About

Registered Number: 04718665
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: 7th Floor Vantage London, Great West Road, Brentford, Middlesex, TW8 9AG,

 

Crambeth Allen Publishing Ltd was registered on 01 April 2003 and are based in Brentford, Middlesex. Currently we aren't aware of the number of employees at the the company. Hutchinson, Richard, Lloyd-thomas, Nicola Sarah, Massingham, Paul are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSINGHAM, Paul 03 October 2011 29 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Richard 29 May 2019 - 1
LLOYD-THOMAS, Nicola Sarah 04 April 2003 29 May 2019 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA01 - Change of accounting reference date 10 January 2020
AA - Annual Accounts 08 November 2019
RP04CS01 - N/A 14 August 2019
RP04PSC07 - N/A 31 July 2019
RP04PSC07 - N/A 31 July 2019
RP04PSC02 - N/A 31 July 2019
RESOLUTIONS - N/A 27 June 2019
SH08 - Notice of name or other designation of class of shares 18 June 2019
PSC07 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
PSC02 - N/A 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AP03 - Appointment of secretary 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AD01 - Change of registered office address 06 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 22 April 2015
SH01 - Return of Allotment of shares 09 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 17 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 October 2011
SH08 - Notice of name or other designation of class of shares 13 October 2011
RESOLUTIONS - N/A 10 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 08 May 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 30 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 13 April 2004
225 - Change of Accounting Reference Date 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.