The Civic Media Platform Ltd LONDON


The Civic Media Platform started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06162105. The The Civic Media Platform company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Arab British Centre. Postal code: EC4A 3DE. Since 6th March 2019 The Civic Media Platform Ltd is no longer carrying the name The Damask Rose Trust.

At the moment there are 2 directors in the the firm, namely Christopher D. and Rim T.. In addition one secretary - Christopher D. - is with the company. At the moment 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.

The Civic Media Platform Ltd Address / Contact

Office Address Arab British Centre
Office Address2 1 Gough Square
Town London
Post code EC4A 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06162105
Date of Incorporation Thu, 15th Mar 2007
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Christopher D.

Position: Secretary

Appointed: 26 February 2019

Christopher D.

Position: Director

Appointed: 02 August 2007

Rim T.

Position: Director

Appointed: 15 March 2007

Robin C.

Position: Director

Appointed: 20 January 2011

Resigned: 30 September 2015

Celine C.

Position: Director

Appointed: 20 January 2011

Resigned: 30 June 2013

John F.

Position: Secretary

Appointed: 08 January 2010

Resigned: 08 January 2010

John F.

Position: Secretary

Appointed: 08 January 2010

Resigned: 26 February 2019

John F.

Position: Director

Appointed: 03 July 2009

Resigned: 24 February 2019

Noha C.

Position: Director

Appointed: 09 January 2009

Resigned: 30 June 2013

Aula A.

Position: Director

Appointed: 15 October 2008

Resigned: 24 February 2019

Henry H.

Position: Director

Appointed: 15 October 2008

Resigned: 26 February 2019

Frances M.

Position: Director

Appointed: 15 October 2008

Resigned: 12 November 2010

Rida S.

Position: Director

Appointed: 15 October 2008

Resigned: 03 July 2009

Geoffrey S.

Position: Director

Appointed: 15 October 2008

Resigned: 30 June 2011

Angela W.

Position: Director

Appointed: 15 October 2008

Resigned: 31 December 2011

Daniel D.

Position: Director

Appointed: 15 March 2007

Resigned: 15 March 2007

Daniel D.

Position: Nominee Director

Appointed: 15 March 2007

Resigned: 15 March 2007

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 15 March 2007

Resigned: 08 January 2010

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 15 March 2007

Resigned: 15 March 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Christopher D. This PSC has significiant influence or control over this company,.

Christopher D.

Notified on 20 August 2020
Nature of control: significiant influence or control

Company previous names

The Damask Rose Trust March 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth26 00026 13722 53018 629     
Balance Sheet
Current Assets28 08126 14422 58618 73918 48775843 682184 071122 226
Net Assets Liabilities    17 62213043 682184 071122 226
Cash Bank In Hand27 99326 05722 49917 986     
Debtors888787753     
Net Assets Liabilities Including Pension Asset Liability26 00026 13722 53018 629     
Reserves/Capital
Profit Loss Account Reserve20 00820 14522 53018 629     
Shareholder Funds26 00026 13722 53018 629     
Other
Average Number Employees During Period     3777
Creditors    17 622130   
Net Current Assets Liabilities26 00026 13722 53018 62986562843 682184 071122 226
Provisions For Liabilities Balance Sheet Subtotal    18 487758   
Total Assets Less Current Liabilities26 00026 13722 53018 62986562843 682184 072122 226
Creditors Due Within One Year2 081756110     
Other Aggregate Reserves5 9925 9924 591      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 1st, August 2023
Free Download (3 pages)

Company search

Advertisements