DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED

Register to unlock more data on OkredoRegister

DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06024942

Incorporation date

11/12/2006

Size

Full

Contacts

Registered address

Registered address

The News Building 7th Floor, 1 London Bridge Street, London SE1 9GFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon19/02/2025
Application to strike the company off the register
dot icon22/01/2025
Director's details changed for Mr Eric Steven Mandrackie on 2024-08-21
dot icon25/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon25/11/2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 2024-11-25
dot icon09/10/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-12
dot icon09/10/2024
Registered office address changed from The News Building 7th Floor, 1 London Bridge Street London SE1 9GF United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-10-09
dot icon05/07/2024
Full accounts made up to 2023-07-02
dot icon08/05/2024
Appointment of Mr. Joel Martin Lange as a director on 2024-01-15
dot icon07/05/2024
Appointment of Mr. Dessie Kirwan as a director on 2024-01-15
dot icon23/01/2024
Confirmation statement made on 2023-12-11 with updates
dot icon23/01/2024
Termination of appointment of Christopher Michael Power as a director on 2023-12-15
dot icon19/04/2023
Resolutions
dot icon11/04/2023
Cessation of Djbi, Llc as a person with significant control on 2023-03-29
dot icon11/04/2023
Notification of News Corporation as a person with significant control on 2023-03-29
dot icon06/04/2023
Full accounts made up to 2022-07-03
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Solvency Statement dated 29/03/23
dot icon29/03/2023
Statement by Directors
dot icon29/03/2023
Statement of capital on 2023-03-29
dot icon15/01/2023
Change of details for Djbi, Llc as a person with significant control on 2023-01-12
dot icon11/01/2023
Change of details for Djbi, Llc as a person with significant control on 2022-10-17
dot icon11/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon07/04/2022
Full accounts made up to 2021-06-27
dot icon06/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon11/06/2021
Director's details changed for Mr. Christopher Michael Power on 2021-05-14
dot icon30/04/2021
Second filing of Confirmation Statement dated 2016-12-11
dot icon06/04/2021
Full accounts made up to 2020-06-28
dot icon21/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon21/12/2020
Appointment of Mr. Christopher Michael Power as a director on 2020-12-11
dot icon18/12/2020
Termination of appointment of Azmina Allaudin Airi as a director on 2020-12-11
dot icon13/07/2020
Full accounts made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon01/04/2019
Full accounts made up to 2018-07-01
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon28/12/2017
Full accounts made up to 2017-07-02
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon10/04/2017
Full accounts made up to 2016-07-03
dot icon03/04/2017
Registered office address changed from C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 2017-04-03
dot icon03/01/2017
11/12/16 Statement of Capital usd 60000000 11/12/16 Statement of Capital gbp 1
dot icon17/02/2016
Full accounts made up to 2015-06-28
dot icon11/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon10/06/2015
Statement by Directors
dot icon10/06/2015
Statement of capital on 2015-06-10
dot icon10/06/2015
Solvency Statement dated 13/05/15
dot icon10/06/2015
Resolutions
dot icon20/01/2015
Full accounts made up to 2014-06-29
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/11/2014
Registered office address changed from 222 Grays Inn Road London WC1X 8HB to C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF on 2014-11-07
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon31/03/2014
Statement by directors
dot icon31/03/2014
Solvency statement dated 27/03/14
dot icon31/03/2014
Statement of capital on 2014-03-31
dot icon31/03/2014
Resolutions
dot icon27/02/2014
Termination of appointment of John Galvin as a director
dot icon27/02/2014
Appointment of Azmina Allaudin Airi as a director
dot icon08/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Lara Cleveland as a secretary
dot icon30/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mr Eric Steven Mandrackie on 2013-01-10
dot icon30/01/2013
Secretary's details changed for Lara Taylor on 2013-01-10
dot icon29/01/2013
Secretary's details changed for Keysha Zalika Mcneil on 2013-01-10
dot icon29/01/2013
Director's details changed for John Noel Peter Galvin on 2013-01-10
dot icon10/01/2013
Termination of appointment of a secretary
dot icon10/01/2013
Appointment of Keysha Zalika Mcneil as a secretary
dot icon10/01/2013
Registered office address changed from 3 Thomas More Square London E98 1XY England on 2013-01-10
dot icon04/01/2013
Termination of appointment of Bridget Johnson as a secretary
dot icon12/12/2012
Full accounts made up to 2012-07-01
dot icon28/11/2012
Appointment of Mr Eric Steven Mandrackie as a director
dot icon28/11/2012
Termination of appointment of Adam Tuckman as a director
dot icon25/10/2012
Termination of appointment of Mitchell Mackler as a secretary
dot icon17/10/2012
Statement of capital on 2012-10-17
dot icon02/10/2012
Statement by directors
dot icon02/10/2012
Solvency statement dated 20/09/12
dot icon02/10/2012
Resolutions
dot icon11/04/2012
Appointment of Mrs Bridget Johnson as a secretary
dot icon11/04/2012
Termination of appointment of Carla Stone as a secretary
dot icon08/02/2012
Full accounts made up to 2011-07-03
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Andrew Langhoff as a director
dot icon21/06/2011
Second filing of TM01 previously delivered to Companies House
dot icon16/06/2011
Termination of appointment of James Rhyu as a director
dot icon16/06/2011
Termination of appointment of Susan Needle as a director
dot icon16/06/2011
Appointment of John Noel Peter Galvin as a director
dot icon25/05/2011
Director's details changed for Susan Jane Needle on 2011-05-24
dot icon25/05/2011
Secretary's details changed for Mitchell Glen Mackler on 2011-05-24
dot icon25/05/2011
Director's details changed for Andrew Petersen Langhoff on 2011-05-24
dot icon25/05/2011
Director's details changed for Adam Douglas Tuckman on 2011-05-24
dot icon05/04/2011
Full accounts made up to 2010-06-27
dot icon02/03/2011
Registered office address changed from 1 Virginia Street London E98 1XY on 2011-03-02
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon07/10/2010
Secretary's details changed for Carla Stone on 2010-10-06
dot icon07/07/2010
Termination of appointment of Ciala Myers as a secretary
dot icon07/07/2010
Termination of appointment of Jeremy Lawson as a director
dot icon06/07/2010
Termination of appointment of Simon Alterman as a director
dot icon21/06/2010
Appointment of Andrew Petersen Langhoff as a director
dot icon24/05/2010
Appointment of Susan Jane Needle as a director
dot icon14/04/2010
Termination of appointment of a director
dot icon06/04/2010
Full accounts made up to 2009-06-28
dot icon25/02/2010
Termination of appointment of Richard Hanks as a director
dot icon19/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Adam Douglas Tuckman on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Mitchell Glen Mackler on 2010-01-18
dot icon18/01/2010
Director's details changed for Clive Robert Mactavish on 2010-01-18
dot icon06/10/2009
Director's details changed for Simon Alterman on 2009-10-06
dot icon29/05/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon19/05/2009
Director appointed adam douglas tuckman
dot icon19/05/2009
Director appointed clive robert mactavish
dot icon19/05/2009
Director appointed james jeaho rhyu
dot icon19/05/2009
Secretary appointed ciala mae myers
dot icon19/05/2009
Secretary appointed lara taylor
dot icon19/05/2009
Director appointed jeremy maben lawson
dot icon19/05/2009
Secretary appointed mitchell glen mackler
dot icon19/05/2009
Director appointed simon alterman
dot icon19/05/2009
Appointment terminated director clare hart
dot icon01/05/2009
Appointment terminated secretary tom mcguirl
dot icon30/04/2009
Secretary's change of particulars / tom mcguirl / 30/04/2009
dot icon16/01/2009
Return made up to 11/12/08; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon11/06/2008
Secretary appointed carla stone
dot icon11/06/2008
Appointment terminated director nathan rogers
dot icon11/06/2008
Appointment terminated director willian plumer
dot icon11/06/2008
Registered office changed on 11/06/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ
dot icon11/06/2008
Return made up to 11/12/07; full list of members
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon18/01/2007
Nc inc already adjusted 18/12/06
dot icon18/01/2007
Conve 18/12/06
dot icon18/01/2007
Statement of affairs
dot icon18/01/2007
Ad 18/12/06--------- us$ si 80000000@1=80000000 us$ ic 0/80000000
dot icon18/01/2007
Memorandum and Articles of Association
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed
dot icon11/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/07/2023
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
02/07/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/07/2023
dot iconNext account date
02/07/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
12/09/2024 - Present
580
Power, Christopher Michael
Director
11/12/2020 - 15/12/2023
8
Mandrackie, Eric Steven
Director
27/11/2012 - Present
11
Lange, Joel Martin, Mr.
Director
15/01/2024 - Present
6
Kirwan, Dessie, Mr.
Director
15/01/2024 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED

DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED is an(a) Dissolved company incorporated on 11/12/2006 with the registered office located at The News Building 7th Floor, 1 London Bridge Street, London SE1 9GF. There are currently 5 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 DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED?

toggle

DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED is currently Dissolved. It was registered on 11/12/2006 and dissolved on 20/05/2025.

Where is DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED located?

toggle

DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED is registered at The News Building 7th Floor, 1 London Bridge Street, London SE1 9GF.

What does DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED do?

toggle

DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.