PRACTICAL LAW PUBLISHING LIMITED
LONDON LEGAL & COMMERCIAL PUBLISHING LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5EP
Company number 02889203
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address THE THOMSON REUTERS BUILDING, 30 SOUTH COLONNADE, LONDON, UNITED KINGDOM, E14 5EP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities, 58290 - Other software publishing, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016; Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016. The most likely internet sites of PRACTICAL LAW PUBLISHING LIMITED are www.practicallawpublishing.co.uk, and www.practical-law-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Practical Law Publishing Limited is a Private Limited Company. The company registration number is 02889203. Practical Law Publishing Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Practical Law Publishing Limited is The Thomson Reuters Building 30 South Colonnade London United Kingdom E14 5ep. . MITCHLEY, David Martin is a Director of the company. RUBINOS, Ana Belen is a Director of the company. Secretary DOW, Robert James has been resigned. Secretary JENNER, Susan Louise has been resigned. Secretary MURRAY, Stuart Fraser has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARING, Guy Francis has been resigned. Director BECKER-SMITH, Cassandra has been resigned. Director CAMPBELL, Helen Elizabeth has been resigned. Director CARR, Josephine has been resigned. Director CLARKSON, Michael Andrew has been resigned. Director DOW, Colin Louis has been resigned. Director DOW, Robert James has been resigned. Director FREDERICKSON, Adam has been resigned. Director JOHNSTON, David Ritchie has been resigned. Director LARSON, David Francis has been resigned. Director MARTIN, Rosemary Elisabeth Scudamore has been resigned. Director MILLERCHIP, Christopher John has been resigned. Director MONTANANA, Niels Francis has been resigned. Director PLINK, Diederik Jeroen has been resigned. Director SKRY, Angela Caroline has been resigned. Director TOBIAS TARSH, Jeremy Gershon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
MITCHLEY, David Martin
Appointed Date: 01 February 2013
58 years old

Director
RUBINOS, Ana Belen
Appointed Date: 01 February 2013
54 years old

Resigned Directors

Secretary
DOW, Robert James
Resigned: 15 May 2001
Appointed Date: 01 February 1994

Secretary
JENNER, Susan Louise
Resigned: 11 March 2016
Appointed Date: 19 April 2013

Secretary
MURRAY, Stuart Fraser
Resigned: 19 April 2013
Appointed Date: 15 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1994
Appointed Date: 19 January 1994

Director
BARING, Guy Francis
Resigned: 01 February 2013
Appointed Date: 07 November 2000
60 years old

Director
BECKER-SMITH, Cassandra
Resigned: 08 December 2016
Appointed Date: 23 October 2015
46 years old

Director
CAMPBELL, Helen Elizabeth
Resigned: 23 October 2015
Appointed Date: 01 February 2013
57 years old

Director
CARR, Josephine
Resigned: 07 November 2000
Appointed Date: 30 April 1998
65 years old

Director
CLARKSON, Michael Andrew
Resigned: 13 August 2010
Appointed Date: 02 January 2003
64 years old

Director
DOW, Colin Louis
Resigned: 01 February 2013
Appointed Date: 30 April 1998
61 years old

Director
DOW, Robert James
Resigned: 01 February 2013
Appointed Date: 01 February 1994
63 years old

Director
FREDERICKSON, Adam
Resigned: 02 October 2001
Appointed Date: 03 July 2001
59 years old

Director
JOHNSTON, David Ritchie
Resigned: 01 February 2013
Appointed Date: 03 July 2001
65 years old

Director
LARSON, David Francis
Resigned: 09 January 2014
Appointed Date: 19 April 2013
55 years old

Director
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 21 November 2008
Appointed Date: 09 May 2008
65 years old

Director
MILLERCHIP, Christopher John
Resigned: 01 February 2013
Appointed Date: 01 February 1994
64 years old

Director
MONTANANA, Niels Francis
Resigned: 23 March 2010
Appointed Date: 30 April 1998
66 years old

Director
PLINK, Diederik Jeroen
Resigned: 28 September 2007
Appointed Date: 10 May 2005
55 years old

Director
SKRY, Angela Caroline
Resigned: 03 January 2012
Appointed Date: 03 February 2004
62 years old

Director
TOBIAS TARSH, Jeremy Gershon
Resigned: 01 February 2013
Appointed Date: 02 November 2004
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1994
Appointed Date: 19 January 1994

Persons With Significant Control

Thomson Reuters (Professional) Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRACTICAL LAW PUBLISHING LIMITED Events

20 Feb 2017
Confirmation statement made on 19 January 2017 with updates
05 Jan 2017
Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016
19 Dec 2016
Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016
12 Dec 2016
Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016
06 Nov 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 141 more events
02 Jun 1994
Company name changed artarea LIMITED\certificate issued on 03/06/94
20 Feb 1994
Secretary resigned;new director appointed
20 Feb 1994
New secretary appointed;director resigned;new director appointed
20 Feb 1994
Registered office changed on 20/02/94 from: 1 mitchell lane bristol BS1 6BU
19 Jan 1994
Incorporation

PRACTICAL LAW PUBLISHING LIMITED Charges

25 October 2007
Deed of accession
Delivered: 9 November 2007
Status: Satisfied on 24 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2003
Rent deposit agreement
Delivered: 18 November 2003
Status: Satisfied on 22 May 2010
Persons entitled: Overcourt Limited
Description: 19 hatfields london.