Company NameCritical Publics Limited
DirectorsThomas Antoniadis and Georgios Argentopoulos
Company StatusActive
Company Number04301637
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)
Previous NameTyrolese (496) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Antoniadis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed13 November 2001(1 month after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Georgios Argentopoulos
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed17 January 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleEngineer
Country of ResidenceGreece
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameNikiforos Panourgias
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 2005)
RoleEditor
Correspondence Address132 Holland Park Avenue
London
W11 4UE
Secretary NameNikiforos Panourgias
NationalityBritish
StatusResigned
Appointed13 November 2001(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2003)
RoleEditor
Correspondence Address132 Holland Park Avenue
London
W11 4UE
Director NameMs Anna Kalliani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed17 January 2013(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressUnit 3, 1st Floor 80-82 White Lion Street
London
N1 9PF
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 25 January 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitecriticalpublics.com
Email address[email protected]
Telephone020 73954050
Telephone regionLondon

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.3k at £0.02Thomas Antoniadis
70.98%
Ordinary
362 at £0.02Afroditi Vamvakopoulou
6.01%
Ordinary
362 at £0.02Anna Kalliani
6.01%
Ordinary
1k at £0.02Cadwal LTD
17.00%
Ordinary

Financials

Year2014
Net Worth£167,866
Cash£78,355
Current Liabilities£302,691

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
22 January 2020Purchase of own shares. (3 pages)
22 January 2020Cancellation of shares. Statement of capital on 30 December 2019
  • GBP 113.24
(4 pages)
1 October 2019Termination of appointment of Anna Kalliani as a director on 12 September 2019 (1 page)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
28 November 2017Director's details changed for Ms Anna Kalliani on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Ms Anna Kalliani on 28 November 2017 (2 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
12 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120.48
(7 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120.48
(7 pages)
9 May 2016Director's details changed for Mr Thomas Antoniadis on 13 April 2016 (3 pages)
9 May 2016Director's details changed for Mr Thomas Antoniadis on 13 April 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 120.48
(7 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 120.48
(7 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 April 2015Director's details changed for Mr. Thomas Antoniadis on 29 April 2015 (2 pages)
30 April 2015Director's details changed for Mr. Thomas Antoniadis on 29 April 2015 (2 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120.48
(7 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120.48
(7 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 January 2013Appointment of Ms Anna Kalliani as a director (2 pages)
29 January 2013Appointment of Mr Georgios Argentopoulos as a director (2 pages)
29 January 2013Appointment of Mr Georgios Argentopoulos as a director (2 pages)
29 January 2013Appointment of Ms Anna Kalliani as a director (2 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 120.48
(4 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 27/12/2012
(36 pages)
9 January 2013Sub-division of shares on 27 December 2012 (5 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 27/12/2012
(36 pages)
9 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 120.48
(4 pages)
9 January 2013Sub-division of shares on 27 December 2012 (5 pages)
9 January 2013Statement of company's objects (2 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr. Thomas Antoniadis on 30 April 2010 (2 pages)
25 October 2010Director's details changed for Mr. Thomas Antoniadis on 30 April 2010 (2 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 November 2008Return made up to 09/10/08; full list of members (3 pages)
12 November 2008Return made up to 09/10/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 December 2007Return made up to 09/10/07; full list of members (5 pages)
7 December 2007Return made up to 09/10/07; full list of members (5 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 November 2006Return made up to 09/10/06; full list of members (5 pages)
9 November 2006Return made up to 09/10/06; full list of members (5 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
31 October 2005Return made up to 09/10/05; full list of members (6 pages)
31 October 2005Return made up to 09/10/05; full list of members (6 pages)
19 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
19 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 July 2005Ad 18/04/05--------- £ si 9@1=9 £ ic 91/100 (2 pages)
12 July 2005Ad 18/04/05--------- £ si 9@1=9 £ ic 91/100 (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
14 October 2004Return made up to 09/10/04; full list of members (5 pages)
14 October 2004Return made up to 09/10/04; full list of members (5 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
5 November 2003Return made up to 09/10/03; full list of members (5 pages)
5 November 2003Return made up to 09/10/03; full list of members (5 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
23 April 2003Registered office changed on 23/04/03 from: 66 lincolns inn fields london WC2A 3LH (1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 66 lincolns inn fields london WC2A 3LH (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Return made up to 09/10/02; full list of members (7 pages)
19 November 2002Return made up to 09/10/02; full list of members (7 pages)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Ad 22/02/02--------- £ si 89@1=89 £ ic 2/91 (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Ad 22/02/02--------- £ si 89@1=89 £ ic 2/91 (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
15 November 2001Company name changed tyrolese (496) LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed tyrolese (496) LIMITED\certificate issued on 15/11/01 (2 pages)
9 October 2001Incorporation (16 pages)
9 October 2001Incorporation (16 pages)