UKBizDB.co.uk

CIVIL SOCIETY MEDIA LIMITED

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

This company is commonly known as Civil Society Media Limited. The company was founded 30 years ago and was given the registration number 02855714. The firm's registered office is in LONDON. You can find them at 15 Prescott Place, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:CIVIL SOCIETY MEDIA LIMITED
Company Number:02855714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:15 Prescott Place, London, SW4 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Prescott Place, London, SW4 6BS

Secretary06 January 2011Active
15, Prescott Place, London, SW4 6BS

Director30 September 2019Active
15, Prescott Place, London, SW4 6BS

Director24 April 2014Active
15, Prescott Place, London, SW4 6BS

Director12 April 2021Active
15, Prescott Place, London, England, SW4 6BS

Director11 February 2015Active
Flat 4, Haverley, 85 Worple Road, Wimbledon, United Kingdom, SW19 4JH

Secretary01 May 2008Active
18 Netherford Road, London, SW4 6AE

Secretary14 November 2003Active
15, Prescott Place, London, England, SW4 6BS

Secretary01 September 2010Active
4 Bywater Place, London, SE16 5ND

Secretary01 April 1997Active
47 London Road, Shenley, Radlett, WD7 9ER

Secretary25 November 1993Active
9 Thornhill Avenue, Surbiton, KT6 7SS

Secretary28 November 2006Active
1 Dyers Buildings, Holborn, London, EC1N 2SX

Corporate Secretary22 September 1993Active
15 Hill Drive, Hove, BN3 6QN

Director24 October 1995Active
15, Prescott Place, London, SW4 6BS

Director24 April 2014Active
15, Prescott Place, London, England, SW4 6BS

Director30 September 2019Active
15, Prescott Place, London, SW4 6BS

Director15 February 2016Active
8 Burbage Road, London, SE24 9HJ

Director22 September 1993Active
18 Netherford Road, London, SW4 6AE

Director23 July 2004Active
11, Byng Road, Barnet, England, EN5 4NW

Director10 April 2014Active
57 Listria Park, London, N16 5SW

Director01 December 2004Active
4 Bywater Place, London, SE16 5ND

Director10 December 2001Active
15, Prescott Place, London, SW4 6BS

Director24 April 2014Active
15, Prescott Place, London, SW4 6BS

Director01 January 2017Active
15, Prescott Place, London, SW4 6BS

Director30 September 2019Active
47a Camberwell Grove, London, SE5 8JA

Director25 November 1993Active
73 Park Crescent, Twickenham, TW2 6NS

Director22 September 1993Active
15, Townshend Road, Richmond, England, TW9 1XH

Director10 April 2014Active
15 Townshend Road, Richmond, TW9 2XH

Director21 March 2006Active

People with Significant Control

Mrs Catharine Elizabeth Jane Phelan
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:15, Prescott Place, London, SW4 6BS
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.