CICO BOOKS LIMITED
LONDON CIMA BOOKS LIMITED

Hellopages » Greater London » Camden » W1T 6BL

Company number 03748043
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 11 CONWAY STREET, LONDON, W1T 6BL
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of CICO BOOKS LIMITED are www.cicobooks.co.uk, and www.cico-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Cico Books Limited is a Private Limited Company. The company registration number is 03748043. Cico Books Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Cico Books Limited is 11 Conway Street London W1t 6bl. . SCHOLL, Jeremy Simon is a Secretary of the company. PETERS, David Terence is a Director of the company. SCHOLL, Jeremy Simon is a Director of the company. Secretary COLLINS, Samuel Alexander Mark has been resigned. Secretary GURDON, Sacha William Robin has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COLLINS, Samuel Alexander Mark has been resigned. Director RICHARDS, Lucinda Jane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
SCHOLL, Jeremy Simon
Appointed Date: 03 March 2006

Director
PETERS, David Terence
Appointed Date: 03 March 2006
68 years old

Director
SCHOLL, Jeremy Simon
Appointed Date: 03 March 2006
65 years old

Resigned Directors

Secretary
COLLINS, Samuel Alexander Mark
Resigned: 03 March 2006
Appointed Date: 20 January 2000

Secretary
GURDON, Sacha William Robin
Resigned: 20 January 2000
Appointed Date: 12 April 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 April 1999
Appointed Date: 08 April 1999

Director
COLLINS, Samuel Alexander Mark
Resigned: 03 March 2006
Appointed Date: 12 April 1999
90 years old

Director
RICHARDS, Lucinda Jane
Resigned: 03 March 2006
Appointed Date: 01 January 2000
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Ryland Peters & Small Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CICO BOOKS LIMITED Events

13 Apr 2017
Confirmation statement made on 8 April 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000

...
... and 60 more events
18 Apr 1999
Secretary resigned
18 Apr 1999
Director resigned
18 Apr 1999
New director appointed
18 Apr 1999
Registered office changed on 18/04/99 from: 381 kingsway hove east sussex BN3 4QD
08 Apr 1999
Incorporation

CICO BOOKS LIMITED Charges

4 October 2001
Debenture
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…