Company NamePublicity Studio Limited(The)
DirectorsNicholas Coombes and Marie Louise Elizabeth Coombes
Company StatusActive
Company Number01493574
CategoryPrivate Limited Company
Incorporation Date25 April 1980(44 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Coombes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressThe Coach House Manor Mews
Ringwould
Deal
CT14 8HT
Secretary NameMrs Marie Louise Coombes
NationalityBritish
StatusCurrent
Appointed05 January 1993(12 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House Manor Mews
Ringwould
Deal
CT14 8HT
Director NameMrs Marie Louise Elizabeth Coombes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(41 years, 12 months after company formation)
Appointment Duration2 years
RoleClient Services Co-Ordinator
Country of ResidenceEngland
Correspondence AddressThe Coach House Ringwould
Deal
CT14 8HT
Secretary NameMrs Edna B Louise Coombes
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address58 Burch Avenue
Sandwich
Kent
CT13 0AN

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Marie Louise Coombes
50.00%
Ordinary
500 at £1Nicholas Coombes
50.00%
Ordinary

Financials

Year2014
Net Worth£243,593
Cash£7,472
Current Liabilities£45,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

16 September 1996Delivered on: 27 September 1996
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 93 sturry road canterbury kent with the goodwill of the business and the full benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 September 1989Delivered on: 2 September 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 7 & 7A north lane canterbury, kent.
Outstanding
1 September 1989Delivered on: 2 September 1989
Satisfied on: 10 May 1994
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 8 north lane, canterbury, kent.
Fully Satisfied
23 December 1988Delivered on: 13 January 1989
Satisfied on: 10 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 north lane, canterbury kent. Title no K354855.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 April 2022Appointment of Mrs Marie Louise Elizabeth Coombes as a director on 12 April 2022 (2 pages)
15 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
1 March 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 December 2018Director's details changed for Mr Nicholas Coombes on 24 December 2018 (2 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
24 December 2018Secretary's details changed for Mrs Marie Louise Coombes on 24 December 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 January 2018Director's details changed for Mr Nicholas Coombes on 23 December 2017 (2 pages)
18 January 2018Secretary's details changed for Mrs Marie Louise Coombes on 23 December 2017 (1 page)
18 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Director's details changed for Mr Nicholas Coombes on 1 August 2014 (2 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Director's details changed for Mr Nicholas Coombes on 1 August 2014 (2 pages)
3 February 2015Secretary's details changed for Mrs Marie Louise Coombes on 1 August 2014 (1 page)
3 February 2015Secretary's details changed for Mrs Marie Louise Coombes on 1 August 2014 (1 page)
3 February 2015Director's details changed for Mr Nicholas Coombes on 1 August 2014 (2 pages)
3 February 2015Secretary's details changed for Mrs Marie Louise Coombes on 1 August 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Secretary's details changed for Mrs Marie Louise Coombes on 1 May 2013 (1 page)
21 March 2014Secretary's details changed for Mrs Marie Louise Coombes on 1 May 2013 (1 page)
21 March 2014Secretary's details changed for Mrs Marie Louise Coombes on 1 May 2013 (1 page)
21 March 2014Director's details changed for Mr Nicholas Coombes on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Mr Nicholas Coombes on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Mr Nicholas Coombes on 1 May 2013 (2 pages)
21 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
17 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 December 2011Director's details changed for Mr Nicholas Coombes on 28 December 2010 (2 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 December 2011Director's details changed for Mr Nicholas Coombes on 28 December 2010 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Director's details changed for Mr Nicholas Coombes on 21 October 2010 (2 pages)
22 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Mr Nicholas Coombes on 21 October 2010 (2 pages)
22 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Nicholas Coombes on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Nicholas Coombes on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Nicholas Coombes on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Secretary's change of particulars / marie coombes / 01/02/2008 (1 page)
13 March 2009Director's change of particulars / nicholas coombes / 01/02/2008 (1 page)
13 March 2009Return made up to 27/12/08; full list of members (3 pages)
13 March 2009Return made up to 27/12/08; full list of members (3 pages)
13 March 2009Director's change of particulars / nicholas coombes / 01/12/2008 (1 page)
13 March 2009Secretary's change of particulars / marie coombes / 01/02/2008 (1 page)
13 March 2009Director's change of particulars / nicholas coombes / 01/02/2008 (1 page)
13 March 2009Secretary's change of particulars / marie coombes / 01/02/2008 (1 page)
13 March 2009Secretary's change of particulars / marie coombes / 01/02/2008 (1 page)
13 March 2009Director's change of particulars / nicholas coombes / 01/12/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Return made up to 27/12/07; full list of members (3 pages)
28 March 2008Return made up to 27/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 February 2007Return made up to 27/12/06; full list of members (2 pages)
21 February 2007Return made up to 27/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Return made up to 27/12/05; full list of members (2 pages)
3 February 2006Return made up to 27/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 27/12/04; full list of members (7 pages)
27 January 2005Return made up to 27/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 February 2004Return made up to 27/12/03; full list of members (7 pages)
6 February 2004Return made up to 27/12/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 January 2003Return made up to 27/12/02; full list of members (7 pages)
13 January 2003Return made up to 27/12/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 January 2002Return made up to 27/12/01; full list of members (6 pages)
4 January 2002Return made up to 27/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1998 (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 September 1996Particulars of mortgage/charge (5 pages)
27 September 1996Particulars of mortgage/charge (5 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 March 1995Return made up to 31/12/94; full list of members (6 pages)
29 March 1995Return made up to 31/12/94; full list of members (6 pages)