CISION UK LIMITED

Register to unlock more data on OkredoRegister

CISION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05297089

Incorporation date

26/11/2004

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon11/11/2022
Final Gazette dissolved following liquidation
dot icon11/08/2022
Return of final meeting in a members' voluntary winding up
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
Removal of liquidator by court order
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-10-08
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon10/08/2021
Resignation of a liquidator
dot icon31/03/2021
Satisfaction of charge 052970890006 in full
dot icon31/03/2021
Satisfaction of charge 052970890005 in full
dot icon31/03/2021
Satisfaction of charge 052970890004 in full
dot icon31/03/2021
Satisfaction of charge 052970890003 in full
dot icon04/11/2020
Liquidators' statement of receipts and payments to 2020-10-08
dot icon01/11/2019
Registered office address changed from 5 Churchill Place London E14 5HU England to 15 Canada Square London E14 5GL on 2019-11-01
dot icon31/10/2019
Declaration of solvency
dot icon31/10/2019
Appointment of a voluntary liquidator
dot icon31/10/2019
Resolutions
dot icon26/09/2019
Statement by Directors
dot icon26/09/2019
Statement of capital on 2019-09-26
dot icon26/09/2019
Solvency Statement dated 25/09/19
dot icon26/09/2019
Resolutions
dot icon25/09/2019
Previous accounting period extended from 2018-12-31 to 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon25/01/2018
Registration of charge 052970890006, created on 2018-01-12
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon22/12/2017
Notification of Cision Ltd as a person with significant control on 2017-06-29
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Registration of charge 052970890005, created on 2017-09-18
dot icon31/01/2017
Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 2017-01-31
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon12/09/2016
Termination of appointment of Peter Wruble Granat as a director on 2016-08-01
dot icon05/09/2016
Appointment of Kevin Akeroyd as a director on 2016-08-01
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Satisfaction of charge 052970890002 in full
dot icon13/07/2016
Satisfaction of charge 052970890001 in full
dot icon29/06/2016
Registration of charge 052970890004, created on 2016-06-16
dot icon28/06/2016
Registration of charge 052970890003, created on 2016-06-16
dot icon14/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon25/11/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Registered office address changed from Longbow House 14-20 Chiswell Street London EC1Y 4TW to Discovery House 28-42 Banner Street London EC1Y 8QE on 2015-09-22
dot icon24/06/2015
Part of the property or undertaking has been released and no longer forms part of charge 052970890002
dot icon24/06/2015
Part of the property or undertaking has been released and no longer forms part of charge 052970890001
dot icon18/02/2015
Appointment of Mr Jacob Pearlstein as a director on 2015-01-16
dot icon18/02/2015
Appointment of Mr Peter Wruble Granat as a director on 2015-01-16
dot icon28/01/2015
Termination of appointment of Mark Stephen Fautley as a secretary on 2015-01-19
dot icon28/01/2015
Termination of appointment of Marc Andrew James Munier as a director on 2015-01-19
dot icon15/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Nina Charlotte Vithlani Hansson as a director on 2014-11-28
dot icon02/01/2015
Miscellaneous
dot icon29/10/2014
Resolutions
dot icon21/10/2014
Registered office address changed from 14-20 Chiswell Street London EC1Y 4TW England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 2014-10-21
dot icon20/10/2014
Registered office address changed from Cision House 16-22 Baltic Street West London EC1Y 0UL to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 2014-10-20
dot icon13/10/2014
Registration of charge 052970890002, created on 2014-10-10
dot icon13/10/2014
Registration of charge 052970890001, created on 2014-10-10
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Mr Mark Stephen Fautley as a secretary
dot icon02/06/2014
Termination of appointment of Kevin Wheeler as a secretary
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Thomas Ritchie as a director
dot icon16/12/2013
Appointment of Mr Marc Andrew James Munier as a director
dot icon14/11/2013
Termination of appointment of Torsten Bruce-Morgan as a director
dot icon06/11/2013
Appointment of Mrs Nina Charlotte Vithlani Hansson as a director
dot icon09/10/2013
Appointment of Mr Kevin Wheeler as a secretary
dot icon08/10/2013
Termination of appointment of Thomas Ritchie as a secretary
dot icon22/07/2013
Termination of appointment of Rachel Kimber as a director
dot icon24/06/2013
Auditor's resignation
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Appointment of Mr Thomas David Ritchie as a secretary
dot icon12/04/2013
Termination of appointment of Rachel Kimber as a secretary
dot icon07/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Appointment of Mr Thomas Ritchie as a director
dot icon13/04/2012
Termination of appointment of Yann Blandy as a director
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Erik Forsberg as a director
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Mr Yann Blandy as a director
dot icon04/07/2011
Appointment of Mr Yann Blandy as a director
dot icon09/03/2011
Termination of appointment of Peter Granat as a director
dot icon02/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Giselle Bodie as a director
dot icon12/05/2010
Appointment of Mrs Rachel Natasha Kimber as a director
dot icon13/04/2010
Registered office address changed from Chess House 34 Germain Street Chesham Buckinghamshire HP5 1SJ on 2010-04-13
dot icon12/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon12/01/2010
Director's details changed for Peter Wruble Granat on 2009-11-26
dot icon12/01/2010
Director's details changed for Erik Forsberg on 2009-11-26
dot icon16/12/2009
Termination of appointment of Cameron Mackenzie as a director
dot icon16/12/2009
Appointment of Mr Torsten Morris Tomas Bruce-Morgan as a director
dot icon29/10/2009
Appointment of Mrs Rachel Natasha Kimber as a secretary
dot icon29/10/2009
Termination of appointment of Cameron Mackenzie as a secretary
dot icon10/06/2009
Director appointed peter wruble granat
dot icon03/06/2009
Director appointed erik forsberg
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 26/11/08; full list of members
dot icon03/12/2008
Director appointed giselle lillian bodie
dot icon26/11/2008
Appointment terminated director michael higgins
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Full accounts made up to 2006-12-31
dot icon27/12/2007
Return made up to 26/11/07; full list of members
dot icon28/11/2007
New secretary appointed;new director appointed
dot icon28/11/2007
Secretary resigned;director resigned
dot icon11/06/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2005-12-31
dot icon02/04/2007
Certificate of change of name
dot icon22/02/2007
Secretary resigned;director resigned
dot icon22/02/2007
New secretary appointed
dot icon28/12/2006
Director resigned
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon17/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
Secretary resigned;director resigned
dot icon28/02/2006
Director resigned
dot icon12/01/2006
Return made up to 26/11/05; full list of members
dot icon23/12/2005
Secretary resigned
dot icon07/01/2005
Certificate of change of name
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon04/01/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Registered office changed on 30/12/04 from: 2 lambs passage london EC1Y 8BB
dot icon30/12/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon30/12/2004
Ad 16/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/2004
Memorandum and Articles of Association
dot icon21/12/2004
Resolutions
dot icon16/12/2004
Certificate of change of name
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon26/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blandy, Yann
Director
30/06/2011 - 12/04/2012
4
Hansson, Nina Charlotte Vithlani
Director
31/10/2013 - 27/11/2014
4
Mackenzie, Cameron
Director
15/11/2007 - 31/10/2009
18
Palfreeman, Neil
Director
15/12/2004 - 23/10/2006
18
TRUSEC LIMITED
Nominee Secretary
25/11/2004 - 15/12/2005
1125

Persons with Significant Control

3
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 CISION UK LIMITED

CISION UK LIMITED is an(a) Dissolved company incorporated on 26/11/2004 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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 CISION UK LIMITED?

toggle

CISION UK LIMITED is currently Dissolved. It was registered on 26/11/2004 and dissolved on 11/11/2022.

Where is CISION UK LIMITED located?

toggle

CISION UK LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CISION UK LIMITED do?

toggle

CISION UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CISION UK LIMITED?

toggle

The latest filing was on 11/11/2022: Final Gazette dissolved following liquidation.