CRU PUBLISHING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CRU PUBLISHING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01371216

Incorporation date

30/05/1978

Size

Small

Contacts

Registered address

Registered address

Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon11/07/2025
Director's details changed for Mr Robert Yentob on 2025-07-03
dot icon11/07/2025
Director's details changed for Mr Robert Abraham Perlman on 2025-07-03
dot icon11/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon19/11/2024
Appointment of Claire Ballak as a secretary on 2024-11-04
dot icon19/11/2024
Appointment of Mr Matthew Henri Perlman as a director on 2024-11-04
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon04/06/2024
Accounts for a small company made up to 2023-09-30
dot icon04/08/2023
Confirmation statement made on 2023-07-03 with updates
dot icon03/07/2023
Accounts for a small company made up to 2022-09-30
dot icon06/09/2022
Accounts for a small company made up to 2021-09-30
dot icon04/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon21/03/2022
Change of details for Mr Robert Abraham Perlman as a person with significant control on 2022-03-16
dot icon16/03/2022
Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 2022-03-16
dot icon08/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2020-09-30
dot icon27/04/2021
Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-04-27
dot icon18/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon09/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/07/2020
Termination of appointment of Geoffrey Ronald Barber as a secretary on 2020-07-09
dot icon29/10/2019
Accounts for a small company made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon17/12/2014
Accounts for a small company made up to 2014-03-31
dot icon21/07/2014
Secretary's details changed for Mr Geoffrey Ronald Barber on 2013-08-27
dot icon08/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Robert Gellman as a director
dot icon30/01/2013
Appointment of Mr Robert Yentob as a director
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon20/01/2011
Resolutions
dot icon20/01/2011
Change of share class name or designation
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 03/07/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2009
Return made up to 03/07/08; full list of members; amend
dot icon08/07/2008
Return made up to 03/07/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 03/07/07; full list of members
dot icon13/04/2007
Full accounts made up to 2006-03-31
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon01/08/2006
Return made up to 03/07/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-03-31
dot icon20/12/2005
Delivery ext'd 3 mth 31/03/05
dot icon09/11/2005
Full accounts made up to 2004-03-31
dot icon02/08/2005
Return made up to 03/07/05; full list of members
dot icon25/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/07/2004
Return made up to 03/07/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-03-31
dot icon21/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon11/07/2003
Return made up to 03/07/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon11/07/2002
Return made up to 03/07/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon29/04/2002
Secretary resigned
dot icon29/04/2002
New secretary appointed
dot icon18/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon31/07/2001
Return made up to 03/07/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon18/07/2000
Return made up to 03/07/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 19/07/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon05/08/1998
Return made up to 19/07/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/08/1997
Return made up to 19/07/97; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/08/1996
Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL
dot icon30/07/1996
Return made up to 19/07/96; full list of members
dot icon14/11/1995
Accounts for a small company made up to 1995-03-31
dot icon21/07/1995
Return made up to 19/07/95; no change of members
dot icon15/03/1995
Director resigned
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 19/07/94; full list of members
dot icon01/02/1994
Group accounts for a medium company made up to 1993-03-31
dot icon30/07/1993
Return made up to 19/07/93; no change of members
dot icon21/02/1993
Auditor's resignation
dot icon18/01/1993
Full group accounts made up to 1992-03-31
dot icon27/07/1992
Return made up to 19/07/92; full list of members
dot icon29/04/1992
Conve 31/03/92
dot icon29/04/1992
Memorandum and Articles of Association
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon26/04/1992
Accounts for a medium company made up to 1991-06-30
dot icon22/04/1992
Certificate of change of name
dot icon22/04/1992
Director resigned
dot icon22/04/1992
Director resigned
dot icon22/04/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon12/09/1991
Return made up to 19/07/91; full list of members
dot icon11/07/1991
Director resigned
dot icon10/06/1991
Full group accounts made up to 1990-06-30
dot icon26/04/1991
Return made up to 20/03/91; full list of members
dot icon25/07/1990
Full group accounts made up to 1989-06-30
dot icon25/07/1990
Return made up to 19/07/90; full list of members
dot icon08/12/1989
Group accounts for a medium company made up to 1988-06-30
dot icon08/12/1989
Return made up to 06/12/89; full list of members
dot icon02/02/1989
Director resigned
dot icon02/11/1988
Group accounts for a medium company made up to 1987-06-30
dot icon02/11/1988
Return made up to 12/10/88; no change of members
dot icon22/08/1988
Location of overseas branch register
dot icon08/12/1987
Group accounts for a medium company made up to 1986-06-30
dot icon08/12/1987
Return made up to 15/05/87; full list of members
dot icon29/01/1987
Director resigned
dot icon06/10/1986
New director appointed
dot icon15/08/1986
Gazettable document
dot icon01/07/1986
Group of companies' accounts made up to 1985-06-30
dot icon01/07/1986
Annual return made up to 30/06/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perlman, Matthew Henri
Director
04/11/2024 - Present
10
Yentob, Robert
Director
25/01/2013 - Present
16
Ballak, Claire
Secretary
04/11/2024 - Present
-

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+
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 CRU PUBLISHING (HOLDINGS) LIMITED

CRU PUBLISHING (HOLDINGS) LIMITED is an(a) Active company incorporated on 30/05/1978 with the registered office located at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL. 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 CRU PUBLISHING (HOLDINGS) LIMITED?

toggle

CRU PUBLISHING (HOLDINGS) LIMITED is currently Active. It was registered on 30/05/1978 .

Where is CRU PUBLISHING (HOLDINGS) LIMITED located?

toggle

CRU PUBLISHING (HOLDINGS) LIMITED is registered at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL.

What does CRU PUBLISHING (HOLDINGS) LIMITED do?

toggle

CRU PUBLISHING (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRU PUBLISHING (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/07/2025: Director's details changed for Mr Robert Yentob on 2025-07-03.