UKBizDB.co.uk

CRIMINAL LAW WEEK LIMITED

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

This company is commonly known as Criminal Law Week Limited. The company was founded 19 years ago and was given the registration number 05272152. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CRIMINAL LAW WEEK LIMITED
Company Number:05272152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Five Canada Square, Canary Wharf, London, England, E14 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Paternoster Square, London, England, EC4M 7LS

Secretary25 July 2011Active
10 Paternoster Square, London, England, EC4M 7LS

Director11 April 2023Active
10 Paternoster Square, London, England, EC4M 7LS

Director09 May 2011Active
394 Baddow Road, Chelmsford, CM2 9RA

Secretary01 January 2008Active
3 Waterhouse Street, Chelmsford, CM1 2TY

Secretary07 March 2005Active
Little Batts, Reigate, RH2 0JT

Secretary24 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 2004Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director23 October 2015Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director28 June 2013Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director01 January 2008Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director31 July 2008Active
The Cottage, Stambourne Road, Ridgewell, CO9 4SR

Director24 November 2004Active
10 Paternoster Square, London, England, EC4M 7LS

Director14 September 2018Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director28 June 2013Active
6 Hampstead Lane, London, N6 4SB

Director24 November 2004Active
6 Muirfield Road, London, W3 7NR

Director01 January 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 2004Active

People with Significant Control

Refinitiv Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Five, Canada Square, London, England, E14 5AQ
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 (6 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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-12Address

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

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-07-20Officers

Change person director company with change date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-03-30Address

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

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.