THIS IS BRITAIN LIMITED

THIS IS BRITAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHIS IS BRITAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03268034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THIS IS BRITAIN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THIS IS BRITAIN LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of THIS IS BRITAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOTLAW 96 LIMITEDOct 24, 1996Oct 24, 1996

    What are the latest accounts for THIS IS BRITAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THIS IS BRITAIN LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for THIS IS BRITAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Darren Fisher as a director on Mar 31, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Aug 03, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Jan 01, 2017

    4 pagesAA

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Who are the officers of THIS IS BRITAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    England
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    England
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FISHER, Darren
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomAustralian,BritishChief Financial Officer305011620001
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    England
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    England
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    COLLINS, Paul Simon
    25 Petts Wood Road
    BR5 1JT Orpington
    Kent
    Secretary
    25 Petts Wood Road
    BR5 1JT Orpington
    Kent
    British44213280002
    EVANS, Gordon John Findlay
    120 Kings Road
    KT2 5HT Kingston Upon Thames
    Surrey
    Secretary
    120 Kings Road
    KT2 5HT Kingston Upon Thames
    Surrey
    BritishDirector61864750003
    KEEN, Paul Andrew
    155 Carshalton Park Road
    SM5 3SF Carshalton
    Surrey
    Secretary
    155 Carshalton Park Road
    SM5 3SF Carshalton
    Surrey
    BritishFinance Director75612560001
    LONEY, Jonathan Mark
    29 Seymour Park
    Mannamead
    PL3 5BQ Plymouth
    Devon
    Nominee Secretary
    29 Seymour Park
    Mannamead
    PL3 5BQ Plymouth
    Devon
    British900010180001
    STANHOPE, Rachel Clare
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Secretary
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    BritishAccountant122506960001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    BritishPublisher83849650001
    BATCH, Stephen William
    62 Whiteadder Way
    Clippers Quay
    E14 9UR London
    Director
    62 Whiteadder Way
    Clippers Quay
    E14 9UR London
    BritishCompany Director75085220001
    BLOTT, Timothy James
    140 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    140 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    BritishDirector48243360001
    BRADSHAW, John
    1 Moggswell Lane
    PE2 7DS Peterborough
    Director
    1 Moggswell Lane
    PE2 7DS Peterborough
    BritishHead Of New Media84256930001
    CLARKE, David
    Orchard House
    42 Frog Hall House
    RG40 2LF Wokingham
    Berkshire
    Director
    Orchard House
    42 Frog Hall House
    RG40 2LF Wokingham
    Berkshire
    BritishCompany Director68008900001
    DAVIDSON, Alexander Lindsay
    2nd Floor
    19 Hyde Park Square
    W2 2JR London
    Director
    2nd Floor
    19 Hyde Park Square
    W2 2JR London
    BritishNewspaper Management30544090002
    DAVIDSON, Paul
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    Director
    Wellington Court
    Wellington Avenue
    GU25 4QX Virginia Water
    Surrey
    United KingdomBritishNewspaper Publisher46356560004
    DAVIES, Owen Wyn
    SW20
    Director
    SW20
    United KingdomBritishFinance Director45241980002
    ELLIOTT, Joanne Rosemarie
    155 Quebec Quay
    Southferry Quay
    L3 4ES Liverpool
    Director
    155 Quebec Quay
    Southferry Quay
    L3 4ES Liverpool
    BritishDirector79954000001
    EVANS, Gordon John Findlay
    120 Kings Road
    KT2 5HT Kingston Upon Thames
    Surrey
    Director
    120 Kings Road
    KT2 5HT Kingston Upon Thames
    Surrey
    United KingdomBritishDirector61864750003
    FOX, Simon Richard
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    GRAY, Simon
    Woodcarvers Barn
    Honing Row, Worstead
    NR28 9RH North Walsham
    Norfolk
    Director
    Woodcarvers Barn
    Honing Row, Worstead
    NR28 9RH North Walsham
    Norfolk
    EnglandBritishNew Media Director122332380001
    HORWOOD, Michael Stanley
    17 St Andrews Street
    Millbrook
    PL10 1BE Torpoint
    Cornwall
    Nominee Director
    17 St Andrews Street
    Millbrook
    PL10 1BE Torpoint
    Cornwall
    British900010150001
    JONES, William
    Orchard Cottage
    PL11 3EH Sheviock
    Cornwall
    Nominee Director
    Orchard Cottage
    PL11 3EH Sheviock
    Cornwall
    British900010170001
    LEYS, Alexander William
    67 Thorndon Hall
    Thorndon Park
    CM13 3RJ Brentwood
    Essex
    Director
    67 Thorndon Hall
    Thorndon Park
    CM13 3RJ Brentwood
    Essex
    BritishNewspaper Editor69383820002
    LONEY, Jonathan Mark
    29 Seymour Park
    Mannamead
    PL3 5BQ Plymouth
    Devon
    Nominee Director
    29 Seymour Park
    Mannamead
    PL3 5BQ Plymouth
    Devon
    British900010180001
    MEAD, Graham John
    Cottesbrooke
    Linershwood Close Bramley
    GU5 0EG Guildford
    Surrey
    Director
    Cottesbrooke
    Linershwood Close Bramley
    GU5 0EG Guildford
    Surrey
    BritishManaging Director76146280001
    MULLEN, James Joseph
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    EnglandBritishChief Executive Officer91567460002
    ROBERTS, Marlen
    Yew Tree Cottage
    Church Road, Bradley Green
    B96 6SW Redditch
    Worcestershire
    Director
    Yew Tree Cottage
    Church Road, Bradley Green
    B96 6SW Redditch
    Worcestershire
    BritishCompany Director67421700001
    SLAVIN, Joe
    St. Stephens Gardens
    W2 5NA London
    29
    United Kingdom
    Director
    St. Stephens Gardens
    W2 5NA London
    29
    United Kingdom
    United KingdomUnited StatesCeo132827570003
    SLAVIN, Joseph
    102 Westbourne Park Road
    Ground Floor Flat
    W2 5PL London
    Director
    102 Westbourne Park Road
    Ground Floor Flat
    W2 5PL London
    AmericanChief Executive Officer107263460003
    STANHOPE, Rachel Clare
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Director
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    EnglandBritishAccountant122506960001
    TANNER, John Edward
    6 Malam Court
    Warren Drive Deganwy
    LL31 9ST Conwy
    Gwynedd
    Director
    6 Malam Court
    Warren Drive Deganwy
    LL31 9ST Conwy
    Gwynedd
    BritishHead Of New Media49835720002
    TATHAM, Bee
    28 Kingswood Avenue
    NW6 6LL London
    Director
    28 Kingswood Avenue
    NW6 6LL London
    MalaysianFinancial Controller125120510001
    TURPIN, Jonathan Edwin
    17 Claxton Grove
    Hammersmith
    W6 8HD London
    Director
    17 Claxton Grove
    Hammersmith
    W6 8HD London
    BritishChief Executive Officer109390570001

    Who are the persons with significant control of THIS IS BRITAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fish4 Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03105246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0