Company NameLd Publicity Limited
DirectorsNeil James Chivers and Douglas Wright
Company StatusActive
Company Number02463074
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Neil James Chivers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(15 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLd Communications 29 Clerkenwell Road
London
EC1M 5RN
Director NameMr Douglas Wright
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLd Communications 29 Clerkenwell Road
London
EC1M 5RN
Director NamePeter Laister
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressThatches 92 Staines Road
Wraysbury
Staines
Middlesex
TW18 2ST
Director NameWendy Laister
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address92 Staines Road
Waysbury
Staines
Middlesex
TW18 2ST
Director NameMs Claire Singers
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration23 years, 11 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Newpound, Wisborough Green
Billingshurst
West Sussex
RH14 0EJ
Secretary NameMs Claire Singers
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration23 years, 11 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Newpound, Wisborough Green
Billingshurst
West Sussex
RH14 0EJ
Director NameMr Bernard Francis Doherty
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 years after company formation)
Appointment Duration27 years, 6 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Humber Road
London
SE3 7LX
Director NameJean Caroline Turner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1996)
RolePublic Relations
Correspondence Address8 Challoner Court
3 Challoner Street
London
W14 9LB

Contact

Websiteldcommunications.co.uk
Email address[email protected]
Telephone020 74397222
Telephone regionLondon

Location

Registered AddressM G R Weston Kay
55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

64 at £1Neil Chivers
5.82%
Ordinary A
63 at £1Bernard Doherty
5.73%
Ordinary A
63 at £1Claire Singers
5.73%
Ordinary A
50 at £1Bernard Doherty
4.55%
Ordinary C
50 at £1Bernard Doherty
4.55%
Ordinary E
50 at £1Claire Singers
4.55%
Ordinary C
50 at £1Claire Singers
4.55%
Ordinary D
200 at £1Bernard Doherty
18.18%
Ordinary B
200 at £1Claire Singers
18.18%
Ordinary B
200 at £1Neil Chivers
18.18%
Ordinary B
110 at £1Douglas Wright
10.00%
Ordinary A

Financials

Year2014
Net Worth£41,888
Cash£46,865
Current Liabilities£229,751

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

10 September 2001Delivered on: 14 September 2001
Persons entitled: Robert Harding Picture Library Limited

Classification: Rent deposit deed
Secured details: Seventeen thousand six hundred and twenty five pounds due or to become due from the company to the chargee.
Particulars: The rent deposit account.
Outstanding
26 March 2001Delivered on: 30 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
25 October 1996Delivered on: 8 November 1996
Persons entitled: S I Pension Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company (formerly k/a laister dickson limited) to the chargee under the terms of the lease of even date.
Particulars: All monies in the deposit account including the deposit sum of £32,890 (as defined on the deed).
Outstanding
14 February 1994Delivered on: 2 March 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
13 August 1990Delivered on: 15 August 1990
Satisfied on: 4 August 1994
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
15 November 2023Change of details for Mr Douglas Wright as a person with significant control on 14 November 2023 (2 pages)
15 November 2023Director's details changed for Mr Neil James Chivers on 14 November 2023 (2 pages)
15 November 2023Change of details for Mr Neil James Chivers as a person with significant control on 14 November 2023 (2 pages)
15 November 2023Change of details for Mr Neil James Chivers as a person with significant control on 14 November 2023 (2 pages)
15 November 2023Director's details changed for Mr Neil James Chivers on 14 November 2023 (2 pages)
15 November 2023Director's details changed for Mr Douglas Wright on 14 November 2023 (2 pages)
10 May 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
8 November 2021Change of details for Mr Douglas Wright as a person with significant control on 8 November 2021 (2 pages)
8 November 2021Director's details changed for Mr Douglas Wright on 8 November 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
11 December 2020Director's details changed for Mr Neil James Chivers on 11 December 2020 (2 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
11 December 2020Change of details for Mr Neil James Chivers as a person with significant control on 11 December 2020 (2 pages)
12 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
10 September 2020Cancellation of shares. Statement of capital on 30 July 2020
  • GBP 732.00
(6 pages)
30 July 2020Cessation of Bernard Francis Doherty as a person with significant control on 30 July 2020 (1 page)
30 July 2020Termination of appointment of Bernard Francis Doherty as a director on 30 July 2020 (1 page)
12 June 2020Registered office address changed from Ld Communications Unit 2, 3 York Way London N1C 4AE United Kingdom to M G R Weston Kay 55 Loudoun Road London NW8 0DL on 12 June 2020 (1 page)
27 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mr Neil James Chivers on 7 January 2020 (2 pages)
8 January 2020Change of details for Mr Neil James Chivers as a person with significant control on 7 January 2020 (2 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
16 March 2018Registered office address changed from Unit 2 3 York Way London United Kingdom to Ld Communications Unit 2, 3 York Way London N1C 4AE on 16 March 2018 (1 page)
13 March 2018Registered office address changed from 2nd Floor Sutherland House 5-6 Argyll Street London W1F 7TE to Unit 2 3 York Way London on 13 March 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (10 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (10 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Termination of appointment of Claire Singers as a director on 22 December 2015 (1 page)
14 March 2016Appointment of Mr Douglas Wright as a director on 22 December 2015 (2 pages)
14 March 2016Termination of appointment of Claire Singers as a secretary on 22 December 2015 (1 page)
14 March 2016Appointment of Mr Douglas Wright as a director on 22 December 2015 (2 pages)
14 March 2016Termination of appointment of Claire Singers as a director on 22 December 2015 (1 page)
14 March 2016Termination of appointment of Claire Singers as a secretary on 22 December 2015 (1 page)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(8 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(8 pages)
4 February 2016Director's details changed for Mr Neil James Chivers on 21 December 2015 (2 pages)
4 February 2016Director's details changed for Mr Neil James Chivers on 21 December 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,100
(8 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,100
(8 pages)
17 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 1,100
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 1,100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-20
(6 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-20
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 April 2013Registered office address changed from First Floor 58-59 Great Marlborough Street London W1F 7JY on 15 April 2013 (1 page)
15 April 2013Registered office address changed from First Floor 58-59 Great Marlborough Street London W1F 7JY on 15 April 2013 (1 page)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
1 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 June 2012Particulars of variation of rights attached to shares (2 pages)
1 June 2012Change of share class name or designation (3 pages)
1 June 2012Statement of company's objects (2 pages)
1 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
9 June 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,000
(4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 January 2010Director's details changed for Claire Singers on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Neil James Chivers on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Bernard Doherty on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Ad 19/12/05--------- £ si 175@1 (2 pages)
30 June 2006Resolutions
  • RES13 ‐ Company business 19/12/05
(1 page)
10 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
10 February 2006Return made up to 25/01/06; full list of members (7 pages)
13 January 2006New director appointed (2 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
3 March 2005Return made up to 25/01/05; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
19 January 2004Return made up to 25/01/04; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
11 February 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
26 March 2002Registered office changed on 26/03/02 from: first floor 58-59 great marlborough street london W1F 3JY (1 page)
22 January 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
7 July 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
1 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
15 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Accounts made up to 31 July 1999 (10 pages)
12 July 1999Ad 05/07/99--------- £ si 100@1=100 £ ic 600/700 (2 pages)
9 July 1999Director resigned (1 page)
2 July 1999£ ic 1000/600 22/06/99 £ sr 400@1=400 (2 pages)
9 June 1999Accounts made up to 31 July 1998 (10 pages)
3 June 1999Delivery ext'd 3 mth 31/07/99 (2 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
1 June 1998Accounts made up to 31 July 1997 (10 pages)
24 February 1998Return made up to 25/01/98; no change of members (4 pages)
3 October 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997Director resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: 2 newburgh street W1V 1LH (1 page)
4 June 1997Accounts made up to 31 July 1996 (13 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
7 November 1996Company name changed laister dickson LIMITED\certificate issued on 08/11/96 (2 pages)
6 November 1996Director resigned (1 page)
5 June 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
31 May 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1995New director appointed (2 pages)
1 March 1995Return made up to 25/01/95; full list of members (6 pages)
1 November 1994Ad 26/10/94--------- £ si 5@1=5 £ ic 995/1000 (2 pages)
10 March 1992Return made up to 25/01/92; full list of members (10 pages)
10 March 1992Return made up to 25/01/91; full list of members (6 pages)
6 September 1990Ad 28/08/90--------- £ si 20@1=20 £ ic 975/995 (2 pages)
25 July 1990Ad 14/05/90--------- £ si 973@1=973 £ ic 2/975 (2 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1990Incorporation (14 pages)