CURRENT PUBLISHING LIMITED

Office 120, 295 Chiswick High Road, London, W4 4HH, England
StatusACTIVE
Company No.05566834
CategoryPrivate Limited Company
Incorporated19 Sep 2005
Age18 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

CURRENT PUBLISHING LIMITED is an active private limited company with number 05566834. It was incorporated 18 years, 8 months, 3 days ago, on 19 September 2005. The company address is Office 120, 295 Chiswick High Road, London, W4 4HH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-19

Officer name: Mr Robert William Logan Selkirk

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Andrew Robert Logan Selkirk

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mrs Wendy Elizabeth Selkirk

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-07

Psc name: Mr Robert William Logan Selkirk

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-08

Officer name: Mrs Elizabeth Mary Selkirk

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mrs Elizabeth Mary Selkirk

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Elizabeth Selkirk

Change date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Andrew Robert Logan Selkirk

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Robert William Logan Selkirk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: Thames Works Church Street London W4 2PD England

Change date: 2021-07-08

New address: Office 120, 295 Chiswick High Road London W4 4HH

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elizabeth Mary Selkirk

Change date: 2021-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert William Logan Selkirk

Change date: 2021-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Mary Selkirk

Change date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Logan Selkirk

Change date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Andrew Robert Logan Selkirk

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mrs Elizabeth Mary Selkirk

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Logan Selkirk

Change date: 2018-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Elizabeth Selkirk

Change date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: Thames Works Church Street London W4 2PD

Old address: 9 Nassington Road London NW3 2TX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mr Andrew Robert Logan Selkirk

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mrs Elizabeth Mary Selkirk

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mr Robert William Logan Selkirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

New address: 9 Nassington Road London NW3 2TX

Change date: 2014-07-14

Old address: 58 Hatfield Road London W4 1AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Legacy

Date: 10 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Mrs Wendy Elizabeth Selkirk

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Logan Selkirk

Change date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew robert logan selkirk

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mrs wendy elizabeth selkirk

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT SPECIALIST LTD

45 BRANDLES ROAD,LETCHWORTH GARDEN CITY,SG6 2JA

Number:10652628
Status:ACTIVE
Category:Private Limited Company

CODROPHENIA LTD

8 SYDNEY ROW,BRISTOL,BS1 6UU

Number:11486900
Status:ACTIVE
Category:Private Limited Company

DIAMONDCREST LTD

255 HEDGEMANS ROAD,ESSEX,RM9 6BX

Number:09466034
Status:ACTIVE
Category:Private Limited Company

DM SECRETARIES LIMITED

DALLAS MCMILLAN REGENT COURT,GLASGOW,G2 2QZ

Number:SC237889
Status:ACTIVE
Category:Private Limited Company

RUMP N RIBS STEAKHOUSE LIMITED

PATH BUSINESS RECOVERY LIMITED FLINT GLASS WORKS,MANCHESTER,M4 6JW

Number:08524632
Status:LIQUIDATION
Category:Private Limited Company

S D DESIGNS (UK) LTD

38 FIELDS PARK CRESCENT,ROMFORD,RM6 5AP

Number:08564636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source