Company NameThe Public Sector Leaflet Company Limited
Company StatusActive
Company Number02569979
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Previous NameFloyd Advertising Limited

Business Activity

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

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(12 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(26 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(26 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(27 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMrs Jennifer Jane Floyd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 21 February 2003)
RoleAdvertising Consultant
Correspondence AddressHeron Cottage 63a The Avenue
Wraysbury
Middlesex
TW19 5EY
Secretary NameGregory John Floyd
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressHeron Cottage
63a The Avenue
Wraysbury
Middlesex
TW19 5EY
Director NamePatricia Maria Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 February 2003)
RoleAdvertising Consultant
Correspondence Address43 Murray Avenue
Bromley
Kent
BR1 3DG
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed21 February 2003(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(13 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Secretary NameMr Ian Michael Springett
NationalityBritish
StatusResigned
Appointed25 June 2004(13 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(26 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£2,269,341
Gross Profit£315,583
Net Worth£77,847
Cash£3,761
Current Liabilities£351,344

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 December 2008Delivered on: 31 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 January 1997Delivered on: 6 February 1997
Satisfied on: 19 August 2010
Persons entitled: National Westminster 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: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 30 September 2022 (8 pages)
17 August 2023Cessation of Wjp Recruitment Advertising Limited as a person with significant control on 17 August 2023 (1 page)
17 August 2023Notification of Media Concierge (Holdings) Limited as a person with significant control on 17 August 2023 (2 pages)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Accounts for a small company made up to 30 September 2021 (10 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
5 November 2021Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages)
5 November 2021Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page)
5 November 2021Change of details for Wjp Recruitment Advertising Limited as a person with significant control on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages)
29 July 2021Accounts for a small company made up to 30 September 2020 (12 pages)
9 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 December 2020Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page)
30 September 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
13 January 2020Satisfaction of charge 2 in full (1 page)
6 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
20 September 2018Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page)
20 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16,895
(6 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16,895
(6 pages)
8 January 2016Full accounts made up to 31 March 2015 (12 pages)
8 January 2016Full accounts made up to 31 March 2015 (12 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16,895
(6 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16,895
(6 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16,895
(6 pages)
17 November 2014Full accounts made up to 31 March 2014 (12 pages)
17 November 2014Full accounts made up to 31 March 2014 (12 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 16,895
(6 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 16,895
(6 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 16,895
(6 pages)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
22 November 2013Full accounts made up to 31 March 2013 (12 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
4 December 2012Full accounts made up to 31 March 2012 (12 pages)
4 December 2012Full accounts made up to 31 March 2012 (12 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
5 November 2010Solvency statement dated 28/10/10 (1 page)
5 November 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 28/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2010Statement of capital on 5 November 2010
  • GBP 16,895
(4 pages)
5 November 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 28/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2010Statement by directors (1 page)
5 November 2010Statement of capital on 5 November 2010
  • GBP 16,895
(4 pages)
5 November 2010Solvency statement dated 28/10/10 (1 page)
5 November 2010Statement by directors (1 page)
5 November 2010Statement of capital on 5 November 2010
  • GBP 16,895
(4 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
25 October 2010Full accounts made up to 31 March 2010 (11 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 March 2009 (11 pages)
14 November 2009Full accounts made up to 31 March 2009 (11 pages)
9 February 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages)
9 February 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
11 November 2008Full accounts made up to 31 March 2008 (12 pages)
11 November 2008Full accounts made up to 31 March 2008 (12 pages)
1 September 2008Return made up to 20/12/07; full list of members (4 pages)
1 September 2008Return made up to 20/12/07; full list of members (4 pages)
28 January 2008Company name changed floyd advertising LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed floyd advertising LIMITED\certificate issued on 28/01/08 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
12 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
10 January 2006Return made up to 20/12/05; full list of members (2 pages)
10 January 2006Return made up to 20/12/05; full list of members (2 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
13 February 2004Return made up to 20/12/03; full list of members (7 pages)
13 February 2004Return made up to 20/12/03; full list of members (7 pages)
26 September 2003Auditor's resignation (1 page)
26 September 2003Auditor's resignation (1 page)
9 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (3 pages)
18 March 2003New secretary appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 37 warren street london W1T 6AD (1 page)
3 March 2003Registered office changed on 03/03/03 from: 37 warren street london W1T 6AD (1 page)
21 February 2003Ad 04/02/03-05/02/03 £ si 1860@1=1860 £ ic 15035/16895 (2 pages)
21 February 2003Ad 04/02/03-05/02/03 £ si 1860@1=1860 £ ic 15035/16895 (2 pages)
13 January 2003Return made up to 20/12/02; full list of members (8 pages)
13 January 2003Return made up to 20/12/02; full list of members (8 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Nc inc already adjusted 28/03/01 (1 page)
6 April 2001Nc inc already adjusted 28/03/01 (1 page)
6 April 2001Ad 28/03/01--------- £ si 35@1=35 £ ic 15000/15035 (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Ad 28/03/01--------- £ si 35@1=35 £ ic 15000/15035 (2 pages)
27 December 2000Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 January 1999Return made up to 20/12/98; full list of members (5 pages)
4 January 1999Return made up to 20/12/98; full list of members (5 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Return made up to 20/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
18 March 1998Return made up to 20/12/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
27 April 1997Memorandum and Articles of Association (13 pages)
27 April 1997Memorandum and Articles of Association (13 pages)
25 March 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
25 March 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
20 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 March 1997Nc inc already adjusted 31/12/96 (1 page)
20 March 1997Ad 31/12/96--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1997Ad 31/12/96--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997Nc inc already adjusted 31/12/96 (1 page)
17 February 1997Return made up to 20/12/96; full list of members (5 pages)
17 February 1997Return made up to 20/12/96; full list of members (5 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
29 December 1995Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
29 December 1995Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)