CASSINI PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CASSINI PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05502798

Incorporation date

07/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 25-29 Queen Street, Maidenhead, Berkshire SL6 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Director's details changed for Mr Daniel Re’Em on 2025-08-01
dot icon06/08/2025
Registered office address changed from The Bowler Barn Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX England to 3rd Floor, 25-29 Queen Street Maidenhead Berkshire SL6 1NB on 2025-08-06
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Appointment of Mr Daniel Re’Em as a director on 2022-10-24
dot icon14/09/2022
Statement by Directors
dot icon14/09/2022
Statement of capital on 2022-09-14
dot icon14/09/2022
Solvency Statement dated 06/09/22
dot icon14/09/2022
Resolutions
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon14/05/2018
Termination of appointment of Daniel Re'em as a director on 2018-04-16
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Registered office address changed from 118 Southbank House Black Prince Road London SE1 7SJ to The Bowler Barn Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX on 2017-07-17
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon14/06/2017
Appointment of Mr Daniel Re'em as a director on 2017-06-14
dot icon13/06/2017
Termination of appointment of Philip John Johnson as a director on 2017-06-09
dot icon13/06/2017
Termination of appointment of James Richard Anderson as a director on 2017-06-09
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Director's details changed for Mr Brian Michael Francis Quinn on 2016-09-09
dot icon09/09/2016
Director's details changed for Mr Brian Michael Francis Quinn on 2016-09-09
dot icon25/08/2016
Termination of appointment of Gillian Newey as a secretary on 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon28/02/2015
Registered office address changed from 36-37 the Hop Exchange 24 Southwark Street London SE1 1TY to 118 Southbank House Black Prince Road London SE1 7SJ on 2015-02-28
dot icon29/12/2014
Termination of appointment of Graham John Clifton as a director on 2014-11-30
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon28/07/2013
Statement of capital following an allotment of shares on 2013-07-28
dot icon07/12/2012
Termination of appointment of Elspeth Mcvey as a director
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon14/07/2011
Registered office address changed from 36-67 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom on 2011-07-14
dot icon05/04/2011
Registered office address changed from 85 the Hop Exchange 24 Southwark Street London SE1 1TY on 2011-04-05
dot icon15/11/2010
Appointment of Ms Elspeth Anne Mcvey as a director
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Termination of appointment of James Cadoux-Hudson as a director
dot icon28/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon28/07/2010
Director's details changed for Brian Quinn on 2010-06-30
dot icon28/07/2010
Director's details changed for Philip John Johnson on 2010-06-30
dot icon28/07/2010
Director's details changed for Mr James William Cadoux-Hudson on 2010-06-30
dot icon06/05/2010
Registered office address changed from 11 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT on 2010-05-06
dot icon15/01/2010
Resolutions
dot icon14/12/2009
Appointment of Mr Graham John Clifton as a director
dot icon07/12/2009
Appointment of Mrs Gillian Newey as a secretary
dot icon04/12/2009
Resolutions
dot icon02/12/2009
Termination of appointment of Daniel Re'em as a director
dot icon02/12/2009
Termination of appointment of Christopher Cooke as a director
dot icon02/12/2009
Termination of appointment of Leonie Cooke as a secretary
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 07/07/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon23/09/2008
Resolutions
dot icon05/08/2008
Return made up to 07/07/08; full list of members
dot icon05/08/2008
Director appointed mr james cadoux-hudson
dot icon04/08/2008
Ad 30/09/07-30/09/07\gbp si 3497@1=3497\gbp ic 48947/52444\
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Location of register of members
dot icon25/07/2008
Resolutions
dot icon25/07/2008
Resolutions
dot icon25/07/2008
Resolutions
dot icon25/07/2008
Director appointed christopher stephen curnow cooke
dot icon25/07/2008
Director appointed philip john johnson
dot icon19/06/2008
Appointment terminated secretary daniel re'em
dot icon19/06/2008
Secretary appointed leonie ruth cooke
dot icon11/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/01/2008
Ad 01/10/07-31/10/07 £ si 3497@1=3497 £ ic 45450/48947
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon27/07/2007
Return made up to 07/07/07; full list of members
dot icon27/07/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2007
Location of debenture register
dot icon27/07/2007
Location of register of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/11/2006
Registered office changed on 11/11/06 from: 49 monkhams drive woodford green essex IG8 0LE
dot icon09/11/2006
Ad 19/10/06--------- £ si 450@1=450 £ ic 45000/45450
dot icon09/11/2006
Ad 03/05/06--------- £ si 6000@1
dot icon09/11/2006
Ad 19/10/06--------- £ si 15000@1=15000 £ ic 30000/45000
dot icon05/10/2006
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon01/08/2006
Return made up to 07/07/06; full list of members
dot icon24/05/2006
Certificate of change of name
dot icon07/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.85K
-
0.00
14.87K
-
2022
1
247.83K
-
0.00
227.15K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Re'em, Daniel
Director
24/10/2022 - Present
9
Quinn, Brian Michael Francis
Director
07/07/2005 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASSINI PUBLISHING LIMITED

CASSINI PUBLISHING LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at 3rd Floor, 25-29 Queen Street, Maidenhead, Berkshire SL6 1NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASSINI PUBLISHING LIMITED?

toggle

CASSINI PUBLISHING LIMITED is currently Active. It was registered on 07/07/2005 .

Where is CASSINI PUBLISHING LIMITED located?

toggle

CASSINI PUBLISHING LIMITED is registered at 3rd Floor, 25-29 Queen Street, Maidenhead, Berkshire SL6 1NB.

What does CASSINI PUBLISHING LIMITED do?

toggle

CASSINI PUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CASSINI PUBLISHING LIMITED have?

toggle

CASSINI PUBLISHING LIMITED had 2 employees in 2023.

What is the latest filing for CASSINI PUBLISHING LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.