UKBizDB.co.uk

CEDAR COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cedar Communications Limited. The company was founded 32 years ago and was given the registration number 02709621. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:CEDAR COMMUNICATIONS LIMITED
Company Number:02709621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary31 July 2003Active
85, Strand, London, WC2R 0DW

Director01 January 1996Active
85, Strand, London, United Kingdom, WC2R 0DW

Director01 July 2006Active
6, Lime Tree Avenue, Thames Ditton, England, KT7 0NA

Director11 March 2022Active
5 Chestnut Close, Carshalton, SM5 2AQ

Secretary30 March 2000Active
36 Manor Road, West Wickham, BR4 9PS

Secretary26 May 1992Active
48 Cedars Avenue, London, E17 7QN

Nominee Secretary24 April 1992Active
174 Fishpool Street, S. Albans, AL3 4SB

Secretary30 November 2001Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary09 May 1994Active
61 Jessop Court, Ferry Street, Bristol, BS1 6HP

Director01 June 1995Active
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE

Director01 July 2006Active
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE

Director11 February 2005Active
Cawsand Place, West Drive Wentworth, Virginia Water, GU25 4NE

Director30 November 2001Active
Ferry Barn, Smugglers Lane, Bosham, Chichester, PO18 8QW

Director01 June 1995Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director06 July 2007Active
9 Parkland Drive, St Albans, AL3 4AH

Director04 May 1994Active
23 The Crosspath, Radlett, WD7 8HR

Director01 August 1998Active
85, Strand, London, United Kingdom, WC2R 0DW

Director01 July 2006Active
85, Strand, London, United Kingdom, WC2R 0DW

Director01 July 2008Active
98 Ebury Mews, London, SW1W 9NX

Director15 May 1992Active
36 Manor Road, West Wickham, BR4 9PS

Director09 May 1994Active
80 Westway, London, SW20 9LS

Director01 January 1998Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 May 2018Active
41 Richmond Road, Twickenham, TW1 3AW

Director30 November 2001Active
Bridgefoot House Bridgefoot Lane, Potters Bar, EN6 2DT

Director26 May 1992Active
85, Strand, London, United Kingdom, WC2R 0DW

Director01 July 2006Active
Melplash Farmhouse, Melplash, Bridport, DT6

Director02 November 1993Active
93 Elwill Way, Park Langley, Beckenham, BR3 6RX

Director26 May 1992Active
67 Dartford Road, Sevenoaks, TN13 3TE

Director30 November 2001Active
Hosey Rigge House, Hosey Hill, Westerham, TN16 1TA

Director30 November 2001Active
41 Court Lane, Dulwich, London, SE21 7DP

Director01 July 2006Active
10 Elmfield, Tenterden, TN30 6RE

Director30 November 2001Active
12 Priory Walk, London, SW10 9SP

Nominee Director24 April 1992Active
Northanger Lodge Hascombe Road, Munstead, Godalming, GU8 4AA

Director26 May 1992Active
55 Cheyne Court, Flood Street, London, SW3 5TS

Director01 October 1999Active

People with Significant Control

Das Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-22Accounts

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.