CIVIL SOCIETY MEDIA LIMITED - LONDON
Company Profile | Company Filings |
Overview
CIVIL SOCIETY MEDIA LIMITED is a Private Limited Company from LONDON and has the status: Active.
CIVIL SOCIETY MEDIA LIMITED was incorporated 30 years ago on 22/09/1993 and has the registered number: 02855714. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CIVIL SOCIETY MEDIA LIMITED was incorporated 30 years ago on 22/09/1993 and has the registered number: 02855714. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CIVIL SOCIETY MEDIA LIMITED - LONDON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
15 PRESCOTT PLACE
LONDON
SW4 6BS
This Company Originates in : United Kingdom
Previous trading names include:
PLAZA PUBLISHING LIMITED (until 31/12/2009)
PLAZA PUBLISHING LIMITED (until 31/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW NOLAN | Secretary | 2011-01-06 | CURRENT | ||
MRS JENNI O'DONOVAN | Dec 1985 | British | Director | 2021-04-12 | CURRENT |
MRS CATHARINE ELIZABETH JANE PHELAN | Jul 1963 | British | Director | 2015-02-11 | CURRENT |
MR GORDON BELL | Nov 1956 | British | Director | 2019-09-30 | CURRENT |
MR MATTHEW NOLAN | Apr 1981 | British | Director | 2014-04-24 | CURRENT |
DANIELLE JEANINE PALMOUR | Jan 1965 | American | Director | 2017-01-01 UNTIL 2019-03-18 | RESIGNED |
MR JED CHAMBERLAIN | Jan 1973 | Secretary | 2008-05-01 UNTIL 2009-03-01 | RESIGNED | |
STEPHEN HEWETT | Secretary | 2010-09-01 UNTIL 2011-01-06 | RESIGNED | ||
ALICE FRACKELTON | Nov 1955 | British | Secretary | 2003-11-14 UNTIL 2006-11-28 | RESIGNED |
HEATHER ROBB LAMONT | Dec 1962 | British | Secretary | 1997-04-01 UNTIL 2003-08-28 | RESIGNED |
NICOLA NAPIER | May 1971 | Secretary | 2006-11-28 UNTIL 2008-04-30 | RESIGNED | |
MR MICHAEL JOHN LEGGATT | Oct 1944 | British | Secretary | 1993-11-25 UNTIL 1997-04-01 | RESIGNED |
MR PHILIP EDWARD SKERRETT | Aug 1943 | British | Director | 1993-09-22 UNTIL 1993-11-25 | RESIGNED |
MR DANIEL JOHN PHELAN | Sep 1956 | British | Director | 1993-11-25 UNTIL 2015-02-11 | RESIGNED |
MS KAMALA PANDAY | Apr 1967 | British | Director | 2019-09-30 UNTIL 2023-06-26 | RESIGNED |
MS TANIA MAREE MASON | Jul 1969 | British | Director | 2014-04-24 UNTIL 2016-12-31 | RESIGNED |
MR JOHN TATE | Dec 1958 | British | Director | 2014-04-10 UNTIL 2015-07-31 | RESIGNED |
MR ANDREW FLEMING HIND | Sep 1955 | British | Director | 2014-04-10 UNTIL 2019-03-15 | RESIGNED |
HEATHER ROBB LAMONT | Dec 1962 | British | Director | 2001-12-10 UNTIL 2003-04-24 | RESIGNED |
MR KEVIN KENNETH KIBBLE | Aug 1954 | United Kingdom | Director | 2004-12-01 UNTIL 2005-12-13 | RESIGNED |
DAVID JOHN CARRINGTON | Aug 1946 | British | Director | 2019-09-30 UNTIL 2020-10-20 | RESIGNED |
ALICE FRACKELTON | Nov 1955 | British | Director | 2004-07-23 UNTIL 2008-08-18 | RESIGNED |
MR BRIAN ST JOHN COMPTON CARR | Jan 1935 | British | Director | 1993-09-22 UNTIL 1993-11-25 | RESIGNED |
MR JULIAN DAVID FREDERICK CHISLETT | Jul 1965 | British | Director | 2016-02-15 UNTIL 2019-03-12 | RESIGNED |
MR PHILIP ROBIN BISHOP | Jan 1974 | British | Director | 2014-04-24 UNTIL 2016-02-08 | RESIGNED |
DONALD EDGAR BAWTREE | Jan 1958 | British | Director | 1995-10-24 UNTIL 1996-04-08 | RESIGNED |
MR JOHN TATE | Dec 1958 | British | Director | 2006-03-21 UNTIL 2008-11-22 | RESIGNED |
CHANSITOR SECRETARIES LIMITED | Corporate Secretary | 1993-09-22 UNTIL 1993-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Catharine Elizabeth Jane Phelan | 2016-04-06 | 7/1963 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |