Background WavePink WaveYellow Wave

COUNTRY AND TOWN HOUSE LTD. (05768508)

COUNTRY AND TOWN HOUSE LTD. (05768508) is an active UK company. incorporated on 4 April 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. COUNTRY AND TOWN HOUSE LTD. has been registered for 19 years.

Company Number
05768508
Status
active
Type
ltd
Incorporated
4 April 2006
Age
19 years
Address
Studio 2 Chelsea Gate Studios, London, SW6 4QL
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY AND TOWN HOUSE LTD.

COUNTRY AND TOWN HOUSE LTD. is an active company incorporated on 4 April 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. COUNTRY AND TOWN HOUSE LTD. was registered 19 years ago.(SIC: 58142)

Status

active

Active since 19 years ago

Company No

05768508

LTD Company

Age

19 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

COUNTRY HOUSE MAGAZINE LIMITED
From: 4 April 2006To: 16 December 2008
Contact
Address

Studio 2 Chelsea Gate Studios 115 Harwood Road London, SW6 4QL,

Previous Addresses

Studio 2 Chelsea Gate Studios Harwood Road London SW6 4QL England
From: 24 June 2014To: 26 June 2014
the Studio 1 Linver Road London SW6 3RA
From: 4 April 2006To: 24 June 2014
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Oct 09
Funding Round
Oct 09
Director Left
Feb 10
Director Left
Mar 17
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jan 21
Loan Secured
May 21
Owner Exit
Jul 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Left
Sept 22
Loan Secured
Nov 22
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
6 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Resolution
6 September 2021
RESOLUTIONSResolutions
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Resolution
4 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Resolution
20 October 2009
RESOLUTIONSResolutions
Legacy
15 October 2009
MG01MG01
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Resolution
14 May 2009
RESOLUTIONSResolutions
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
363aAnnual Return
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
122122
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Memorandum Articles
23 December 2008
MEM/ARTSMEM/ARTS
Legacy
21 December 2008
122122
Certificate Change Of Name Company
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
363aAnnual Return
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
122122
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
21 April 2007
287Change of Registered Office
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
88(2)R88(2)R
Legacy
27 February 2007
122122
Legacy
28 November 2006
287Change of Registered Office
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
287Change of Registered Office
Incorporation Company
4 April 2006
NEWINCIncorporation