CRAMBETH ALLEN PUBLISHING LTD

Register to unlock more data on OkredoRegister

CRAMBETH ALLEN PUBLISHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04718665

Incorporation date

01/04/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10th Floor, Southern House, Wellesley Grove, Croydon CR0 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon05/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon21/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Change of details for Metropolis Group Holdings Limited as a person with significant control on 2022-09-02
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/09/2022
Registered office address changed from 7th Floor Vantage London Great West Road Brentford Middlesex TW8 9AG England to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2022-09-02
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon31/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon10/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon08/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/08/2019
Second filing of Confirmation Statement dated 01/04/2018
dot icon31/07/2019
Second filing for the cessation of Nicolas George Allen as a person with significant control
dot icon31/07/2019
Second filing for the cessation of Nicola Sarah Amanda Lloyd-Thomas as a person with significant control
dot icon31/07/2019
Second filing for the notification of Metropolis Group Holdings Limited as a person with significant control
dot icon27/06/2019
Resolutions
dot icon18/06/2019
Change of share class name or designation
dot icon06/06/2019
Cessation of Nicolas George Allen as a person with significant control on 2019-05-29
dot icon06/06/2019
Cessation of Nicola Sarah Amanda Lloyd-Thomas as a person with significant control on 2019-05-29
dot icon06/06/2019
Notification of Metropolis Group Holdings Limited as a person with significant control on 2019-05-29
dot icon06/06/2019
Termination of appointment of Nicola Sarah Lloyd-Thomas as a secretary on 2019-05-29
dot icon06/06/2019
Termination of appointment of Paul Massingham as a director on 2019-05-29
dot icon06/06/2019
Termination of appointment of Nicolas George Allen as a director on 2019-05-29
dot icon06/06/2019
Appointment of Mr Richard Hutchinson as a secretary on 2019-05-29
dot icon06/06/2019
Appointment of Mr Robert Andrew Marr as a director on 2019-05-29
dot icon06/06/2019
Appointment of Mr Richard Hutchinson as a director on 2019-05-29
dot icon06/06/2019
Registered office address changed from , the Old Farm House, Hopesay, Craven Arms, Shropshire, SY7 8HD to 7th Floor Vantage London Great West Road Brentford Middlesex TW8 9AG on 2019-06-06
dot icon02/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/04/2018
01/04/18 Statement of Capital gbp 1268
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Paul Massingham on 2015-04-02
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-11-23
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mr Paul Massingham on 2013-04-24
dot icon07/05/2013
Secretary's details changed for Nicola Sarah Lloyd-Thomas on 2013-04-24
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Appointment of Mr Paul Massingham as a director on 2011-10-03
dot icon13/10/2011
Sub-division of shares on 2011-06-06
dot icon13/10/2011
Change of share class name or designation
dot icon10/10/2011
Resolutions
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon01/04/2010
Director's details changed for Nicolas George Allen on 2010-04-01
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 01/04/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 01/04/08; full list of members
dot icon08/05/2008
Return made up to 01/04/07; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 01/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 01/04/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 01/04/04; full list of members
dot icon02/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon08/07/2003
Ad 01/05/03--------- £ si 99@1=99 £ ic 100/199
dot icon29/05/2003
Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/04/2003
Secretary resigned
dot icon26/04/2003
New secretary appointed
dot icon01/04/2003
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
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Richard
Director
29/05/2019 - Present
22
Marr, Robert Andrew
Director
29/05/2019 - Present
22

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRAMBETH ALLEN PUBLISHING LTD

CRAMBETH ALLEN PUBLISHING LTD is an(a) Active company incorporated on 01/04/2003 with the registered office located at 10th Floor, Southern House, Wellesley Grove, Croydon CR0 1XG. 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 CRAMBETH ALLEN PUBLISHING LTD?

toggle

CRAMBETH ALLEN PUBLISHING LTD is currently Active. It was registered on 01/04/2003 .

Where is CRAMBETH ALLEN PUBLISHING LTD located?

toggle

CRAMBETH ALLEN PUBLISHING LTD is registered at 10th Floor, Southern House, Wellesley Grove, Croydon CR0 1XG.

What does CRAMBETH ALLEN PUBLISHING LTD do?

toggle

CRAMBETH ALLEN PUBLISHING LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CRAMBETH ALLEN PUBLISHING LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.