C & M PUBLICATIONS LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA STARLING

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MCINTOSH / 25/05/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA STARLING / 25/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNICH MCINTOSH / 11/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/068 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0614 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED CARD WORLD PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 68 HIGH STREET WEYBRIDGE SURREY KT13 8BL

View Document

05/09/935 September 1993 AUDITOR'S RESIGNATION

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: ALFRED HOUSE 127A OATLANDS DRIVE WEYBRIDGE SURREY KT13 9BL

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 68 HIGH STREET WEYBRIDGE SURREY KT13 8BL

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/09/9024 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

30/03/8930 March 1989 NC INC ALREADY ADJUSTED

View Document

30/03/8930 March 1989 WD 16/03/89 AD 28/01/89--------- £ SI 39100@1=39100 £ IC 10900/50000

View Document

30/03/8930 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/89

View Document

19/09/8819 September 1988 WD 01/09/88 AD 16/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

05/09/885 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/09/885 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8816 August 1988 COMPANY NAME CHANGED DIGITCONTACT LIMITED CERTIFICATE ISSUED ON 16/08/88

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/08/883 August 1988 ADOPT MEM AND ARTS 220788

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company