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..
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 | : |
|
Registered Address | : | 5th Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 10 February 2020 | Active |
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 10 February 2020 | Active |
6 Bovingdon Road, London, SW6 2AP | Director | 03 June 1997 | Active |
36 Hampstead Grove, London, NW3 6SR | Director | - | Active |
1st Floor, Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 17 October 2018 | Active |
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA | Secretary | 31 December 2006 | Active |
33 Cranbourne Drive, Pinner, HA5 1BX | Secretary | 11 October 1996 | Active |
7 Wootton Close, Epsom, KT18 5LD | Secretary | 31 March 1992 | Active |
24 Elmstone Road, London, SW6 5TN | Secretary | 12 December 1996 | Active |
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA | Director | 18 December 2006 | Active |
106, Centrium Station Approach, Woking, GU22 7PD | Director | 11 March 2008 | Active |
18 Woodberry Crescent, London, N10 1PH | Director | 21 February 1995 | Active |
33 Cranbourne Drive, Pinner, HA5 1BX | Director | - | Active |
6 Bovingdon Road, London, SW6 2AP | Director | - | Active |
7 Wootton Close, Epsom, KT18 5LD | Director | 31 March 1992 | Active |
33 Woodlands Way, Ashtead, KT21 1LH | Director | 05 November 2008 | Active |
22 Foxbourne Road, London, SW17 8EW | Director | 31 March 1992 | Active |
Springfield, 1b Oak Tree Drive, London, N20 8QJ | Director | 11 March 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person secretary company with change date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Change person secretary company with change date. | Download |
2020-08-18 | Accounts | Change account reference date company current extended. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Appoint person secretary company with name date. | Download |
2020-02-19 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type small. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.