About

Registered Number: 02858257
Date of Incorporation: 30/09/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: The Court The Street, Charmouth, Bridport, DT6 6PE,

 

Having been setup in 1993, Cs Publications Ltd are based in Bridport, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are Challinor, Margaret, Senior, Selina Karen, Charnley, Imogen Kate, Covill Lane, Neil, Findlay, Angus, Hepburn, David William, Rainsford, Damon Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARNLEY, Imogen Kate 01 August 2008 31 January 2018 1
COVILL LANE, Neil 02 April 2002 29 March 2005 1
FINDLAY, Angus 30 September 1993 01 September 1997 1
HEPBURN, David William 01 September 1997 27 February 2002 1
RAINSFORD, Damon Russell 27 February 2002 01 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CHALLINOR, Margaret 01 September 1997 10 December 1999 1
SENIOR, Selina Karen 15 September 2000 02 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 11 February 2020
RESOLUTIONS - N/A 16 May 2019
PSC01 - N/A 12 February 2019
PSC09 - N/A 12 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 February 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 02 October 2017
AD01 - Change of registered office address 05 July 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 12 February 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 16 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
AA - Annual Accounts 02 April 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
225 - Change of Accounting Reference Date 20 March 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 03 July 1998
363a - Annual Return 30 December 1997
395 - Particulars of a mortgage or charge 09 December 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
MEM/ARTS - N/A 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
CERTNM - Change of name certificate 31 July 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 30 September 1996
363s - Annual Return 21 September 1995
RESOLUTIONS - N/A 08 August 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1993
288 - N/A 06 October 1993
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.