CITYWIRE FINANCIAL PUBLISHERS LTD

Register to unlock more data on OkredoRegister

CITYWIRE FINANCIAL PUBLISHERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828440

Incorporation date

19/08/1999

Size

Full

Contacts

Registered address

Registered address

3 Spring Mews, London SE11 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon04/11/2025
Termination of appointment of David Conway Turner as a director on 2025-11-04
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon24/12/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Director's details changed for Mr David Conway Turner on 2023-09-26
dot icon05/10/2023
Director's details changed for Mr Nicholas Stuart Collard on 2023-09-26
dot icon05/10/2023
Director's details changed for Mr George Robertson Ball on 2023-09-26
dot icon05/10/2023
Director's details changed for Mr Justin Lawrence Lever on 2023-09-26
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon19/10/2020
Registered office address changed from 3 Spring Mews 3 Spring Mews London SE11 5AN England to 3 Spring Mews London SE11 5AN on 2020-10-19
dot icon19/10/2020
Registered office address changed from 1st Floor 87 Vauxhall Walk London SE11 5HJ to 3 Spring Mews 3 Spring Mews London SE11 5AN on 2020-10-19
dot icon27/08/2020
Registration of charge 038284400001, created on 2020-08-19
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon07/07/2017
Termination of appointment of Carolyn Pate as a secretary on 2017-07-07
dot icon13/01/2017
Director's details changed for Mr George Robertson Ball on 2016-11-21
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Appointment of Miss Carolyn Pate as a secretary on 2016-09-12
dot icon01/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon19/04/2016
Termination of appointment of Graham Francis Quick as a secretary on 2016-03-31
dot icon24/02/2016
Appointment of Mr George Robertson Ball as a director on 2016-02-23
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Nicholas Berwin as a director
dot icon06/02/2014
Appointment of Mr Nicholas Stuart Collard as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Graham Francis Quick on 2010-08-01
dot icon19/08/2010
Director's details changed for Mr Justin Lawrence Lever on 2010-08-01
dot icon19/08/2010
Director's details changed for Nicholas Mark Berwin on 2010-08-01
dot icon19/08/2010
Director's details changed for Mr David Conway Turner on 2010-08-01
dot icon09/12/2009
Termination of appointment of George Ball as a director
dot icon03/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon21/08/2009
Return made up to 19/08/09; full list of members
dot icon12/08/2009
Director's change of particulars / david turner / 01/02/2009
dot icon12/08/2009
Director's change of particulars / george ball / 25/06/2009
dot icon02/12/2008
Appointment terminated director richard lander
dot icon02/12/2008
Appointment terminated director kevin gundle
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon19/08/2008
Director's change of particulars / david turner / 19/08/2008
dot icon19/08/2008
Director's change of particulars / nicholas berwin / 19/08/2008
dot icon15/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/09/2007
Return made up to 19/08/07; no change of members
dot icon16/08/2007
Auditor's resignation
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon06/09/2006
Return made up to 19/08/06; full list of members
dot icon14/03/2006
Director resigned
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/09/2005
Director's particulars changed
dot icon20/09/2005
Return made up to 19/08/05; full list of members
dot icon12/01/2005
Director resigned
dot icon10/01/2005
Amended accounts made up to 2003-12-31
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/10/2004
New director appointed
dot icon17/09/2004
Return made up to 19/08/04; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon25/09/2003
Return made up to 19/08/03; no change of members
dot icon24/09/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon24/03/2003
New secretary appointed
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Registered office changed on 19/03/03 from: 37 great russell street london WC1B 3PP
dot icon28/11/2002
Director resigned
dot icon30/09/2002
Certificate of change of name
dot icon09/09/2002
Accounts for a small company made up to 2001-12-31
dot icon15/08/2002
Return made up to 19/08/02; no change of members
dot icon19/02/2002
Auditor's resignation
dot icon12/12/2001
Return made up to 19/08/01; full list of members
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: c/o smallerco.com LIMITED 37 ixworth place london SW3 3QH
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon09/03/2001
Director resigned
dot icon29/01/2001
Ad 16/01/01--------- £ si [email protected]=307 £ ic 1779548/1779855
dot icon28/12/2000
Ad 30/11/00--------- £ si [email protected]=52 £ ic 1779496/1779548
dot icon28/11/2000
Director resigned
dot icon14/11/2000
Ad 09/11/00--------- £ si 692311@1=692311 £ ic 1087185/1779496
dot icon14/11/2000
Ad 15/10/00--------- £ si [email protected]=1644 £ si 258438@1=258438 £ ic 827103/1087185
dot icon02/10/2000
Ad 15/09/00--------- £ si [email protected]=4228 £ ic 822875/827103
dot icon12/09/2000
Ad 15/08/00--------- £ si [email protected]=1644 £ si 258438@1=258438 £ ic 562793/822875
dot icon08/09/2000
New director appointed
dot icon05/09/2000
Return made up to 04/08/00; full list of members
dot icon04/09/2000
Director resigned
dot icon18/08/2000
Ad 04/08/00--------- £ si [email protected]=1644 £ si 258438@1=258438 £ ic 302711/562793
dot icon01/08/2000
Ad 30/06/00--------- £ si [email protected]=23285 £ si 279424@1=279424 £ ic 2/302711
dot icon09/06/2000
Memorandum and Articles of Association
dot icon09/06/2000
Resolutions
dot icon09/06/2000
Resolutions
dot icon09/06/2000
Resolutions
dot icon09/06/2000
Resolutions
dot icon09/06/2000
£ nc 2025000/4037000 31/05/00
dot icon18/04/2000
Nc inc already adjusted 23/03/00
dot icon18/04/2000
S-div 07/04/00
dot icon18/04/2000
Memorandum and Articles of Association
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon17/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon12/01/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon04/01/2000
Certificate of change of name
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon19/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collard, Nicholas Stuart
Director
01/02/2014 - Present
3
Ball, George Robertson
Director
23/02/2016 - Present
4
Lever, Justin Lawrence
Director
19/08/1999 - Present
6
Turner, David Conway
Director
17/08/2000 - 04/11/2025
6
Gould, Lawrence Johnathon
Director
14/02/2000 - 04/11/2000
-

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 CITYWIRE FINANCIAL PUBLISHERS LTD

CITYWIRE FINANCIAL PUBLISHERS LTD is an(a) Active company incorporated on 19/08/1999 with the registered office located at 3 Spring Mews, London SE11 5AN. There are currently 3 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 CITYWIRE FINANCIAL PUBLISHERS LTD?

toggle

CITYWIRE FINANCIAL PUBLISHERS LTD is currently Active. It was registered on 19/08/1999 .

Where is CITYWIRE FINANCIAL PUBLISHERS LTD located?

toggle

CITYWIRE FINANCIAL PUBLISHERS LTD is registered at 3 Spring Mews, London SE11 5AN.

What does CITYWIRE FINANCIAL PUBLISHERS LTD do?

toggle

CITYWIRE FINANCIAL PUBLISHERS LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CITYWIRE FINANCIAL PUBLISHERS LTD?

toggle

The latest filing was on 04/11/2025: Termination of appointment of David Conway Turner as a director on 2025-11-04.