Company NameI.T. Trade Publishing Limited
Company StatusActive
Company Number03091844
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(24 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(6 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(6 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameJacqueline Ann Salt
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressButlers Cottage
Rectory Farm
Baxterley
Warwickshire
CV9 2LW
Director NameSteve Clifford Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaffcutter Mill Bank
Coleshill Road
Furnace End
Birmingham
B46 2LG
Director NameLinus John Birtles
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1997)
RoleManaging Director
Correspondence Address15b
Westcliffe Road
Southport
Merseyside
PR8 2BW
Secretary NameLinus John Birtles
NationalityBritish
StatusResigned
Appointed02 November 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1997)
RoleManaging Director
Correspondence Address15b
Westcliffe Road
Southport
Merseyside
PR8 2BW
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2000)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed03 October 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameSpringfield Finance Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address112 High Street
Coleshill
Birmingham
Warwickshire
B46 3BL

Contact

Websitepcretail.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

101 at £1Trinity Mirror PLC
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
6 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 June 2016Full accounts made up to 31 December 2015 (8 pages)
27 June 2016Full accounts made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 101
(4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 101
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 101
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 101
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 101
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 101
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 101
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 101
(4 pages)
2 October 2013Full accounts made up to 30 December 2012 (10 pages)
2 October 2013Full accounts made up to 30 December 2012 (10 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 2 January 2011 (9 pages)
30 September 2011Full accounts made up to 2 January 2011 (9 pages)
30 September 2011Full accounts made up to 2 January 2011 (9 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Memorandum and Articles of Association (16 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (13 pages)
31 October 2009Full accounts made up to 28 December 2008 (13 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
11 April 2008Full accounts made up to 30 December 2007 (15 pages)
11 April 2008Full accounts made up to 30 December 2007 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
9 August 2006Full accounts made up to 1 January 2006 (15 pages)
9 August 2006Full accounts made up to 1 January 2006 (15 pages)
9 August 2006Full accounts made up to 1 January 2006 (15 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (14 pages)
24 September 2004Full accounts made up to 31 December 2003 (14 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
1 July 2003Full accounts made up to 29 December 2002 (14 pages)
1 July 2003Full accounts made up to 29 December 2002 (14 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (16 pages)
7 October 2002Full accounts made up to 30 December 2001 (16 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 May 2002Return made up to 01/05/02; full list of members (6 pages)
28 May 2002Return made up to 01/05/02; full list of members (6 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 2 January 2000 (15 pages)
10 October 2000Full accounts made up to 2 January 2000 (15 pages)
10 October 2000Full accounts made up to 2 January 2000 (15 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
1 November 1999Full accounts made up to 27 December 1998 (15 pages)
1 November 1999Full accounts made up to 27 December 1998 (15 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 May 1999Return made up to 01/05/99; full list of members (13 pages)
25 May 1999Return made up to 01/05/99; full list of members (13 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Full accounts made up to 28 December 1997 (15 pages)
28 October 1998Full accounts made up to 28 December 1997 (15 pages)
28 October 1997Memorandum and Articles of Association (10 pages)
28 October 1997Memorandum and Articles of Association (10 pages)
27 October 1997Registered office changed on 27/10/97 from: uniy 6 roman way coleshill warwickshire B46 1HG (1 page)
27 October 1997Registered office changed on 27/10/97 from: uniy 6 roman way coleshill warwickshire B46 1HG (1 page)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
16 October 1997Ad 03/10/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
16 October 1997Ad 03/10/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
16 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 October 1997S-div 30/09/97 (1 page)
16 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
16 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
16 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 October 1997S-div 30/09/97 (1 page)
15 August 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1997Full accounts made up to 31 October 1996 (8 pages)
20 March 1997Full accounts made up to 31 October 1996 (8 pages)
30 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Accounting reference date notified as 31/10 (1 page)
16 April 1996Accounting reference date notified as 31/10 (1 page)
13 November 1995Company name changed bondnight LIMITED\certificate issued on 14/11/95 (4 pages)
13 November 1995Company name changed bondnight LIMITED\certificate issued on 14/11/95 (4 pages)
16 August 1995Incorporation (38 pages)
16 August 1995Incorporation (38 pages)