Warning: file_put_contents(c/afc66e3c6f3d52de04f47d425f8fd181.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Century One Publishing Limited, CV21 2PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTURY ONE PUBLISHING LIMITED

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

This company is commonly known as Century One Publishing Limited. The company was founded 21 years ago and was given the registration number 04695578. The firm's registered office is in RUGBY. You can find them at 44-46 Regent Street, , Rugby, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CENTURY ONE PUBLISHING LIMITED
Company Number:04695578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:44-46 Regent Street, Rugby, England, CV21 2PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director06 March 2020Active
1, Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director04 July 2022Active
1, Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director04 July 2022Active
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director16 October 2012Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary12 March 2003Active
Alban Row 27-31, Verulam Road, St. Albans, United Kingdom, AL3 4DG

Secretary12 March 2003Active
44-46, Regent Street, Rugby, England, CV21 2PS

Director07 December 2016Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director12 March 2003Active
Alban Row 27-31, Verulam Road, St. Albans, United Kingdom, AL3 4DG

Director12 March 2003Active

People with Significant Control

Cpl One Group Limited
Notified on:04 July 2022
Status:Active
Country of residence:England
Address:1, Cambridge Technopark, Cambridge, England, CB5 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah Grace Simpson
Notified on:12 March 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Alban Row, 27-31 Verulam Road, St. Albans, England, AL3 4DG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Second filing of director appointment with name.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Accounts

Change account reference date company previous shortened.

Download
2022-07-18Capital

Capital allotment shares.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.