CGI PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CGI PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01576660

Incorporation date

27/07/1981

Size

Small

Contacts

Registered address

Registered address

Saffron House, 6-10 Kirby Street, London EC1N 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1981)
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon03/01/2026
Accounts for a small company made up to 2025-06-30
dot icon13/10/2025
Appointment of Ms Linda Tracy Ford as a director on 2025-09-30
dot icon13/10/2025
Termination of appointment of Sara Kaye Drake as a director on 2025-09-30
dot icon28/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon14/02/2025
Accounts for a small company made up to 2024-06-30
dot icon16/09/2024
Auditor's resignation
dot icon02/04/2024
Accounts for a small company made up to 2023-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon13/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2022-06-30
dot icon29/11/2022
Termination of appointment of William James Booth as a director on 2022-10-15
dot icon05/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon22/02/2022
Appointment of Mrs Cynthia Mora-Spencer as a director on 2022-02-15
dot icon22/02/2022
Accounts for a small company made up to 2021-06-30
dot icon20/12/2021
Change of details for Cgi Nominees Limited as a person with significant control on 2021-07-07
dot icon29/11/2021
Change of details for Ukriat Nominees Limited as a person with significant control on 2021-07-26
dot icon07/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon14/04/2021
Resolutions
dot icon09/02/2021
Accounts for a small company made up to 2020-06-30
dot icon05/02/2021
Termination of appointment of Charis Elizabeth Evans as a director on 2021-01-29
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon09/12/2019
Accounts for a small company made up to 2019-06-30
dot icon01/07/2019
Termination of appointment of Simon Kingsley Osborne as a director on 2019-06-26
dot icon24/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon11/04/2019
Appointment of Mrs Sara Kaye Drake as a director on 2019-04-03
dot icon14/12/2018
Accounts for a small company made up to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon12/02/2018
Accounts for a small company made up to 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon24/02/2017
Appointment of Mrs Cynthia Mora Spencer as a secretary on 2017-02-23
dot icon25/07/2016
Termination of appointment of Christopher Arthur John Glennie as a director on 2016-07-22
dot icon27/06/2016
Current accounting period shortened from 2016-07-31 to 2016-06-30
dot icon18/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/03/2016
Full accounts made up to 2015-07-31
dot icon29/09/2015
Appointment of Ms Charis Elizabeth Evans as a director on 2015-09-28
dot icon03/08/2015
Termination of appointment of Susan Elizabeth Richards as a director on 2015-08-03
dot icon03/06/2015
Auditor's resignation
dot icon14/04/2015
Full accounts made up to 2014-07-31
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr William James Booth on 2015-01-01
dot icon07/11/2014
Termination of appointment of Russell Martin Morrice as a secretary on 2014-11-07
dot icon18/09/2014
Director's details changed for Mrs Susan Elizabeth Richards on 2014-03-24
dot icon18/09/2014
Director's details changed for Mr Simon Kingsley Osborne on 2014-03-24
dot icon18/09/2014
Secretary's details changed for Mr Russell Martin Morrice on 2014-03-24
dot icon28/08/2014
Director's details changed for Mr Christopher Arthur John Glennie on 2014-03-24
dot icon14/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/03/2014
Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 2014-03-24
dot icon18/02/2014
Full accounts made up to 2013-07-31
dot icon10/10/2013
Certificate of change of name
dot icon10/10/2013
Change of name notice
dot icon22/08/2013
Termination of appointment of Clare Grist Taylor as a director
dot icon05/08/2013
Termination of appointment of Nigel Tompkins as a director
dot icon20/05/2013
Appointment of Mr Christopher Arthur John Glennie as a director
dot icon24/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon15/03/2013
Full accounts made up to 2012-07-31
dot icon15/11/2012
Appointment of Mr William James Booth as a director
dot icon24/04/2012
Full accounts made up to 2011-07-31
dot icon23/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon06/12/2011
Appointment of Simon Osborne as a director
dot icon13/09/2011
Termination of appointment of David Wilson as a director
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon15/02/2011
Full accounts made up to 2010-07-31
dot icon02/08/2010
Termination of appointment of Alison Broadbent as a director
dot icon15/07/2010
Appointment of Mr Nigel William Alan Tompkins as a director
dot icon17/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon17/06/2010
Director's details changed for Alison Margaret Broadbent on 2010-03-27
dot icon17/06/2010
Director's details changed for Susan Elizabeth Richards on 2010-03-27
dot icon17/06/2010
Director's details changed for Clare Grist Taylor on 2010-03-27
dot icon03/03/2010
Full accounts made up to 2009-07-31
dot icon30/09/2009
Appointment terminated director roger dickinson
dot icon30/09/2009
Director appointed david wilson
dot icon18/05/2009
Full accounts made up to 2008-07-31
dot icon12/05/2009
Return made up to 27/03/09; full list of members
dot icon13/05/2008
Return made up to 27/03/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-07-31
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon14/05/2007
Return made up to 27/03/07; full list of members
dot icon29/03/2007
Memorandum and Articles of Association
dot icon19/03/2007
Certificate of change of name
dot icon15/03/2007
Full accounts made up to 2006-07-31
dot icon12/03/2007
Auditor's resignation
dot icon11/07/2006
New director appointed
dot icon21/04/2006
Return made up to 27/03/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-07-31
dot icon19/04/2005
Return made up to 27/03/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-07-31
dot icon14/04/2004
Return made up to 27/03/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-07-31
dot icon30/05/2003
Return made up to 27/03/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-07-31
dot icon31/12/2002
Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH
dot icon30/04/2002
Full accounts made up to 2001-07-31
dot icon30/04/2002
Return made up to 27/03/02; full list of members
dot icon30/04/2002
Director's particulars changed
dot icon30/04/2002
Secretary resigned
dot icon20/03/2002
Director's particulars changed
dot icon20/03/2002
Director's particulars changed
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
New secretary appointed
dot icon03/09/2001
Director resigned
dot icon29/08/2001
Auditor's resignation
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon17/05/2001
Return made up to 27/03/01; full list of members
dot icon17/05/2001
Secretary resigned
dot icon29/11/2000
Full accounts made up to 2000-07-31
dot icon26/10/2000
New secretary appointed
dot icon26/04/2000
Return made up to 27/03/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-07-31
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon16/04/1999
Return made up to 27/03/99; full list of members
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon12/11/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Return made up to 27/03/98; no change of members
dot icon06/02/1998
Director resigned
dot icon12/11/1997
New director appointed
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Director's particulars changed
dot icon28/04/1997
Director resigned
dot icon02/04/1997
Return made up to 27/03/97; no change of members
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Director resigned
dot icon24/04/1996
Return made up to 27/03/96; full list of members
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
New director appointed
dot icon05/04/1995
Return made up to 27/03/95; no change of members
dot icon26/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned
dot icon17/11/1994
Director resigned;new director appointed
dot icon26/07/1994
New director appointed
dot icon20/06/1994
Accounting reference date extended from 31/10 to 31/12
dot icon26/05/1994
Director resigned;new director appointed
dot icon23/05/1994
Full accounts made up to 1993-10-31
dot icon06/04/1994
Return made up to 27/03/94; no change of members
dot icon11/01/1994
New secretary appointed
dot icon28/04/1993
Full accounts made up to 1992-10-31
dot icon13/04/1993
Director resigned
dot icon13/04/1993
New director appointed
dot icon13/04/1993
Return made up to 27/03/93; full list of members
dot icon17/01/1993
Secretary resigned
dot icon20/11/1992
Director's particulars changed
dot icon09/10/1992
New director appointed
dot icon21/09/1992
Director resigned
dot icon21/09/1992
Director's particulars changed
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon11/05/1992
Director resigned
dot icon11/05/1992
New director appointed
dot icon31/03/1992
Director's particulars changed
dot icon26/03/1992
Director's particulars changed
dot icon26/03/1992
Director's particulars changed
dot icon26/03/1992
Director's particulars changed
dot icon26/03/1992
Return made up to 27/03/92; no change of members
dot icon27/01/1992
Director's particulars changed
dot icon20/12/1991
New director appointed
dot icon10/09/1991
Return made up to 27/03/91; no change of members; amend
dot icon22/08/1991
Director resigned
dot icon30/07/1991
Full accounts made up to 1990-10-31
dot icon04/06/1991
Return made up to 27/03/91; no change of members
dot icon03/01/1991
Secretary resigned;new secretary appointed
dot icon27/09/1990
Full accounts made up to 1989-10-31
dot icon01/05/1990
Return made up to 27/03/90; full list of members
dot icon02/04/1990
Director resigned;new director appointed
dot icon21/02/1990
Director resigned
dot icon21/09/1989
Director resigned;new director appointed
dot icon29/08/1989
Director resigned
dot icon02/08/1989
Full accounts made up to 1988-10-31
dot icon13/07/1989
Return made up to 08/06/89; full list of members
dot icon20/06/1989
Director resigned;new director appointed
dot icon09/02/1989
Secretary resigned;new secretary appointed
dot icon26/09/1988
Auditor's resignation
dot icon27/05/1988
Accounts made up to 1987-08-31
dot icon27/05/1988
Return made up to 28/04/88; full list of members
dot icon06/05/1988
Accounting reference date extended from 31/08 to 31/10
dot icon26/04/1988
Secretary resigned;new secretary appointed
dot icon28/04/1987
Full accounts made up to 1986-08-31
dot icon28/04/1987
Return made up to 22/04/87; full list of members
dot icon27/07/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drake, Sara Kaye
Director
03/04/2019 - 30/09/2025
27
Mora-Spencer, Cynthia
Director
15/02/2022 - Present
10
Booth, William James
Director
26/09/2012 - 15/10/2022
-
Ford, Linda Tracy
Director
30/09/2025 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGI PUBLISHING LIMITED

CGI PUBLISHING LIMITED is an(a) Active company incorporated on 27/07/1981 with the registered office located at Saffron House, 6-10 Kirby Street, London EC1N 8TS. 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 CGI PUBLISHING LIMITED?

toggle

CGI PUBLISHING LIMITED is currently Active. It was registered on 27/07/1981 .

Where is CGI PUBLISHING LIMITED located?

toggle

CGI PUBLISHING LIMITED is registered at Saffron House, 6-10 Kirby Street, London EC1N 8TS.

What does CGI PUBLISHING LIMITED do?

toggle

CGI PUBLISHING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CGI PUBLISHING LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-27 with no updates.