Ceramic Review Publishing Limited LONDON


Ceramic Review Publishing started in year 1988 as Private Limited Company with registration number 02283032. The Ceramic Review Publishing company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 63 Great Russell Street. Postal code: WC1B 3BF.

At present there are 2 directors in the the firm, namely Victoria J. and Billy A.. In addition one secretary - Tobias B. - is with the company. 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.

Ceramic Review Publishing Limited Address / Contact

Office Address 63 Great Russell Street
Town London
Post code WC1B 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283032
Date of Incorporation Tue, 2nd Aug 1988
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Victoria J.

Position: Director

Appointed: 08 October 2022

Billy A.

Position: Director

Appointed: 03 September 2022

Tobias B.

Position: Secretary

Appointed: 18 September 2021

Stephen P.

Position: Director

Appointed: 29 October 2018

Resigned: 03 September 2022

Benedict B.

Position: Director

Appointed: 01 October 2017

Resigned: 01 October 2022

Ruth K.

Position: Director

Appointed: 07 November 2015

Resigned: 01 October 2017

Nigel L.

Position: Director

Appointed: 07 November 2015

Resigned: 30 July 2018

Bonnie K.

Position: Director

Appointed: 10 May 2010

Resigned: 17 October 2013

Karen B.

Position: Director

Appointed: 15 November 2008

Resigned: 07 November 2015

Andrew R.

Position: Director

Appointed: 10 February 2004

Resigned: 01 November 2010

Anthony A.

Position: Secretary

Appointed: 02 July 1998

Resigned: 23 March 2013

Emmanuel C.

Position: Secretary

Appointed: 17 July 1997

Resigned: 02 July 1998

Jack D.

Position: Director

Appointed: 26 March 1996

Resigned: 15 November 2008

Elizabeth G.

Position: Secretary

Appointed: 05 July 1993

Resigned: 17 July 1997

Emmanuel C.

Position: Director

Appointed: 31 January 1992

Resigned: 10 May 2010

Harry D.

Position: Director

Appointed: 31 January 1992

Resigned: 05 July 1993

Tony G.

Position: Secretary

Appointed: 31 January 1992

Resigned: 05 July 1993

Philip R.

Position: Director

Appointed: 31 January 1992

Resigned: 28 June 1996

Eileen L.

Position: Director

Appointed: 31 January 1992

Resigned: 26 September 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Craft Potters Association Of Great Britain Limited from London, England. This PSC is classified as "an industrial provident society" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Craft Potters Association Of Great Britain Limited

63 Great Russell Street, London, WC1B 3BF, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Industrial Provident Society
Country registered United Kingdom
Place registered Mutuals Public Registry
Registration number 14921r
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand306 855305 440270 739
Current Assets623 040658 475559 711
Debtors313 030349 880278 241
Net Assets Liabilities125 372102 120130 374
Other Debtors 7 35642 353
Property Plant Equipment290 785
Total Inventories3 1553 15510 731
Other
Version Production Software  2 023
Accrued Liabilities25 60031 00035 700
Accumulated Depreciation Impairment Property Plant Equipment25 43918 336387
Additions Other Than Through Business Combinations Property Plant Equipment  1 172
Amounts Owed By Group Undertakings Participating Interests249 559259 569192 042
Amounts Owed To Group Undertakings Participating Interests361 161435 973344 488
Average Number Employees During Period677
Creditors497 958120 38285 634
Deferred Income95 43181 49913 167
Increase From Depreciation Charge For Year Property Plant Equipment 290387
Net Current Assets Liabilities125 082102 120474 077
Other Creditors1 21619 453
Prepayments Accrued Income7 2835 0545 054
Property Plant Equipment Gross Cost25 72918 3361 172
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -7 393-18 336
Taxation Social Security Payable3 0417 3243 123
Total Assets Less Current Liabilities 538 093474 862
Total Increase Decrease From Revaluations Property Plant Equipment -7 393-18 336
Trade Creditors Trade Payables11 50955810 320
Trade Debtors Trade Receivables17 40030 58338 792
Value-added Tax Payable  13 871

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements