UKBizDB.co.uk

CRIMSON PUBLISHING SERVICES LIMITED

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

This company is commonly known as Crimson Publishing Services Limited. The company was founded 14 years ago and was given the registration number 07091551. The firm's registered office is in LONDON. You can find them at 13 Elthorne Park Road, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CRIMSON PUBLISHING SERVICES LIMITED
Company Number:07091551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:13 Elthorne Park Road, London, United Kingdom, W7 2JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 221, Balfour House, 741 High Road Finchley, London, England, N12 0BP

Director01 December 2009Active
2nd Floor Westminster House, Kew Road, Richmond, TW9 2ND

Secretary01 December 2009Active
Suite 221, Balfour House, 741, High Road, London, England, N12 0BP

Secretary28 January 2014Active
Suite 221, Balfour House, 741, High Road, London, England, N12 0BP

Director01 December 2009Active
Suite 221, Balfour House, 741 High Road Finchley, London, England, N12 0BP

Director01 December 2009Active

People with Significant Control

Mr Lee James Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Suite 221, Balfour House, 741, High Road, London, England, N12 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Roger Julian Lester
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Suite 221, Balfour House, 741, High Road, London, England, N12 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Connor
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:9, Trevanion Road, London, England, W14 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Address

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

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Address

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

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Capital

Capital name of class of shares.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Capital

Capital name of class of shares.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.