Company NameCRU Publishing (Holdings) Limited
DirectorsRobert Abraham Perlman and Robert Yentob
Company StatusActive
Company Number01371216
CategoryPrivate Limited Company
Incorporation Date30 May 1978(45 years, 11 months ago)
Previous NamesNetfield Limited and Commodities Research Unit (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Abraham Perlman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed19 July 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address36 Hampstead Grove
London
NW3 6SR
Director NameMr Robert Yentob
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(34 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cumberland Terrace
London
NW1 4HS
Director NameMr Robert David Gellman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(14 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 25 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Director NameJohn Rhodes Horam
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1995)
RoleCompany Director/Member Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address6 Bovingdon Road
London
SW6 2AP
Secretary NameMr Robert David Gellman
NationalityBritish
StatusResigned
Appointed19 July 1992(14 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Secretary NameMr Andrew John Diarmid Nicol
NationalityBritish
StatusResigned
Appointed22 April 2002(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Burstock Road
London
SW15 2PW
Secretary NameMr Geoffrey Ronald Barber
NationalityBritish
StatusResigned
Appointed31 December 2006(28 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Elwes Way
Great Billing
Northampton
NN3 9EA

Contact

Websitecrugroups.com

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

94.7k at £0.01Mattelisa LTD
67.80%
Ordinary
45k at £0.01Mattelisa LTD
32.20%
Convertible Deferred

Financials

Year2014
Net Worth£47,092
Current Liabilities£19,704

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

18 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 July 2020Termination of appointment of Geoffrey Ronald Barber as a secretary on 9 July 2020 (1 page)
29 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (17 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (12 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (12 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,397.37
(6 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,397.37
(6 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,397.37
(6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (11 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (11 pages)
21 July 2014Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page)
21 July 2014Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,397.37
(6 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,397.37
(6 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,397.37
(6 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
30 January 2013Termination of appointment of Robert Gellman as a director (1 page)
30 January 2013Appointment of Mr Robert Yentob as a director (2 pages)
30 January 2013Appointment of Mr Robert Yentob as a director (2 pages)
30 January 2013Termination of appointment of Robert Gellman as a director (1 page)
8 January 2013Full accounts made up to 31 March 2012 (17 pages)
8 January 2013Full accounts made up to 31 March 2012 (17 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
20 January 2011Change of share class name or designation (2 pages)
20 January 2011Change of share class name or designation (2 pages)
20 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
28 July 2009Return made up to 03/07/09; full list of members (4 pages)
28 July 2009Return made up to 03/07/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
28 January 2009Return made up to 03/07/08; full list of members; amend (7 pages)
28 January 2009Return made up to 03/07/08; full list of members; amend (7 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
16 July 2007Return made up to 03/07/07; full list of members (3 pages)
16 July 2007Return made up to 03/07/07; full list of members (3 pages)
13 April 2007Full accounts made up to 31 March 2006 (14 pages)
13 April 2007Full accounts made up to 31 March 2006 (14 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (1 page)
1 August 2006Return made up to 03/07/06; full list of members (3 pages)
1 August 2006Return made up to 03/07/06; full list of members (3 pages)
4 May 2006Full accounts made up to 31 March 2005 (13 pages)
4 May 2006Full accounts made up to 31 March 2005 (13 pages)
20 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
20 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
9 November 2005Full accounts made up to 31 March 2004 (13 pages)
9 November 2005Full accounts made up to 31 March 2004 (13 pages)
2 August 2005Return made up to 03/07/05; full list of members (3 pages)
2 August 2005Return made up to 03/07/05; full list of members (3 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
22 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2004Full accounts made up to 31 March 2003 (10 pages)
27 May 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
21 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
11 July 2003Return made up to 03/07/03; full list of members (8 pages)
11 July 2003Return made up to 03/07/03; full list of members (8 pages)
4 May 2003Full accounts made up to 31 March 2002 (10 pages)
4 May 2003Full accounts made up to 31 March 2002 (10 pages)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
11 July 2002Return made up to 03/07/02; full list of members (8 pages)
11 July 2002Return made up to 03/07/02; full list of members (8 pages)
3 May 2002Full accounts made up to 31 March 2001 (10 pages)
3 May 2002Full accounts made up to 31 March 2001 (10 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 July 2001Return made up to 03/07/01; full list of members (7 pages)
31 July 2001Return made up to 03/07/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
18 July 2000Return made up to 03/07/00; full list of members (7 pages)
18 July 2000Return made up to 03/07/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 August 1999Return made up to 19/07/99; no change of members (5 pages)
3 August 1999Return made up to 19/07/99; no change of members (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 August 1998Return made up to 19/07/98; no change of members (5 pages)
5 August 1998Return made up to 19/07/98; no change of members (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Return made up to 19/07/97; full list of members (7 pages)
5 August 1997Return made up to 19/07/97; full list of members (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
30 July 1996Return made up to 19/07/96; full list of members (7 pages)
30 July 1996Return made up to 19/07/96; full list of members (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 July 1995Return made up to 19/07/95; no change of members (6 pages)
21 July 1995Return made up to 19/07/95; no change of members (6 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
27 July 1992Return made up to 19/07/92; full list of members (9 pages)
27 July 1992Return made up to 19/07/92; full list of members (9 pages)
29 April 1992Memorandum and Articles of Association (18 pages)
29 April 1992Memorandum and Articles of Association (18 pages)
26 April 1991Return made up to 20/03/91; full list of members (7 pages)
26 April 1991Return made up to 20/03/91; full list of members (7 pages)