Background WavePink WaveYellow Wave

C. & T. PUBLICATIONS LIMITED (00706770)

C. & T. PUBLICATIONS LIMITED (00706770) is an active UK company. incorporated on 30 October 1961. with registered office in Dorchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C. & T. PUBLICATIONS LIMITED has been registered for 64 years. Current directors include CHURCHILL, Randolph Leonard Spencer.

Company Number
00706770
Status
active
Type
ltd
Incorporated
30 October 1961
Age
64 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHURCHILL, Randolph Leonard Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. & T. PUBLICATIONS LIMITED

C. & T. PUBLICATIONS LIMITED is an active company incorporated on 30 October 1961 with the registered office located in Dorchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C. & T. PUBLICATIONS LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00706770

LTD Company

Age

64 Years

Incorporated 30 October 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHURCHILL, John Gerard Averell Spencer

Active
Inmarsh Lane, MelkshamSN12 6RX
Secretary
Appointed 09 Sept 2025

CHURCHILL, Randolph Leonard Spencer

Active
Crockham Grange, Pootings Road, EdenbridgeTN8 6SA
Born January 1965
Director
Appointed 24 Oct 1996

CHURCHILL, Mary Caroline

Resigned
Ware House, Lyme RegisDT7 3RH
Secretary
Appointed N/A
Resigned 09 Sept 2025

CHURCHILL, Henry Winston Spencer

Resigned
Fair Down, Vernam DeanSP11 0EL
Born May 1913
Director
Appointed N/A
Resigned 24 Oct 1996

CHURCHILL, Winston Spencer

Resigned
4 Belgrave Square, LondonSW1X 8PN
Born October 1940
Director
Appointed N/A
Resigned 02 Mar 2010

Persons with significant control

3

1 Active
2 Ceased

Mrs Mary Caroline Churchill

Ceased
Unity Chambers, DorchesterDT1 1HA
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2016

Mr Randolph Leonard Spencer Churchill

Ceased
Unity Chambers, DorchesterDT1 1HA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2016
High East Street, DorchesterDT1 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2000
AAAnnual Accounts
Accounts With Made Up Date
24 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 November 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1995
AAAnnual Accounts
Auditors Resignation Company
20 October 1995
AUDAUD
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 September 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Accounts With Made Up Date
14 December 1990
AAAnnual Accounts
Accounts With Made Up Date
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
2 July 1990
287Change of Registered Office
Legacy
26 January 1990
363363
Accounts With Made Up Date
15 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Auditors Resignation Company
14 December 1988
AUDAUD
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
11 March 1988
287Change of Registered Office
Legacy
1 February 1988
288288
Accounts With Made Up Date
4 December 1987
AAAnnual Accounts
Legacy
29 June 1987
225(2)225(2)
Legacy
28 April 1987
363363
Accounts With Made Up Date
20 March 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Accounts With Made Up Date
2 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87