CENTURY ONE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CENTURY ONE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04695578

Incorporation date

12/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Cambridge Technopark, Newmarket Road, Cambridge CB5 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2025
Satisfaction of charge 046955780003 in full
dot icon07/07/2025
All of the property or undertaking has been released from charge 046955780003
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the company off the register
dot icon11/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/04/2024
Termination of appointment of Stewart John Dymock as a director on 2024-03-18
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Director's details changed for Ms Laura Jean Saunders on 2023-09-23
dot icon30/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon17/03/2023
Second filing for the appointment of Mrs Sarah Simpson as a director
dot icon16/03/2023
Director's details changed for Mr Stewart John Dymock on 2023-03-10
dot icon16/03/2023
Director's details changed for Mrs Sarah Simpson on 2023-03-10
dot icon13/03/2023
Change of details for Cambridge Publishers Holdings Ltd as a person with significant control on 2023-03-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/10/2022
Registration of charge 046955780003, created on 2022-10-17
dot icon07/09/2022
Previous accounting period shortened from 2022-08-31 to 2022-06-30
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon18/07/2022
Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to 1 Cambridge Technopark Newmarket Road Cambridge CB5 8PB on 2022-07-18
dot icon18/07/2022
Notification of Cambridge Publishers Holdings Ltd as a person with significant control on 2022-07-04
dot icon18/07/2022
Termination of appointment of Robert Buchan Henderson as a director on 2022-07-04
dot icon18/07/2022
Cessation of Sarah Grace Simpson as a person with significant control on 2022-07-04
dot icon18/07/2022
Appointment of Ms Laura Jean Saunders as a director on 2022-07-04
dot icon18/07/2022
Termination of appointment of Sarah Simpson as a secretary on 2022-07-04
dot icon18/07/2022
Appointment of Mr Michael James Sewell as a director on 2022-07-04
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/05/2022
Satisfaction of charge 1 in full
dot icon24/05/2022
Satisfaction of charge 2 in full
dot icon06/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon06/03/2020
Appointment of Mr Stewart John Dymock as a director on 2020-03-06
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/12/2018
Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to 44-46 Regent Street Rugby CV21 2PS on 2018-12-14
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon07/12/2016
Appointment of Mr Robert Buchan Henderson as a director on 2016-12-07
dot icon05/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon17/10/2012
Appointment of Mrs Sarah Simpson as a director
dot icon17/10/2012
Termination of appointment of Nicholas Simpson as a director
dot icon13/06/2012
Registered office address changed from 76 Townsend Lane Harpenden Hertfordshire AL5 2RQ on 2012-06-13
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon10/04/2012
Director's details changed for Nicholas Simpson on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Sarah Simpson on 2012-04-10
dot icon05/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2009
Return made up to 12/03/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/04/2008
Return made up to 12/03/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/02/2008
Total exemption small company accounts made up to 2006-08-31
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon11/05/2007
Location of register of members
dot icon28/04/2007
Return made up to 12/03/07; full list of members
dot icon18/04/2007
Secretary's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon26/03/2007
Ad 01/02/07--------- £ si 85@1=85 £ ic 90/175
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Nc inc already adjusted 01/02/07
dot icon04/01/2007
Registered office changed on 04/01/07 from: 35 ballards lane london N3 1XW
dot icon29/03/2006
Return made up to 12/03/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2005
Return made up to 12/03/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Ad 10/09/04--------- £ si 89@1=89 £ ic 1/90
dot icon29/09/2004
£ nc 1000/1100 10/09/04
dot icon22/03/2004
Return made up to 12/03/04; full list of members
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon11/06/2003
Location of register of members
dot icon11/06/2003
Registered office changed on 11/06/03 from: 41 aldenham avenue radlett hertfordshire WD7 8HZ
dot icon11/06/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: international house 15 brebury business park stockport cheshire SK6 2SN
dot icon21/03/2003
Secretary resigned
dot icon21/03/2003
Director resigned
dot icon12/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
502.00K
-
0.00
278.12K
-
2022
15
892.35K
-
0.00
1.22M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Sarah
Director
16/10/2012 - Present
1
Dymock, Stewart John
Director
06/03/2020 - 18/03/2024
-
Papworth-Saunders, Laura Jean
Director
04/07/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURY ONE PUBLISHING LIMITED

CENTURY ONE PUBLISHING LIMITED is an(a) Dissolved company incorporated on 12/03/2003 with the registered office located at 1 Cambridge Technopark, Newmarket Road, Cambridge CB5 8PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY ONE PUBLISHING LIMITED?

toggle

CENTURY ONE PUBLISHING LIMITED is currently Dissolved. It was registered on 12/03/2003 and dissolved on 16/09/2025.

Where is CENTURY ONE PUBLISHING LIMITED located?

toggle

CENTURY ONE PUBLISHING LIMITED is registered at 1 Cambridge Technopark, Newmarket Road, Cambridge CB5 8PB.

What does CENTURY ONE PUBLISHING LIMITED do?

toggle

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

What is the latest filing for CENTURY ONE PUBLISHING LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.