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.
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 | : |
|
Registered Address | : | 13 Elthorne Park Road, London, United Kingdom, W7 2JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 221, Balfour House, 741 High Road Finchley, London, England, N12 0BP | Director | 01 December 2009 | Active |
2nd Floor Westminster House, Kew Road, Richmond, TW9 2ND | Secretary | 01 December 2009 | Active |
Suite 221, Balfour House, 741, High Road, London, England, N12 0BP | Secretary | 28 January 2014 | Active |
Suite 221, Balfour House, 741, High Road, London, England, N12 0BP | Director | 01 December 2009 | Active |
Suite 221, Balfour House, 741 High Road Finchley, London, England, N12 0BP | Director | 01 December 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Capital | Capital name of class of shares. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Capital | Capital name of class of shares. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.