Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVIL SOCIETY MEDIA LIMITED
Company Information for

CIVIL SOCIETY MEDIA LIMITED

15 PRESCOTT PLACE, LONDON, SW4 6BS,
Company Registration Number
02855714
Private Limited Company
Active

Company Overview

About Civil Society Media Ltd
CIVIL SOCIETY MEDIA LIMITED was founded on 1993-09-22 and has its registered office in London. The organisation's status is listed as "Active". Civil Society Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIVIL SOCIETY MEDIA LIMITED
 
Legal Registered Office
15 PRESCOTT PLACE
LONDON
SW4 6BS
Other companies in SW4
 
Previous Names
PLAZA PUBLISHING LIMITED31/12/2009
Filing Information
Company Number 02855714
Company ID Number 02855714
Date formed 1993-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629370231  
Last Datalog update: 2024-07-05 23:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVIL SOCIETY MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIVIL SOCIETY MEDIA LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW NOLAN
Company Secretary 2011-01-06
JULIAN DAVID FREDERICK CHISLETT
Director 2016-02-15
ANDREW FLEMING HIND
Director 2014-04-10
MATTHEW NOLAN
Director 2014-04-24
DANIELLE JEANINE PALMOUR
Director 2017-01-01
CATHARINE ELIZABETH JANE PHELAN
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TANIA MAREE MASON
Director 2014-04-24 2016-12-31
PHILIP ROBIN BISHOP
Director 2014-04-24 2016-02-08
JOHN TATE
Director 2014-04-10 2015-07-31
DANIEL JOHN PHELAN
Director 1993-11-25 2015-02-11
STEPHEN HEWETT
Company Secretary 2010-09-01 2011-01-06
JED CHAMBERLAIN
Company Secretary 2008-05-01 2009-03-01
JOHN TATE
Director 2006-03-21 2008-11-22
ALICE FRACKELTON
Director 2004-07-23 2008-08-18
NICOLA NAPIER
Company Secretary 2006-11-28 2008-04-30
ALICE FRACKELTON
Company Secretary 2003-11-14 2006-11-28
KEVIN KENNETH KIBBLE
Director 2004-12-01 2005-12-13
HEATHER ROBB LAMONT
Company Secretary 1997-04-01 2003-08-28
HEATHER ROBB LAMONT
Director 2001-12-10 2003-04-24
MICHAEL JOHN LEGGATT
Company Secretary 1993-11-25 1997-04-01
DONALD EDGAR BAWTREE
Director 1995-10-24 1996-04-08
CHANSITOR SECRETARIES LIMITED
Company Secretary 1993-09-22 1993-11-25
BRIAN ST JOHN COMPTON CARR
Director 1993-09-22 1993-11-25
PHILIP EDWARD SKERRETT
Director 1993-09-22 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN DAVID FREDERICK CHISLETT FUTURE CARE CAPITAL Director 2016-11-30 CURRENT 1994-01-13 Active
JULIAN DAVID FREDERICK CHISLETT CHISLETT & PARTNERS DIGITAL CONSULTING LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-04-05
ANDREW FLEMING HIND FUNDRAISING STANDARDS BOARD C.I.C. Director 2015-09-16 CURRENT 2006-06-09 Dissolved 2018-08-04
ANDREW FLEMING HIND BARING FOUNDATION (THE) Director 2010-09-30 CURRENT 1969-03-25 Active
ANDREW FLEMING HIND THE VOLUNTARY SECTOR PRESS LIMITED Director 1995-04-10 CURRENT 1995-04-10 Dissolved 2016-01-12
DANIELLE JEANINE PALMOUR WOODBROOKE QUAKER CENTRE LIMITED Director 2017-03-20 CURRENT 2000-12-28 Active
DANIELLE JEANINE PALMOUR PALMOUR LIMITED Director 2003-05-19 CURRENT 2003-05-19 Dissolved 2015-02-17
CATHARINE ELIZABETH JANE PHELAN CIVIL SOCIETY LIMITED Director 2014-11-04 CURRENT 2009-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05DIRECTOR APPOINTED MISS KIRSTY ELIZABETH BROWN
2024-08-13APPOINTMENT TERMINATED, DIRECTOR GORDON BELL
2024-06-17CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06APPOINTMENT TERMINATED, DIRECTOR KAMALA PANDAY
2023-06-27CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AP01DIRECTOR APPOINTED MRS JENNI O'DONOVAN
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CARRINGTON
2020-08-25CH01Director's details changed for Mr Matthew Nolan on 2020-06-26
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17AP01DIRECTOR APPOINTED MR DAVID JOHN CARRINGTON
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID FREDERICK CHISLETT
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-02-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MRS DANIELLE JEANINE PALMOUR
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TANIA MAREE MASON
2016-12-05AA01CURRSHO FROM 30/11/2017 TO 30/06/2017
2016-12-05AA01CURRSHO FROM 30/11/2017 TO 30/06/2017
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-16AP01DIRECTOR APPOINTED MR JULIAN DAVID FREDERICK CHISLETT
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBIN BISHOP
2015-10-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TATE
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN PHELAN
2015-06-29AP01DIRECTOR APPOINTED MRS CATHARINE ELIZABETH JANE PHELAN
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0122/09/14 ANNUAL RETURN FULL LIST
2014-08-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15SH0115/07/14 STATEMENT OF CAPITAL GBP 100
2014-04-24AP01DIRECTOR APPOINTED MR PHILIP ROBIN BISHOP
2014-04-24AP01DIRECTOR APPOINTED MS TANIA MAREE MASON
2014-04-24AP01DIRECTOR APPOINTED MR MATTHEW NOLAN
2014-04-15AP01DIRECTOR APPOINTED MR ANDREW FLEMING HIND
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HEWETT
2014-04-15AP03SECRETARY APPOINTED MR MATTHEW NOLAN
2014-04-15AP01DIRECTOR APPOINTED MR JOHN TATE
2014-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HEWETT / 06/01/2011
2013-10-15AR0122/09/13 FULL LIST
2013-08-01AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-17AR0122/09/12 FULL LIST
2012-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HEWETT / 08/01/2011
2012-08-06AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-19AR0122/09/11 FULL LIST
2011-04-04AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-06AR0122/09/10 FULL LIST
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HEWLETT / 22/09/2010
2010-09-30AP03SECRETARY APPOINTED STEPHEN HEWLETT
2010-07-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-31RES15CHANGE OF NAME 06/11/2009
2009-12-31CERTNMCOMPANY NAME CHANGED PLAZA PUBLISHING LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-11-21RES15CHANGE OF NAME 06/11/2009
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-16AR0122/09/09 FULL LIST
2009-07-31AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY JED CHAMBERLAIN
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN TATE
2008-10-08288aSECRETARY APPOINTED MR JED CHAMBERLAIN
2008-10-07363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY NICOLA NAPIER
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR ALICE FRACKELTON
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 3 RECTORY GROVE LONDON SW4 0DX
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-24363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-03-2288(2)RAD 28/11/06--------- £ SI 97@1=97 £ IC 3/100
2007-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bSECRETARY RESIGNED
2006-10-04363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-29288bDIRECTOR RESIGNED
2005-09-23363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-08288aNEW DIRECTOR APPOINTED
2004-10-22363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-02288aNEW DIRECTOR APPOINTED
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-25288aNEW SECRETARY APPOINTED
2003-10-18363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-09-05288bSECRETARY RESIGNED
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-05-01288bDIRECTOR RESIGNED
2002-10-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-23363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to CIVIL SOCIETY MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIVIL SOCIETY MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CIVIL SOCIETY MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVIL SOCIETY MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CIVIL SOCIETY MEDIA LIMITED registering or being granted any patents
Domain Names

CIVIL SOCIETY MEDIA LIMITED owns 32 domain names.

civilsocietyevents.co.uk   civilsocietyit.co.uk   civilsocietyjobs.co.uk   civilsocietymagazine.co.uk   civilsocietytraining.co.uk   communityinterest.co.uk   civilsociety.co.uk   civilsocietycareers.co.uk   ngo-finance.co.uk   ngofinance.co.uk   publicbenefit.co.uk   thirdsectorpublishing.co.uk   charity-finance.co.uk   charityawards.co.uk   charityfinance.co.uk   charitygovernance.co.uk   charitypublishing.co.uk   professionalfundraising.co.uk   fundraisingawards.co.uk   fundraisingblogs.co.uk   fundraisingrecruitment.co.uk   charityconference.co.uk   charitycontracts.co.uk   charityleadership.co.uk   civilsocietyleaders.co.uk   civilsocietyleadership.co.uk   civilsocietymedia.co.uk   catharinephelan.co.uk   itconference.co.uk   it-conference.co.uk   thecivilsociety.co.uk   classicdesignitalia.co.uk  

Trademarks
We have not found any records of CIVIL SOCIETY MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVIL SOCIETY MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as CIVIL SOCIETY MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIVIL SOCIETY MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVIL SOCIETY MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVIL SOCIETY MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.