Company NamePublitek Limited
Company StatusActive
Company Number05287915
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Previous NamesAcraman (385) Limited and Publitek Holdings Limited

Business Activity

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

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMs Katie Louise Playle Smith
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Simon James Krelle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RolePublic & Media Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed30 April 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Robert John Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address97 Fairfield Park Road
Fairfield Park
Bath
BA1 6JR
Director NameSteven Ernest Rowley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2010)
RoleMarketing
Correspondence Address2 Birches Valley
Off Penridge Bank
Rugeley
Staffordshire
WS15 2UQ
Director NameMr Robert William Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(5 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 May 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameOliver Stefan Davies
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(5 months after company formation)
Appointment Duration14 years (resigned 15 May 2019)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Robert John Davies
NationalityBritish
StatusResigned
Appointed22 April 2005(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address97 Fairfield Park Road
Fairfield Park
Bath
BA1 6JR
Director NameNigel Robert Huntley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 August 2021)
RolePR Company Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameSally Margot Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage South Wraxall
Bradford-On-Avon
Wiltshire
BA15 2SB
Director NameVictoria Elizabeth Ann Parker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Paul Gordon Bath
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Simon Foster Flatt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Ian Leslie Clay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2022)
RoleMarketing Communications
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameSylvia Ann Laws
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2020)
RoleCoo Marketing Communications Agency
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameTLT Directors Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Contact

Websitepublitek.com
Telephone01225 470000
Telephone regionBath

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

422 at £0.1Mrs Joelle Kimberley Davies
5.51%
Ordinary
2.9k at £0.1Robert William Jones
37.54%
Ordinary
2.9k at £0.1Sally Margot Jones
37.53%
Ordinary
168 at £0.1Jennifer Noad
2.19%
Ordinary
1.2k at £0.1Oliver Stefan Davies
15.02%
Ordinary
100 at £0.1Victoria Parker
1.31%
Ordinary
68 at £0.1Robert John Parker
0.89%
Ordinary

Financials

Year2014
Net Worth£1,448,758
Cash£1,445,919
Current Liabilities£972,594

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

20 May 2022Delivered on: 24 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2021Delivered on: 3 September 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: See clause 3.2. each chargor charges by way of first legal mortgage all material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).
Outstanding
19 July 2019Delivered on: 25 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) .
Outstanding
5 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
5 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
5 October 2016Delivered on: 12 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) which the company obtains at any time in the future in any material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
24 July 2012Delivered on: 31 July 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2005Delivered on: 27 April 2005
Persons entitled: Hsbc 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

Filing History

11 November 2023Audit exemption subsidiary accounts made up to 31 January 2023 (25 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (214 pages)
11 November 2023Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages)
9 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
18 April 2023Change of details for Next Fifteen Communications Group Plc as a person with significant control on 18 April 2023 (2 pages)
25 January 2023Sub-division of shares on 18 January 2023 (5 pages)
25 January 2023Change of share class name or designation (2 pages)
24 January 2023Statement of capital following an allotment of shares on 18 January 2023
  • GBP 808.47
(3 pages)
24 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 18/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2023Memorandum and Articles of Association (42 pages)
1 November 2022Audit exemption subsidiary accounts made up to 31 January 2022 (25 pages)
1 November 2022Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
1 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (214 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
14 September 2022Director's details changed for Ms Katie Louise Playle Smith on 1 September 2022 (2 pages)
5 September 2022Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 5 September 2022 (1 page)
5 September 2022Change of details for Next Fifteen Communications Group Plc as a person with significant control on 5 September 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
24 May 2022Registration of charge 052879150008, created on 20 May 2022 (38 pages)
11 May 2022Termination of appointment of Ian Leslie Clay as a director on 4 May 2022 (1 page)
5 May 2022Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page)
5 May 2022Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages)
3 November 2021Full accounts made up to 31 January 2021 (29 pages)
10 September 2021Satisfaction of charge 052879150006 in full (1 page)
10 September 2021Satisfaction of charge 052879150004 in full (1 page)
10 September 2021Satisfaction of charge 052879150005 in full (1 page)
9 September 2021Satisfaction of charge 052879150003 in full (1 page)
3 September 2021Registration of charge 052879150007, created on 2 September 2021 (42 pages)
18 August 2021Termination of appointment of Nigel Robert Huntley as a director on 17 August 2021 (1 page)
8 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 807.22
(3 pages)
14 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
24 May 2021Memorandum and Articles of Association (41 pages)
24 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2021Statement of capital following an allotment of shares on 19 May 2021
  • GBP 806.62
(3 pages)
21 April 2021Director's details changed for Mr Ian Leslie Clay on 28 July 2020 (2 pages)
21 April 2021Director's details changed for Nigel Robert Huntley on 1 January 2021 (2 pages)
1 March 2021Termination of appointment of Simon Foster Flatt as a director on 28 February 2021 (1 page)
9 February 2021Full accounts made up to 31 January 2020 (29 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
30 September 2020Termination of appointment of Sylvia Ann Laws as a director on 30 September 2020 (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 June 2020Appointment of Mr Simon James Krelle as a director on 27 May 2020 (2 pages)
3 June 2020Termination of appointment of Robert William Jones as a director on 27 May 2020 (1 page)
6 December 2019Satisfaction of charge 2 in full (1 page)
11 October 2019Full accounts made up to 31 January 2019 (29 pages)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
7 August 2019Director's details changed for Ms Katie Louise Playle Smith on 24 June 2019 (2 pages)
25 July 2019Registration of charge 052879150006, created on 19 July 2019 (43 pages)
17 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
21 May 2019Termination of appointment of Oliver Stefan Davies as a director on 15 May 2019 (1 page)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
22 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
15 October 2018Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages)
21 September 2018Appointment of Mr Ian Leslie Clay as a director on 14 August 2018 (2 pages)
21 September 2018Appointment of Sylvia Ann Laws as a director on 14 August 2018 (2 pages)
4 September 2018Full accounts made up to 31 January 2018 (27 pages)
19 February 2018Termination of appointment of Paul Gordon Bath as a director on 19 February 2018 (1 page)
19 February 2018Appointment of Ms Katie Louise Playle Smith as a director on 19 February 2018 (2 pages)
13 February 2018Registration of charge 052879150005, created on 5 February 2018 (43 pages)
6 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 January 2017 (26 pages)
3 August 2017Full accounts made up to 31 January 2017 (26 pages)
1 August 2017Termination of appointment of Victoria Elizabeth Ann Parker as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Victoria Elizabeth Ann Parker as a director on 31 July 2017 (1 page)
21 July 2017Resolutions
  • RES13 ‐ Facility agreement 05/07/2017
(2 pages)
21 July 2017Resolutions
  • RES13 ‐ Facility agreement 05/07/2017
(2 pages)
12 July 2017Registration of charge 052879150004, created on 5 July 2017 (83 pages)
12 July 2017Registration of charge 052879150004, created on 5 July 2017 (83 pages)
13 December 2016Auditor's resignation (2 pages)
13 December 2016Auditor's resignation (2 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Director's details changed for Oliver Stefan Davies on 14 November 2016 (2 pages)
18 November 2016Director's details changed for Oliver Stefan Davies on 14 November 2016 (2 pages)
18 November 2016Director's details changed for Robert William Jones on 14 November 2016 (2 pages)
18 November 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 805.8
(3 pages)
18 November 2016Director's details changed for Robert William Jones on 14 November 2016 (2 pages)
18 November 2016Director's details changed for Nigel Robert Huntley on 14 November 2016 (2 pages)
18 November 2016Director's details changed for Nigel Robert Huntley on 14 November 2016 (2 pages)
18 November 2016Director's details changed for Victoria Elizabeth Ann Parker on 14 November 2016 (2 pages)
18 November 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 805.8
(3 pages)
18 November 2016Director's details changed for Victoria Elizabeth Ann Parker on 14 November 2016 (2 pages)
12 October 2016Registration of charge 052879150003, created on 5 October 2016 (35 pages)
12 October 2016Registration of charge 052879150003, created on 5 October 2016 (35 pages)
11 October 2016Appointment of Mr Simon Foster Flatt as a director on 26 September 2016 (2 pages)
11 October 2016Appointment of Mr Simon Foster Flatt as a director on 26 September 2016 (2 pages)
8 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 March 2016Appointment of Mr Peter Jonathan Harris as a director on 10 March 2016 (2 pages)
18 March 2016Registered office address changed from 18 Brock Street Bath BA1 2LW to 75 Bermondsey Street London SE1 3XF on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 18 Brock Street Bath BA1 2LW to 75 Bermondsey Street London SE1 3XF on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Sally Margot Jones as a director on 10 March 2016 (1 page)
18 March 2016Appointment of Mr Paul Gordon Bath as a director on 10 March 2016 (2 pages)
18 March 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
18 March 2016Termination of appointment of Sally Margot Jones as a director on 10 March 2016 (1 page)
18 March 2016Appointment of Mr Peter Jonathan Harris as a director on 10 March 2016 (2 pages)
18 March 2016Appointment of Mr Paul Gordon Bath as a director on 10 March 2016 (2 pages)
18 March 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 765.5
(8 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 765.5
(8 pages)
29 October 2015Appointment of Victoria Elizabeth Ann Parker as a director on 21 October 2015 (3 pages)
29 October 2015Appointment of Victoria Elizabeth Ann Parker as a director on 21 October 2015 (3 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 765.5
(7 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 765.5
(7 pages)
22 October 2014Director's details changed for Oliver Stefan Davies on 1 August 2014 (2 pages)
22 October 2014Director's details changed for Oliver Stefan Davies on 1 August 2014 (2 pages)
22 October 2014Director's details changed for Oliver Stefan Davies on 1 August 2014 (2 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 765.5
(7 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 765.5
(7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Statement of capital on 11 May 2012
  • GBP 765.50
(4 pages)
11 May 2012Statement by directors (1 page)
11 May 2012Statement of capital on 11 May 2012
  • GBP 765.50
(4 pages)
11 May 2012Resolutions
  • RES13 ‐ Reduce share prem a/c and cap redemptiion reserve 02/05/2012
(2 pages)
11 May 2012Solvency statement dated 02/05/12 (1 page)
11 May 2012Resolutions
  • RES13 ‐ Reduce share prem a/c and cap redemptiion reserve 02/05/2012
(2 pages)
11 May 2012Solvency statement dated 02/05/12 (1 page)
11 May 2012Statement by directors (1 page)
11 January 2012Cancellation of shares. Statement of capital on 11 January 2012
  • GBP 765.5
(4 pages)
11 January 2012Cancellation of shares. Statement of capital on 11 January 2012
  • GBP 765.5
(4 pages)
10 January 2012Termination of appointment of Robert Davies as a secretary (1 page)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Termination of appointment of Robert Davies as a director (1 page)
10 January 2012Termination of appointment of Robert Davies as a secretary (1 page)
10 January 2012Termination of appointment of Robert Davies as a director (1 page)
10 January 2012Purchase of own shares. (3 pages)
6 January 2012Termination of appointment of Robert Davies as a secretary (2 pages)
6 January 2012Termination of appointment of Robert Davies as a secretary (2 pages)
6 January 2012Termination of appointment of Robert Davies as a director (2 pages)
6 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 January 2012Termination of appointment of Robert Davies as a director (2 pages)
6 January 2012Appointment of Sally Jones as a director (3 pages)
6 January 2012Appointment of Sally Jones as a director (3 pages)
6 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 January 2012Company name changed publitek holdings LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
(2 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Company name changed publitek holdings LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
(2 pages)
3 January 2012Change of name notice (2 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 March 2011Director's details changed for Nigel Robert Huntley on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Nigel Robert Huntley on 18 March 2011 (2 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 August 2010Director's details changed for Nigel Robert Huntley on 19 August 2010 (2 pages)
19 August 2010Appointment of Nigel Robert Huntley as a director (2 pages)
19 August 2010Director's details changed for Nigel Robert Huntley on 19 August 2010 (2 pages)
19 August 2010Appointment of Nigel Robert Huntley as a director (2 pages)
28 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,000
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,000
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,000
(3 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 855.20
(4 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 855.20
(4 pages)
2 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 July 2010Purchase of own shares. (3 pages)
2 July 2010Purchase of own shares. (3 pages)
2 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 June 2010Termination of appointment of Steven Rowley as a director (1 page)
17 June 2010Termination of appointment of Steven Rowley as a director (1 page)
3 June 2010Section 519 (1 page)
3 June 2010Section 519 (1 page)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (8 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (8 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 November 2008Director's change of particulars / oliver davies / 22/04/2005 (1 page)
27 November 2008Return made up to 16/11/08; full list of members (6 pages)
27 November 2008Director's change of particulars / oliver davies / 22/04/2005 (1 page)
27 November 2008Return made up to 16/11/08; full list of members (6 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 16/11/07; full list of members (4 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 16/11/07; full list of members (4 pages)
4 August 2007Nc inc already adjusted 24/04/07 (2 pages)
4 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2007Nc inc already adjusted 24/04/07 (2 pages)
4 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 January 2007Registered office changed on 23/01/07 from: 18 brock street bath avon BA1 2LW (1 page)
23 January 2007Registered office changed on 23/01/07 from: 18 brock street bath avon BA1 2LW (1 page)
23 January 2007Return made up to 16/11/06; full list of members (4 pages)
23 January 2007Return made up to 16/11/06; full list of members (4 pages)
6 February 2006Full accounts made up to 30 June 2005 (10 pages)
6 February 2006Full accounts made up to 30 June 2005 (10 pages)
13 December 2005Return made up to 16/11/05; full list of members (9 pages)
13 December 2005Return made up to 16/11/05; full list of members (9 pages)
6 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
6 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
8 June 2005Company name changed acraman (385) LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed acraman (385) LIMITED\certificate issued on 08/06/05 (2 pages)
24 May 2005Nc inc already adjusted 22/04/05 (1 page)
24 May 2005S-div 22/04/05 (1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 May 2005Resolutions
  • RES13 ‐ Re comp loan agrement 22/04/05
(2 pages)
24 May 2005Ad 24/04/05--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005S-div 22/04/05 (1 page)
24 May 2005Nc inc already adjusted 22/04/05 (1 page)
24 May 2005Registered office changed on 24/05/05 from: one redcliff street bristol BS1 6TP (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: one redcliff street bristol BS1 6TP (1 page)
24 May 2005Resolutions
  • RES13 ‐ Re comp loan agrement 22/04/05
(2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Ad 24/04/05--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
24 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
16 November 2004Incorporation (19 pages)
16 November 2004Incorporation (19 pages)