UKBizDB.co.uk

CPAG LIMITED

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

This company is commonly known as Cpag Limited. The company was founded 38 years ago and was given the registration number 01970863. The firm's registered office is in LONDON. You can find them at 30 Micawber Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CPAG LIMITED
Company Number:01970863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:30 Micawber Street, London, N1 7TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Micawber Street, London, N1 7TB

Secretary04 February 2020Active
30, Micawber Street, London, N1 7TB

Director07 December 2023Active
94 White Lion Street, Islington, London, N1 9PF

Secretary01 February 2010Active
15 Manger Road, London, N7 9TG

Secretary18 October 2003Active
27 Doverfield Road, London, SW2 5NE

Secretary-Active
Milton Cottage, 7 Bounds Green Road, London, N22 8HE

Secretary22 March 2005Active
30, Micawber Street, London, N1 7TB

Secretary23 May 2016Active
6 Medhurst Close, Chobham, GU24 8PA

Secretary26 March 1993Active
Cedar House, Ulting, Maldon, CM9 6QS

Secretary08 January 2004Active
32 Milton Avenue, Sutton, SM1 3QB

Secretary20 March 2001Active
34 St Julians Farm Road, West Norwood, London, SE27 0RS

Secretary25 September 1992Active
13 Savernake Road, London, NW3 2JT

Secretary21 May 1999Active
94, White Lion Street, Islington, London, England, N1 9PF

Corporate Secretary02 October 2009Active
89 Southgrove Road, Sheffield, S10 2NP

Director-Active
12 Ulverstone Road, London, SE27 0AG

Director12 December 1997Active
22 Whitechapel Street, Didsbury, Manchester, M20 6UB

Director29 January 1993Active
15 Manger Road, London, N7 9TG

Director23 November 1999Active
11, Corder Road, Ipswich, IP4 2XD

Director18 December 1998Active
1a Hillside Road, Chorleywood, WD3 5AP

Director01 December 2006Active
62 Hungerford Road, Islington, London, N7 9LP

Director11 December 2003Active
30, Micawber Street, London, England, N1 7TB

Director01 April 2010Active
40 Dulwich Road, London, SE24 0PA

Director-Active
79 Crotch Crescent, Marston, Oxford, OX3 0JN

Director01 February 1997Active
Knocklofty Sutton Street, Bearsted, Maidstone, ME14 4HP

Director-Active
30, Micawber Street, London, N1 7TB

Director14 December 2016Active
170 Westbury Road, Westbury On Trym, Bristol, BS9 3AH

Director-Active
44 Caldervale Road, London, SW4 9LZ

Director28 January 1994Active
62 Millfield Lane, Nether Poppleton, York, YO2 6ND

Director12 November 1994Active
3 Sleningford Grove, Shipley, BD18 4BW

Director10 October 1998Active
43 Sutton Square, Urswick Road Hackney, London, E5 0RY

Director01 February 1997Active
13 Colnbridge Close, Staines, TW18 4RZ

Director01 February 1997Active
39 University Road, Southampton, SO17 1TL

Director28 January 1994Active
26 St Pauls Terrace, York, YO24 4BL

Director14 November 1998Active
29 Northpark Street, Glasgow, G20 7AA

Director-Active
N5

Director18 December 1998Active

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
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-30Officers

Appoint person secretary company with name date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.