of London 8 Lewisham Way, Dept Of Media, Communications And Cultural Studies, London SE14 6NW.

What does CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED do?

toggle

CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Ms Alyssa Nicole Stansbury as a director on 2026-02-06.