Company NamePublishing Business Limited
DirectorsAdrian Irfan Charles Day and Selma Day
Company StatusActive
Company Number02366387
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)
Previous NamesDialtint Limited and The Publishing Business Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Adrian Irfan Charles Day
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Secretary NameMr Adrian Irfan Charles Day
NationalityBritish
StatusCurrent
Appointed26 May 1993(4 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMrs Selma Day
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(23 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMr Erik Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(2 years after company formation)
Appointment Duration21 years, 10 months (resigned 13 February 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence Address1 Redleaf Close
Tunbridge Wells
Kent
TN2 3UD
Secretary NameMr Adrian Irfan Charles Day
NationalityBritish
StatusResigned
Appointed29 March 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Burnt Oak Lane
Sidcup
Kent
DA15 9DD
Director NameMr Douglas Morrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 May 1993)
RolePublishing
Correspondence AddressFlat 9 60 Hardy Road
Blackheath
London
Se3
Secretary NameMr Douglas Morrison
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 May 1993)
RolePublishing
Correspondence AddressFlat 9 60 Hardy Road
Blackheath
London
Se3
Director NameMr Brian Townsend Read
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 1997)
RoleChartered Surveyor
Correspondence AddressChapel Garth
Thoralby
Leyburn
North Yorkshire
DL8 3SZ

Contact

Websitepubbiz.com
Telephone020 72591050
Telephone regionLondon

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

48 at £1Aic Day LTD
48.00%
Ordinary
48 at £1Mr Adrian Day
48.00%
Ordinary
1 at £1Aic Day LTD
1.00%
Ordinary A
1 at £1Aic Day LTD
1.00%
Ordinary B
1 at £1Mr Adrian Day
1.00%
Ordinary C
1 at £1Mrs Selma Day
1.00%
Ordinary D

Financials

Year2014
Net Worth£295,964
Cash£34,496
Current Liabilities£126,730

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

13 February 2013Delivered on: 15 February 2013
Persons entitled: Erik Brown

Classification: Debenture
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding
12 October 2000Delivered on: 24 October 2000
Satisfied on: 30 November 2004
Persons entitled: Buckingham Estate (General Partner) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £3,462.
Fully Satisfied
14 November 1991Delivered on: 16 November 1991
Satisfied on: 23 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: 04.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2024Registered office address changed from 1st Floor,Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 13 January 2024 (1 page)
12 April 2023Secretary's details changed for Mr Adrian Irfan Charles Day on 30 December 2022 (1 page)
12 April 2023Director's details changed for Mr Adrian Irfan Charles Day on 30 December 2022 (2 pages)
12 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
12 April 2023Director's details changed for Mrs Selma Day on 30 December 2022 (2 pages)
12 April 2023Change of details for Aic Day Limited as a person with significant control on 30 December 2022 (2 pages)
17 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
30 December 2022Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 1st Floor,Sutherland House 5-6 Argyll Street London W1F 7TE on 30 December 2022 (1 page)
8 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
29 December 2021Registered office address changed from 3 Princes Street London W1B 2LD to Henwood House Henwood Ashford Kent TN24 8DH on 29 December 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
12 April 2021Cessation of Adrian Irfan Charles Day as a person with significant control on 6 April 2016 (1 page)
12 April 2021Cessation of Selma Day as a person with significant control on 6 April 2016 (1 page)
12 April 2021Change of details for Mr Adrian Irfan Charles Day as a person with significant control on 28 March 2021 (2 pages)
12 April 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
9 April 2021Change of details for Mrs Selma Day as a person with significant control on 28 March 2021 (2 pages)
9 April 2021Director's details changed for Mrs Selma Day on 28 March 2021 (2 pages)
8 April 2021Notification of Aic Day Limited as a person with significant control on 6 April 2016 (2 pages)
8 April 2021Director's details changed for Mr Adrian Irfan Charles Day on 28 March 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
9 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (2 pages)
20 September 2018Satisfaction of charge 3 in full (1 page)
13 August 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (60 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (60 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(20 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(20 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 May 2015Annual return made up to 29 March 2015
Statement of capital on 2015-05-22
  • GBP 100
(14 pages)
22 May 2015Annual return made up to 29 March 2015
Statement of capital on 2015-05-22
  • GBP 100
(14 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 April 2014Annual return made up to 29 March 2014
Statement of capital on 2014-04-29
  • GBP 100
(14 pages)
29 April 2014Annual return made up to 29 March 2014
Statement of capital on 2014-04-29
  • GBP 100
(14 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (14 pages)
29 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (14 pages)
29 April 2013Registered office address changed from Studio One Liscartan Studios 127-131 Sloane Street London SW1X 9AS on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from Studio One Liscartan Studios 127-131 Sloane Street London SW1X 9AS on 29 April 2013 (2 pages)
18 February 2013Appointment of Selma Day as a director (3 pages)
18 February 2013Termination of appointment of Erik Brown as a director (2 pages)
18 February 2013Termination of appointment of Erik Brown as a director (2 pages)
18 February 2013Appointment of Selma Day as a director (3 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 October 2012Registered office address changed from Suite 1 Blandel Bridge House Sloane Square London SW1W 8AX on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Suite 1 Blandel Bridge House Sloane Square London SW1W 8AX on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Suite 1 Blandel Bridge House Sloane Square London SW1W 8AX on 9 October 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (13 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (13 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 April 2011Annual return made up to 29 March 2011 (14 pages)
19 April 2011Annual return made up to 29 March 2011 (14 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 April 2009Return made up to 29/03/09; full list of members (5 pages)
5 April 2009Return made up to 29/03/09; full list of members (5 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 29/03/08; no change of members (7 pages)
20 May 2008Return made up to 29/03/08; no change of members (7 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 April 2007Return made up to 29/03/07; full list of members (9 pages)
23 April 2007Return made up to 29/03/07; full list of members (9 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 April 2006Return made up to 29/03/06; full list of members (9 pages)
12 April 2006Return made up to 29/03/06; full list of members (9 pages)
18 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(10 pages)
7 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(10 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
23 September 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
2 April 2004Return made up to 29/03/04; full list of members (9 pages)
2 April 2004Return made up to 29/03/04; full list of members (9 pages)
14 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
14 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
9 April 2003Return made up to 29/03/03; full list of members (9 pages)
9 April 2003Return made up to 29/03/03; full list of members (9 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Notice of assignment of name or new name to shares (2 pages)
19 April 2002Statement of rights variation attached to shares (2 pages)
19 April 2002Notice of assignment of name or new name to shares (2 pages)
19 April 2002Statement of rights variation attached to shares (2 pages)
20 March 2002Resolutions
  • RES13 ‐ Re: shares conversion 08/03/02
(1 page)
20 March 2002Resolutions
  • RES13 ‐ Re: shares conversion 08/03/02
(1 page)
20 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
20 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
30 March 2000Return made up to 29/03/00; full list of members (6 pages)
30 March 2000Return made up to 29/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 November 1997Director resigned (1 page)
9 November 1997Director resigned (1 page)
28 April 1997Return made up to 29/03/97; no change of members (4 pages)
28 April 1997Return made up to 29/03/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
22 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
24 April 1996Return made up to 29/03/96; full list of members (6 pages)
24 April 1996Return made up to 29/03/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
11 April 1995Return made up to 29/03/95; no change of members (4 pages)
11 April 1995Return made up to 29/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 June 1991Memorandum and Articles of Association (15 pages)
13 June 1991Memorandum and Articles of Association (15 pages)
23 May 1989Company name changed the publishing business LIMITED\certificate issued on 24/05/89 (2 pages)
23 May 1989Company name changed the publishing business LIMITED\certificate issued on 24/05/89 (2 pages)
29 March 1989Incorporation (15 pages)
29 March 1989Incorporation (15 pages)