Creative Publishing Solutions Limited CHELTENHAM


Founded in 1990, Creative Publishing Solutions, classified under reg no. 02491267 is an active company. Currently registered at Cps House Saint James Place GL50 3QR, Cheltenham the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 18th Apr 2000 Creative Publishing Solutions Limited is no longer carrying the name Heidelberg Color Publishing Solutions.

The firm has one director. William J., appointed on 14 April 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creative Publishing Solutions Limited Address / Contact

Office Address Cps House Saint James Place
Office Address2 Knapp Road
Town Cheltenham
Post code GL50 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02491267
Date of Incorporation Tue, 10th Apr 1990
Industry Retail sale via mail order houses or via Internet
Industry Other software publishing
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

William J.

Position: Director

Appointed: 14 April 2000

Edward D.

Position: Secretary

Appointed: 16 April 2007

Resigned: 17 July 2012

Christoph R.

Position: Director

Appointed: 20 December 1999

Resigned: 14 April 2000

Anne-Kersten U.

Position: Director

Appointed: 20 December 1999

Resigned: 14 April 2000

Norbert U.

Position: Director

Appointed: 01 September 1999

Resigned: 20 December 1999

Christopher S.

Position: Director

Appointed: 18 August 1999

Resigned: 02 June 2000

Urlsula W.

Position: Director

Appointed: 16 June 1998

Resigned: 17 August 1999

Rickerbys Services Limited

Position: Secretary

Appointed: 23 April 1998

Resigned: 16 April 2007

Egon B.

Position: Director

Appointed: 10 March 1998

Resigned: 18 August 1999

Martin B.

Position: Secretary

Appointed: 14 August 1997

Resigned: 23 April 1998

Reinhard R.

Position: Director

Appointed: 23 May 1997

Resigned: 12 March 1998

Martin B.

Position: Director

Appointed: 16 August 1996

Resigned: 20 September 1998

John J.

Position: Secretary

Appointed: 16 August 1996

Resigned: 14 August 1997

John J.

Position: Director

Appointed: 16 August 1996

Resigned: 14 August 1997

Andrew B.

Position: Director

Appointed: 10 April 1992

Resigned: 19 August 1997

Huw E.

Position: Director

Appointed: 10 April 1992

Resigned: 19 August 1997

John D.

Position: Director

Appointed: 10 April 1992

Resigned: 16 August 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is William J. The abovementioned PSC and has 75,01-100% shares.

William J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Heidelberg Color Publishing Solutions April 18, 2000
Linotype Cps August 19, 1998
Independent Software Consultants September 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets191 540348 409364 882326 670
Net Assets Liabilities253 678306 146325 870347 133
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-57 479-77 953-88 460-58 310
Average Number Employees During Period2222
Creditors13 33342 50032 50022 500
Fixed Assets309 597304 119303 512303 512
Net Current Assets Liabilities14 893122 480143 318124 431
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 9153 0713 3103 310
Total Assets Less Current Liabilities324 490426 599446 830427 943

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements