CS PUBLICATIONS LTD.

Register to unlock more data on OkredoRegister

CS PUBLICATIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02858257

Incorporation date

30/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Court The Street, Charmouth, Bridport DT6 6PECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1993)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon12/02/2024
Application to strike the company off the register
dot icon09/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/04/2022
Amended total exemption full accounts made up to 2020-05-31
dot icon13/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon16/05/2019
Resolutions
dot icon12/02/2019
Notification of Andrew Thornton Carey as a person with significant control on 2019-02-11
dot icon12/02/2019
Withdrawal of a person with significant control statement on 2019-02-12
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon29/12/2018
Micro company accounts made up to 2018-05-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon06/02/2018
Termination of appointment of Imogen Kate Charnley as a director on 2018-01-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/07/2017
Registered office address changed from Station Offices Station Yard Axminster Devon EX13 5PF to The Court the Street Charmouth Bridport DT6 6PE on 2017-07-05
dot icon03/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/10/2014
Termination of appointment of Matthew Fairtlough as a director on 2013-11-01
dot icon27/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/10/2012
Director's details changed for Ms Imogen Kate Fallows on 2012-10-03
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Director's details changed for Ms Imogen Kate Fallows on 2011-09-15
dot icon17/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/10/2010
Director's details changed for Imogen Kate Fallows on 2010-09-30
dot icon11/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon17/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from c/o stafford & co CPC1 capital park, fulbourn cambridge cambridgeshire CB21 5XE
dot icon24/10/2008
Appointment terminated secretary alistair rainsford
dot icon22/08/2008
Appointment terminated director alison stewart
dot icon12/08/2008
Director appointed imogen kate fallows
dot icon12/08/2008
Director appointed matthew victor howard fairtlough
dot icon12/08/2008
Director and secretary appointed andrew thornton carey
dot icon12/08/2008
Appointment terminated director alistair rainsford
dot icon01/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/02/2008
Registered office changed on 12/02/08 from: 35 hills road cambridge CB2 1NT
dot icon19/10/2007
Return made up to 30/09/07; full list of members
dot icon02/04/2007
Full accounts made up to 2006-05-31
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon13/06/2006
New director appointed
dot icon25/05/2006
Secretary resigned;director resigned
dot icon15/05/2006
New secretary appointed
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 136-140 bedford road kempston bedford beds MK42 8BH
dot icon05/04/2004
Accounts for a small company made up to 2003-05-31
dot icon22/10/2003
Return made up to 30/09/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-05-31
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
Secretary resigned
dot icon26/10/2002
Return made up to 30/09/02; full list of members
dot icon25/10/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon02/04/2002
Accounts for a small company made up to 2001-05-31
dot icon15/03/2002
Director resigned
dot icon25/10/2001
Return made up to 30/09/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/10/2000
Return made up to 30/09/00; full list of members
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Secretary resigned
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/03/2000
Accounting reference date shortened from 31/12/00 to 31/05/00
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
New secretary appointed
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1998
Return made up to 30/09/98; full list of members
dot icon03/07/1998
Accounts for a small company made up to 1997-12-31
dot icon30/12/1997
Return made up to 30/09/97; full list of members
dot icon09/12/1997
Particulars of mortgage/charge
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon13/10/1997
Memorandum and Articles of Association
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
Secretary resigned
dot icon31/07/1997
Certificate of change of name
dot icon18/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/09/1996
Return made up to 30/09/96; no change of members
dot icon21/09/1995
Return made up to 30/09/95; no change of members
dot icon08/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/08/1995
Resolutions
dot icon03/10/1994
Return made up to 30/09/94; full list of members
dot icon27/10/1993
Ad 01/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1993
Accounting reference date notified as 31/12
dot icon06/10/1993
Secretary resigned
dot icon30/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-70.79 % *

* during past year

Cash in Bank

£1,998.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.18K
-
0.00
6.84K
-
2022
1
1.60K
-
0.00
2.00K
-
2022
1
1.60K
-
0.00
2.00K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.60K £Ascended35.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Descended-70.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CS PUBLICATIONS LTD.

CS PUBLICATIONS LTD. is an(a) Dissolved company incorporated on 30/09/1993 with the registered office located at The Court The Street, Charmouth, Bridport DT6 6PE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CS PUBLICATIONS LTD.?

toggle

CS PUBLICATIONS LTD. is currently Dissolved. It was registered on 30/09/1993 and dissolved on 07/05/2024.

Where is CS PUBLICATIONS LTD. located?

toggle

CS PUBLICATIONS LTD. is registered at The Court The Street, Charmouth, Bridport DT6 6PE.

What does CS PUBLICATIONS LTD. do?

toggle

CS PUBLICATIONS LTD. operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does CS PUBLICATIONS LTD. have?

toggle

CS PUBLICATIONS LTD. had 1 employees in 2022.

What is the latest filing for CS PUBLICATIONS LTD.?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.