CRITERION PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CRITERION PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03158993

Incorporation date

14/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

85-87 Criterion Publishing Limited, 85-87 High Street, Berkhamsted, Herts HP4 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon18/03/2026
Registered office address changed from Castle House 89 High Street Berkhamsted HP4 2DF England to 85-87 Criterion Publishing Limited 85-87 High Street Berkhamsted Herts HP4 2DF on 2026-03-18
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon30/01/2023
Registered office address changed from 2 Darsham Walk Lums Yard 32 High Street Chesham Buckinghamshire HP5 1EP to Castle House 89 High Street Berkhamsted HP4 2DF on 2023-01-31
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon23/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mrs Michelle Yvonne Marshall on 2011-02-08
dot icon08/02/2011
Director's details changed for Christopher Paul Godman on 2011-02-08
dot icon08/02/2011
Secretary's details changed for Michelle Yvonne Marshall on 2011-02-08
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 06/02/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/03/2008
Return made up to 06/02/08; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 06/02/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Particulars of mortgage/charge
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 14/02/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 14/02/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 14/02/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 14/02/02; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/02/2001
Return made up to 14/02/01; full list of members
dot icon29/08/2000
Accounts for a small company made up to 2000-03-31
dot icon21/02/2000
Return made up to 14/02/00; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/06/1999
Secretary's particulars changed;director's particulars changed
dot icon19/02/1999
Return made up to 14/02/99; no change of members
dot icon04/06/1998
Accounts for a small company made up to 1998-03-31
dot icon19/02/1998
Return made up to 14/02/98; no change of members
dot icon18/08/1997
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
Return made up to 14/02/97; full list of members
dot icon11/04/1996
Registered office changed on 11/04/96 from: 8 sheriden close dunstable beds LU6 1UW
dot icon11/04/1996
Accounting reference date notified as 31/03
dot icon11/04/1996
Ad 29/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/1996
New secretary appointed;new director appointed
dot icon07/03/1996
New director appointed
dot icon21/02/1996
Registered office changed on 21/02/96 from: 17 city business centre lower road london SE16 1AA
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
Director resigned
dot icon14/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+6.47 % *

* during past year

Cash in Bank

£114,995.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.35K
-
0.00
157.85K
-
2022
4
16.07K
-
0.00
108.00K
-
2023
4
7.51K
-
0.00
115.00K
-
2023
4
7.51K
-
0.00
115.00K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

7.51K £Descended-53.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.00K £Ascended6.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godman, Christopher Paul
Director
01/03/1996 - Present
1
Marshall, Michelle Yvonne
Director
01/03/1996 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CRITERION PUBLISHING LIMITED

CRITERION PUBLISHING LIMITED is an(a) Active company incorporated on 14/02/1996 with the registered office located at 85-87 Criterion Publishing Limited, 85-87 High Street, Berkhamsted, Herts HP4 2DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRITERION PUBLISHING LIMITED?

toggle

CRITERION PUBLISHING LIMITED is currently Active. It was registered on 14/02/1996 .

Where is CRITERION PUBLISHING LIMITED located?

toggle

CRITERION PUBLISHING LIMITED is registered at 85-87 Criterion Publishing Limited, 85-87 High Street, Berkhamsted, Herts HP4 2DF.

What does CRITERION PUBLISHING LIMITED do?

toggle

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

How many employees does CRITERION PUBLISHING LIMITED have?

toggle

CRITERION PUBLISHING LIMITED had 4 employees in 2023.

What is the latest filing for CRITERION PUBLISHING LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from Castle House 89 High Street Berkhamsted HP4 2DF England to 85-87 Criterion Publishing Limited 85-87 High Street Berkhamsted Herts HP4 2DF on 2026-03-18.