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.
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 | : |
|
Registered Address | : | The Court The Street, Charmouth, Bridport, England, DT6 6PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD | Secretary | 01 June 2008 | Active |
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD | Director | 01 June 2008 | Active |
Beech Tree House 26a High Street, Thurleigh, Bedford, MK44 2DS | Secretary | 01 September 1997 | Active |
26 High Street, Sharnbrook, Bedford, MK44 1PF | Secretary | 30 September 1993 | Active |
4 Homefield, Hinxworth, Hertfordshire, SG7 5RX | Secretary | 06 December 1999 | Active |
211 Hills Road, Cambridge, CB2 2RN | Secretary | 15 May 2006 | Active |
51 Shelford Road, Trumpington, Cambridge, CB2 2LZ | Secretary | 02 January 2003 | Active |
16 Connaught Way, Bedford, MK41 7LB | Secretary | 15 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 September 1993 | Active |
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD | Director | 01 July 2002 | Active |
Westhay Farm Stonebarrow, Charmouth, Bridport, DT6 6SD | Director | 30 September 1993 | Active |
76, Frogmore Avenue, Plymouth, United Kingdom, PL6 5RT | Director | 01 August 2008 | Active |
29 Tennyson Road, Bedford, MK40 3SB | Director | 30 September 1993 | Active |
59 Windsor Road, Carlton In Lindrick, Worksop, S81 9BU | Director | 02 April 2002 | Active |
Old Seymour Lodge, Bridgetown, TQ9 5BA | Director | 01 June 2008 | Active |
26 High Street, Sharnbrook, Bedford, MK44 1PF | Director | 30 September 1993 | Active |
4 Homefield, Hinxworth, Hertfordshire, SG7 5RX | Director | 01 September 1997 | Active |
211 Hills Road, Cambridge, CB2 2RN | Director | 01 September 1997 | Active |
51 Shelford Road, Trumpington, Cambridge, CB2 2LZ | Director | 27 February 2002 | Active |
211 Hills Road, Cambridge, CB2 2RN | Director | 01 April 2006 | Active |
Flat B 252 Archway Road, London, N6 5AX | Director | 01 September 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette notice voluntary. | Download |
2024-02-12 | Dissolution | Dissolution application strike off company. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Resolution | Resolution. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.