Warning: file_put_contents(c/3f73db9492ae6f807c9d3c11f63dc4de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cs Publications Ltd., DT6 6PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CS PUBLICATIONS LTD.

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

This company is commonly known as Cs Publications Ltd.. The company was founded 30 years ago and was given the registration number 02858257. The firm's registered office is in BRIDPORT. You can find them at The Court The Street, Charmouth, Bridport, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CS PUBLICATIONS LTD.
Company Number:02858257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1993
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:The Court The Street, Charmouth, Bridport, England, DT6 6PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD

Secretary01 June 2008Active
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD

Director01 June 2008Active
Beech Tree House 26a High Street, Thurleigh, Bedford, MK44 2DS

Secretary01 September 1997Active
26 High Street, Sharnbrook, Bedford, MK44 1PF

Secretary30 September 1993Active
4 Homefield, Hinxworth, Hertfordshire, SG7 5RX

Secretary06 December 1999Active
211 Hills Road, Cambridge, CB2 2RN

Secretary15 May 2006Active
51 Shelford Road, Trumpington, Cambridge, CB2 2LZ

Secretary02 January 2003Active
16 Connaught Way, Bedford, MK41 7LB

Secretary15 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 1993Active
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD

Director01 July 2002Active
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD

Director30 September 1993Active
76, Frogmore Avenue, Plymouth, United Kingdom, PL6 5RT

Director01 August 2008Active
29 Tennyson Road, Bedford, MK40 3SB

Director30 September 1993Active
59 Windsor Road, Carlton In Lindrick, Worksop, S81 9BU

Director02 April 2002Active
Old Seymour Lodge, Bridgetown, TQ9 5BA

Director01 June 2008Active
26 High Street, Sharnbrook, Bedford, MK44 1PF

Director30 September 1993Active
4 Homefield, Hinxworth, Hertfordshire, SG7 5RX

Director01 September 1997Active
211 Hills Road, Cambridge, CB2 2RN

Director01 September 1997Active
51 Shelford Road, Trumpington, Cambridge, CB2 2LZ

Director27 February 2002Active
211 Hills Road, Cambridge, CB2 2RN

Director01 April 2006Active
Flat B 252 Archway Road, London, N6 5AX

Director01 September 1997Active

People with Significant Control

Mr Andrew Thornton Carey
Notified on:11 February 2019
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:The Court, The Street, Bridport, England, DT6 6PE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-12Dissolution

Dissolution application strike off company.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Resolution

Resolution.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Address

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

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.