Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGI PUBLISHING LIMITED
Company Information for

CGI PUBLISHING LIMITED

SAFFRON HOUSE, 6-10 KIRBY STREET, LONDON, EC1N 8TS,
Company Registration Number
01576660
Private Limited Company
Active

Company Overview

About Cgi Publishing Ltd
CGI PUBLISHING LIMITED was founded on 1981-07-27 and has its registered office in London. The organisation's status is listed as "Active". Cgi Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CGI PUBLISHING LIMITED
 
Legal Registered Office
SAFFRON HOUSE
6-10 KIRBY STREET
LONDON
EC1N 8TS
Other companies in EC1N
 
Previous Names
ICSA PUBLISHING LIMITED14/04/2021
ICSA INFORMATION & TRAINING LIMITED10/10/2013
ICSA PUBLISHING LIMITED19/03/2007
Filing Information
Company Number 01576660
Company ID Number 01576660
Date formed 1981-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGI PUBLISHING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CGI PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
CYNTHIA MORA SPENCER
Company Secretary 2017-02-23
WILLIAM JAMES BOOTH
Director 2012-09-26
CHARIS ELIZABETH EVANS
Director 2015-09-28
SIMON KINGSLEY OSBORNE
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ARTHUR JOHN GLENNIE
Director 2013-04-01 2016-07-22
SUSAN ELIZABETH RICHARDS
Director 1998-11-18 2015-08-03
RUSSELL MARTIN MORRICE
Company Secretary 2002-03-06 2014-11-07
CLARE GRIST TAYLOR
Director 1998-11-18 2013-08-09
NIGEL WILLIAM ALAN TOMPKINS
Director 2009-11-26 2013-03-25
DAVID WILSON
Director 2009-09-09 2011-08-30
ALISON MARGARET BROADBENT
Director 2006-04-12 2010-07-30
ROGER MARTIN DICKINSON
Director 2007-11-01 2009-09-09
MERVYN JOHN AINSWORTH
Director 1992-03-27 2007-11-01
NEILL MCWILLIAMS
Company Secretary 2000-06-20 2002-03-06
GEORGE DEREK WILSON BARTLETT
Director 1994-09-29 2001-07-17
MERVYN JOHN AINSWORTH
Company Secretary 1992-03-27 2000-06-20
MAUREEN PATRICIA NOLAN
Company Secretary 1993-12-10 2000-06-20
CLARE GRIST TAYLOR
Director 1995-04-04 1998-10-07
ROBERT JAMES NESS
Director 1993-04-02 1998-10-07
RACHEL MARY FROST
Director 1997-11-03 1998-01-30
CATRIONA JANET GORDON
Director 1997-01-29 1997-04-18
SUSAN ELIZABETH RICHARDS
Director 1992-03-27 1997-01-29
JOHN ROYSTON LEWIS
Director 1994-04-20 1996-05-17
BENJAMIN JOHN POWER
Director 1992-03-27 1994-09-29
BRIAN DOUGHTY SCANLAN
Director 1994-06-30 1994-08-31
STEPHEN LEIGH BRISTOW
Director 1992-03-27 1994-04-18
ANTHONY JOHN WILSON
Director 1992-03-27 1993-03-16
ROBERT EARL BOLICK JNR
Director 1992-09-24 1992-12-04
STEPHEN MICHAEL SMITH
Director 1992-04-30 1992-08-21
JOHN TERENCE OWENS
Director 1992-03-27 1992-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARIS ELIZABETH EVANS TOBY MUNDY ASSOCIATES LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
SIMON KINGSLEY OSBORNE CROWN BRAND COMMUNICATIONS LIMITED Director 2017-03-02 CURRENT 2016-11-18 Active - Proposal to Strike off
SIMON KINGSLEY OSBORNE CGIUKI HOLDINGS LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
SIMON KINGSLEY OSBORNE CROWN BRAND CREATIVE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Dissolved 2018-03-20
SIMON KINGSLEY OSBORNE INVESTORS IN GOVERNANCE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
SIMON KINGSLEY OSBORNE CGI BUSINESS SERVICES LIMITED Director 2013-09-30 CURRENT 1991-10-23 Active
SIMON KINGSLEY OSBORNE THE GOVERNANCE INSTITUTE Director 2012-11-13 CURRENT 2012-11-13 Active
SIMON KINGSLEY OSBORNE CGI NOMINEES LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
SIMON KINGSLEY OSBORNE CGI RECRUITMENT LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
SIMON KINGSLEY OSBORNE CGI GOVERNANCE SERVICES LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
SIMON KINGSLEY OSBORNE CGI PROSHARE LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
SIMON KINGSLEY OSBORNE CGI BOARD EVALUATION LIMITED Director 2011-10-06 CURRENT 1992-10-09 Active
SIMON KINGSLEY OSBORNE CGI DISTANCE LEARNING LIMITED Director 2011-10-06 CURRENT 1988-04-08 Active
SIMON KINGSLEY OSBORNE CGI SOFTWARE LIMITED Director 2011-10-06 CURRENT 2002-11-25 Active
SIMON KINGSLEY OSBORNE INCORPORATED SECRETARIES ASSOCIATION LIMITED Director 2011-10-06 CURRENT 1937-04-19 Active
SIMON KINGSLEY OSBORNE MNN NOMINEES LIMITED Director 2007-01-24 CURRENT 2006-03-23 Active - Proposal to Strike off
SIMON KINGSLEY OSBORNE MNN HOLDINGS LIMITED. Director 2006-06-12 CURRENT 1993-03-08 Active - Proposal to Strike off
SIMON KINGSLEY OSBORNE CROWN EMPLOYEE BENEFIT TRUSTEE LIMITED Director 2006-05-19 CURRENT 2001-12-14 Active - Proposal to Strike off
SIMON KINGSLEY OSBORNE CROWN BUSINESS COMMUNICATIONS LIMITED Director 2006-05-19 CURRENT 1993-02-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-16AUDITOR'S RESIGNATION
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BOOTH
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-02-22AP01DIRECTOR APPOINTED MRS CYNTHIA MORA-SPENCER
2022-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-20Change of details for Cgi Nominees Limited as a person with significant control on 2021-07-07
2021-12-20PSC05Change of details for Cgi Nominees Limited as a person with significant control on 2021-07-07
2021-11-29PSC05Change of details for Ukriat Nominees Limited as a person with significant control on 2021-07-26
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-04-14RES15CHANGE OF COMPANY NAME 14/04/21
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARIS ELIZABETH EVANS
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KINGSLEY OSBORNE
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-11AP01DIRECTOR APPOINTED MRS SARA KAYE DRAKE
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-24AP03Appointment of Mrs Cynthia Mora Spencer as company secretary on 2017-02-23
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR JOHN GLENNIE
2016-06-27AA01Current accounting period shortened from 31/07/16 TO 30/06/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-18AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-29AP01DIRECTOR APPOINTED MS CHARIS ELIZABETH EVANS
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH RICHARDS
2015-06-03AUDAUDITOR'S RESIGNATION
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-31AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-31CH01Director's details changed for Mr William James Booth on 2015-01-01
2014-11-07TM02Termination of appointment of Russell Martin Morrice on 2014-11-07
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH RICHARDS / 24/03/2014
2014-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL MARTIN MORRICE on 2014-03-24
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KINGSLEY OSBORNE / 24/03/2014
2014-08-28CH01Director's details changed for Mr Christopher Arthur John Glennie on 2014-03-24
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-14AR0127/03/14 ANNUAL RETURN FULL LIST
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM Icsa 16 Park Crescent London W1B 1AH
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-10RES15CHANGE OF NAME 30/09/2013
2013-10-10CERTNMCompany name changed icsa information & training LIMITED\certificate issued on 10/10/13
2013-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GRIST TAYLOR
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TOMPKINS
2013-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR JOHN GLENNIE
2013-04-24AR0127/03/13 FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-15AP01DIRECTOR APPOINTED MR WILLIAM JAMES BOOTH
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-23AR0127/03/12 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED SIMON OSBORNE
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2011-03-29AR0127/03/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROADBENT
2010-07-15AP01DIRECTOR APPOINTED MR NIGEL WILLIAM ALAN TOMPKINS
2010-06-17AR0127/03/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH RICHARDS / 27/03/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE GRIST TAYLOR / 27/03/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET BROADBENT / 27/03/2010
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER DICKINSON
2009-09-30288aDIRECTOR APPOINTED DAVID WILSON
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-12363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-05-13363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-05-14363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-19CERTNMCOMPANY NAME CHANGED ICSA PUBLISHING LIMITED CERTIFICATE ISSUED ON 19/03/07
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-12AUDAUDITOR'S RESIGNATION
2006-07-11288aNEW DIRECTOR APPOINTED
2006-04-21363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-04-19363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-04-14363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-30363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-03-13AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 16 PARK CRESCENT LONDON W1N 4AH
2002-04-30288bSECRETARY RESIGNED
2002-04-30288cDIRECTOR'S PARTICULARS CHANGED
2002-04-30363aRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-20288bSECRETARY RESIGNED
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-20288cDIRECTOR'S PARTICULARS CHANGED
2002-03-20288cDIRECTOR'S PARTICULARS CHANGED
2001-09-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to CGI PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGI PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGI PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGI PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of CGI PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGI PUBLISHING LIMITED
Trademarks
We have not found any records of CGI PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGI PUBLISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as CGI PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CGI PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGI PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGI PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.