Company NameIn The Pocket Publishing Limited
DirectorGail Marie Federici
Company StatusActive
Company Number04850380
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Gail Marie Federici
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameJames Federici
NationalityAmerican
StatusCurrent
Appointed19 December 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Gail M. Federici
100.00%
Ordinary

Financials

Year2014
Net Worth£170,214
Current Liabilities£19,970

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 August 2022Register inspection address has been changed from 47-57 Marylebone Lane London W1U 2NT England to 2-6 Boundary Row London SE1 8HP (1 page)
9 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
9 August 2022Register(s) moved to registered inspection location 2-6 Boundary Row London SE1 8HP (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 September 2021Director's details changed for Mrs Gail Marie Federici on 30 July 2021 (2 pages)
23 September 2021Secretary's details changed for James Federici on 30 July 2021 (1 page)
23 September 2021Change of details for Mrs Gail Marie Federici as a person with significant control on 30 July 2021 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 August 2019Register inspection address has been changed from 2 Uxbridge Street London W8 7SY England to 47-57 Marylebone Lane London W1U 2NT (1 page)
21 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 August 2016Register inspection address has been changed to 2 Uxbridge Street London W8 7SY (1 page)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 August 2016Register inspection address has been changed to 2 Uxbridge Street London W8 7SY (1 page)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom (1 page)
3 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 October 2008Registered office changed on 03/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
3 October 2008Registered office changed on 03/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
21 August 2008Return made up to 30/07/08; full list of members (3 pages)
21 August 2008Return made up to 30/07/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 August 2007Return made up to 30/07/07; full list of members (6 pages)
23 August 2007Return made up to 30/07/07; full list of members (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Return made up to 30/07/06; full list of members (6 pages)
26 September 2006Return made up to 30/07/06; full list of members (6 pages)
2 September 2005Return made up to 30/07/05; full list of members (6 pages)
2 September 2005Return made up to 30/07/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 October 2004Registered office changed on 12/10/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
12 October 2004Registered office changed on 12/10/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
12 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 October 2004Return made up to 30/07/04; full list of members (6 pages)
4 October 2004Return made up to 30/07/04; full list of members (6 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
10 January 2004Registered office changed on 10/01/04 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
19 December 2003Company name changed ever 2175 LIMITED\certificate issued on 19/12/03 (3 pages)
19 December 2003Company name changed ever 2175 LIMITED\certificate issued on 19/12/03 (3 pages)
30 July 2003Incorporation (31 pages)
30 July 2003Incorporation (31 pages)