C W PUBLISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/04/243 April 2024 Registered office address changed from 6th Floor, 25 Chapel Street London NW1 5DH England to Capital House, 6th Floor, 25 Chapel Street London NW1 5DH on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 3rd Floor, 45 Albemarle Street London W1S 4JL England to Capital House, 6th Floor, 25 Chapel Street London NW1 5DH on 2024-04-03

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 4th Floor, 45 Albemarle Street London W1S 4JL England to 3rd Floor, 45 Albemarle Street London W1S 4JL on 2023-01-05

View Document

03/01/233 January 2023 Registered office address changed from 4th Floor 169 Piccadilly London W1J 9EH England to 4th Floor, 45 Albemarle Street London W1S 4JL on 2023-01-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 4th Floor 169 Piccadilly London W1J 9EH on 2022-01-10

View Document

21/12/2121 December 2021 Registered office address changed from Unit 3 17-19 Bonny Street London NW1 9PE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Oren Wolf as a person with significant control on 2020-06-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

20/12/2120 December 2021 Cessation of Cw Publishing Group Ltd as a person with significant control on 2021-12-16

View Document

13/12/2113 December 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Unit 3 17-19 Bonny Street London NW1 9PE on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from Unit 3, 17-19 Bonny Street London NW1 9PE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-12-13

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 3 UPPER STREET 3RD FLOOR LONDON N1 0PQ

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN CITROEN

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CW PUBLISHING GROUP LTD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 3 UPPER STREET 3RD FLOOR LONDON N1 0PH ENGLAND

View Document

22/08/1222 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY OREN WOLF

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR OREN WOLF

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 134 LIVERPOOL ROAD 2ND FLOOR LONDON LONDON N1 1LA UNITED KINGDOM

View Document

14/12/1014 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 1ST FLOOR 134 LIVERPOOL ROAD ISLINGTON LONDON N1 1LA

View Document

19/08/1019 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR DEAN NICOLAS CITROEN

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR C W DIRECTORS LTD

View Document

28/07/0928 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

06/05/086 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: C/O BSG VALENTINE 2ND FLOOR, LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

25/09/0725 September 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 £ NC 1000/1000000 02/06/06

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 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