UKBizDB.co.uk

CRU PUBLISHING LIMITED

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

This company is commonly known as Cru Publishing Limited. The company was founded 33 years ago and was given the registration number 02504047. The firm's registered office is in LONDON. You can find them at 5th Floor Charles House, 108/110 Finchley Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CRU PUBLISHING LIMITED
Company Number:02504047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary10 February 2020Active
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director10 February 2020Active
6 Bovingdon Road, London, SW6 2AP

Director03 June 1997Active
36 Hampstead Grove, London, NW3 6SR

Director-Active
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director17 October 2018Active
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA

Secretary31 December 2006Active
33 Cranbourne Drive, Pinner, HA5 1BX

Secretary11 October 1996Active
7 Wootton Close, Epsom, KT18 5LD

Secretary31 March 1992Active
24 Elmstone Road, London, SW6 5TN

Secretary12 December 1996Active
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA

Director18 December 2006Active
106, Centrium Station Approach, Woking, GU22 7PD

Director11 March 2008Active
18 Woodberry Crescent, London, N10 1PH

Director21 February 1995Active
33 Cranbourne Drive, Pinner, HA5 1BX

Director-Active
6 Bovingdon Road, London, SW6 2AP

Director-Active
7 Wootton Close, Epsom, KT18 5LD

Director31 March 1992Active
33 Woodlands Way, Ashtead, KT21 1LH

Director05 November 2008Active
22 Foxbourne Road, London, SW17 8EW

Director31 March 1992Active
Springfield, 1b Oak Tree Drive, London, N20 8QJ

Director11 March 2008Active

People with Significant Control

Cru Publishing (Holdings) Ltd
Notified on:21 April 2021
Status:Active
Country of residence:England
Address:Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Abraham Perlman
Notified on:01 January 2017
Status:Active
Date of birth:September 1943
Nationality:Dutch
Country of residence:United Kingdom
Address:1st Floor, Midcity Place, London, United Kingdom, WC1V 6EA
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person secretary company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-16Address

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

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2020-08-18Accounts

Change account reference date company current extended.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.