This company is commonly known as Cassini Publishing Limited. The company was founded 18 years ago and was given the registration number 05502798. The firm's registered office is in MAIDENHEAD. You can find them at The Bowler Barn Bath Road, Littlewick Green, Maidenhead, Berkshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | CASSINI PUBLISHING LIMITED |
---|---|---|
Company Number | : | 05502798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bowler Barn Bath Road, Littlewick Green, Maidenhead, Berkshire, England, SL6 3RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillsprings, Front Street, East Garston, United Kingdom, RG17 7HW | Director | 07 July 2005 | Active |
The Bowler Barn, Bath Road, Littlewick Green, Maidenhead, England, SL6 3RX | Director | 24 October 2022 | Active |
Orpenham Farm, Winding Wood, Kintbury, Hungerford, RG17 9RJ | Secretary | 12 June 2008 | Active |
49 Monkhams Drive, Woodford Green, IG8 0LE | Secretary | 07 July 2005 | Active |
118 Southbank House, Black Prince Road, London, United Kingdom, SE1 7SJ | Secretary | 10 November 2009 | Active |
20 Mecklenburgh Square, London, WC1N 2AD | Secretary | 08 September 2006 | Active |
21 Seddon Hill Quelm Park, Warfield, Bracknell, RG42 2PF | Director | 07 July 2005 | Active |
Little Wolleigh, Bovey Tracey, Newton Abbot, TQ13 9NG | Director | 11 October 2006 | Active |
36-37, The Hop Exchange, 24 Southwark Street, London, United Kingdom, SE1 1TY | Director | 01 November 2009 | Active |
Orpenham Farm, Winding Wood, Kintbury, Hungerford, RG17 9RJ | Director | 03 April 2008 | Active |
Pullens Buildings, 8 Peacock Street, London, SE17 3LF | Director | 03 April 2008 | Active |
Old School House, Madehurst, Arundel, United Kingdom, BN18 0NJ | Director | 01 September 2010 | Active |
Roma, South Dock Marina, Rope Street, London, England, SE16 7SZ | Director | 14 June 2017 | Active |
20 Mecklenburgh Square, London, WC1N 2AD | Director | 07 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Capital | Legacy. | Download |
2022-09-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-14 | Insolvency | Legacy. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.