CITIZEN PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CITIZEN PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05558771

Incorporation date

09/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05558771: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon20/06/2022
Registered office address changed to PO Box 4385, 05558771: Companies House Default Address, Cardiff, CF14 8LH on 2022-06-20
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon23/02/2021
Termination of appointment of Aphrodite Kasibina Mwanje as a director on 2021-02-23
dot icon24/07/2020
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 2020-07-24
dot icon03/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon30/09/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon30/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/03/2019
Resolutions
dot icon21/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon05/02/2019
Appointment of Miss Aphrodite Kasibina Mwanje as a director on 2019-01-02
dot icon05/02/2019
Termination of appointment of Mulinda Welcome Mwanje as a director on 2019-01-02
dot icon13/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/03/2018
Confirmation statement made on 2018-02-10 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/08/2017
Director's details changed for Mulinda Welcome Mwanje on 2017-08-04
dot icon04/08/2017
Director's details changed for Mulinda Welcome Mwanje on 2017-08-04
dot icon24/02/2017
Director's details changed for Marie Pierre Francoise Cooche on 2017-02-11
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon31/01/2017
Appointment of Marie Pierre Francoise Cooche as a director on 2017-01-13
dot icon31/01/2017
Termination of appointment of Marie Pierre Francoise Cooche as a director on 2017-01-13
dot icon30/01/2017
Appointment of Mulinda Welcome Mwanje as a director on 2017-01-13
dot icon02/12/2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2016-12-02
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon17/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon12/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-11
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon02/04/2014
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2014-04-02
dot icon14/02/2014
Director's details changed for Marie Pierre Francoise Cooche on 2014-02-13
dot icon13/02/2014
Director's details changed for Marie Pierre Francoise Cooche on 2014-02-13
dot icon13/02/2014
Director's details changed for Marie Cooche on 2014-02-13
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 09/09/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2009
Return made up to 09/09/08; full list of members
dot icon08/10/2008
Amended accounts made up to 2006-09-30
dot icon22/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/01/2008
Registered office changed on 30/01/08 from: suite 14 old anglo house mitton street stourport on severn worcestershire DY13 9AQ
dot icon30/01/2008
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon02/11/2007
Return made up to 09/09/07; full list of members
dot icon06/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/02/2007
Return made up to 09/09/06; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: suite b, 29 harley street london W1G 9QR
dot icon09/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
23/02/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/12/2007 - 11/06/2015
380
ACG ADMINISTRATION LIMITED
Corporate Secretary
09/09/2005 - 20/12/2007
2
Marie Pierre Francoise Cooche
Director
13/01/2017 - Present
-
Mwanje, Aphrodite Kasibina
Director
02/01/2019 - 23/02/2021
177
Mwanje, Mulinda Welcome
Director
13/01/2017 - 02/01/2019
15

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 CITIZEN PUBLISHING LIMITED

CITIZEN PUBLISHING LIMITED is an(a) Active company incorporated on 09/09/2005 with the registered office located at 4385, 05558771: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN PUBLISHING LIMITED?

toggle

CITIZEN PUBLISHING LIMITED is currently Active. It was registered on 09/09/2005 .

Where is CITIZEN PUBLISHING LIMITED located?

toggle

CITIZEN PUBLISHING LIMITED is registered at 4385, 05558771: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CITIZEN PUBLISHING LIMITED do?

toggle

CITIZEN PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CITIZEN PUBLISHING LIMITED?

toggle

The latest filing was on 20/06/2022: Registered office address changed to PO Box 4385, 05558771: Companies House Default Address, Cardiff, CF14 8LH on 2022-06-20.