CRIMSON PUBLISHING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRIMSON PUBLISHING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091551

Incorporation date

01/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Trevanion Road, London W14 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon24/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Director's details changed for Mr. Simon Connor on 2025-07-07
dot icon07/07/2025
Director's details changed for Mr. Simon Connor on 2025-07-07
dot icon07/07/2025
Change of details for Mr Simon Connor as a person with significant control on 2025-07-07
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon25/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Registered office address changed from 13 Elthorne Park Road London W7 2JB United Kingdom to 9 Trevanion Road London W14 9BJ on 2022-05-10
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Change of details for Mr Simon Connor as a person with significant control on 2018-09-24
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon24/09/2018
Registered office address changed from Suite 221, Balfour House, 741 High Road London N12 0BP England to 13 Elthorne Park Road London W7 2JB on 2018-09-24
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Change of share class name or designation
dot icon08/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon08/01/2018
Change of details for Mr Simon Connor as a person with significant control on 2017-11-20
dot icon08/01/2018
Cessation of Lee James Scott as a person with significant control on 2017-11-20
dot icon08/01/2018
Cessation of David Roger Julian Lester as a person with significant control on 2017-03-15
dot icon20/12/2017
Change of share class name or designation
dot icon20/11/2017
Termination of appointment of Lee James Scott as a director on 2017-11-20
dot icon14/11/2017
Change of details for Mr Lee James Scott as a person with significant control on 2017-11-06
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Change of share class name or designation
dot icon15/03/2017
Termination of appointment of Susan Deborah Lester as a secretary on 2017-03-15
dot icon15/03/2017
Termination of appointment of David Roger Julian Lester as a director on 2017-03-15
dot icon15/03/2017
Registered office address changed from 19C - 21C Charles Street Bath BA1 1HX to Suite 221, Balfour House, 741 High Road London N12 0BP on 2017-03-15
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon16/12/2014
Director's details changed for Mr David Roger Julian Lester on 2014-09-01
dot icon16/12/2014
Secretary's details changed for Mrs Susan Deborah Lester on 2014-09-01
dot icon11/11/2014
Registered office address changed from The Tramshed Beehive Yard Walcot Street Bath BA1 5BB to 19C - 21C Charles Street Bath BA1 1HX on 2014-11-11
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Director's details changed for Mr David Roger Julian Lester on 2012-04-01
dot icon28/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon28/01/2014
Appointment of Mrs Susan Deborah Lester as a secretary
dot icon28/01/2014
Director's details changed for Lee James Scott on 2013-08-15
dot icon28/01/2014
Director's details changed for Mr. Simon Connor on 2013-08-15
dot icon28/01/2014
Director's details changed for Mr David Roger Julian Lester on 2013-08-15
dot icon17/01/2014
Particulars of variation of rights attached to shares
dot icon17/01/2014
Change of share class name or designation
dot icon17/01/2014
Resolutions
dot icon21/10/2013
Termination of appointment of Allison Harper as a secretary
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/07/2013
Registered office address changed from Westminster House Kew Road Richmond Surrey TW9 2ND England on 2013-07-23
dot icon14/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Director's details changed for Mr. David Lester on 2012-05-22
dot icon13/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon19/03/2010
Certificate of change of name
dot icon29/01/2010
Appointment of Allison Harper as a secretary
dot icon29/01/2010
Appointment of Lee James Scott as a director
dot icon22/01/2010
Change of name notice
dot icon01/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.84K
-
0.00
11.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connor, Simon, Mr.
Director
01/12/2009 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMSON PUBLISHING SERVICES LIMITED

CRIMSON PUBLISHING SERVICES LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at 9 Trevanion Road, London W14 9BJ. 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 CRIMSON PUBLISHING SERVICES LIMITED?

toggle

CRIMSON PUBLISHING SERVICES LIMITED is currently Active. It was registered on 01/12/2009 .

Where is CRIMSON PUBLISHING SERVICES LIMITED located?

toggle

CRIMSON PUBLISHING SERVICES LIMITED is registered at 9 Trevanion Road, London W14 9BJ.

What does CRIMSON PUBLISHING SERVICES LIMITED do?

toggle

CRIMSON PUBLISHING SERVICES LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CRIMSON PUBLISHING SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-12-01 with updates.