General information

Name:

Casnus Limited.

Office Address:

Friary Court 65 Crutched Friars EC3N 2AE London

Number: 04673790

Incorporation date: 2003-02-21

Dissolution date: 2019-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Casnus was registered on 2003-02-21 as a private limited company. This business head office was situated in London on Friary Court, 65 Crutched Friars. The address area code is EC3N 2AE. The office reg. no. for Casnus Ltd. was 04673790. Casnus Ltd. had been in business for sixteen years until dissolution date on 2019-07-30. The company has a history in name changing. In the past, this firm had two different company names. Up to 2006 this firm was run as Rivington Publishing and up to that point the registered company name was Aldersgate Consultants.

Sebastian N. was this specific company's managing director, formally appointed twenty one years ago.

Sebastian N. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Casnus Ltd. 2006-06-29
  • Rivington Publishing Ltd 2004-06-29
  • Aldersgate Consultants Limited 2003-02-21

Financial data based on annual reports

Company staff

Sebastian N.

Role: Director

Appointed: 21 February 2003

Latest update: 14 June 2023

People with significant control

Sebastian N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 07 March 2019
Confirmation statement last made up date 21 February 2018
Annual Accounts 30 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 30 December 2012
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 26 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 26 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
2019/03/01 - the day secretary's appointment was terminated (TM02)
filed on: 6th, March 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
16
Company Age

Similar companies nearby

Closest companies