About

Registered Number: 05835226
Date of Incorporation: 02/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3, 17-19 Bonny Street, London, NW1 9PE,

 

Founded in 2006, C W Publishing Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the C W Publishing Ltd. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLF, Oren 30 April 2011 - 1
C W DIRECTORS LTD 02 June 2006 28 July 2009 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 26 September 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 June 2013
DISS40 - Notice of striking-off action discontinued 04 June 2013
AA - Annual Accounts 03 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 August 2010
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 02 March 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 19 January 2009
225 - Change of Accounting Reference Date 04 August 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
287 - Change in situation or address of Registered Office 24 January 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
395 - Particulars of a mortgage or charge 15 June 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
287 - Change in situation or address of Registered Office 07 June 2006
123 - Notice of increase in nominal capital 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2008 Outstanding

N/A

Rent security deposit deed 12 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.