London
W1W 7RT
Director Name | Ms Katie Louise Playle Smith |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Simon James Krelle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Public & Media Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 30 April 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 97 Fairfield Park Road Fairfield Park Bath BA1 6JR |
Director Name | Steven Ernest Rowley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 June 2010) |
Role | Marketing |
Correspondence Address | 2 Birches Valley Off Penridge Bank Rugeley Staffordshire WS15 2UQ |
Director Name | Mr Robert William Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 May 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Oliver Stefan Davies |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 months after company formation) |
Appointment Duration | 14 years (resigned 15 May 2019) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Robert John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 97 Fairfield Park Road Fairfield Park Bath BA1 6JR |
Director Name | Nigel Robert Huntley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 August 2021) |
Role | PR Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Sally Margot Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage South Wraxall Bradford-On-Avon Wiltshire BA15 2SB |
Director Name | Victoria Elizabeth Ann Parker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Paul Gordon Bath |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Simon Foster Flatt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Ian Leslie Clay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2022) |
Role | Marketing Communications |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Sylvia Ann Laws |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2020) |
Role | Coo Marketing Communications Agency |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(13 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 11 December 2020(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | TLT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Website | publitek.com |
---|---|
Telephone | 01225 470000 |
Telephone region | Bath |
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
422 at £0.1 | Mrs Joelle Kimberley Davies 5.51% Ordinary |
---|---|
2.9k at £0.1 | Robert William Jones 37.54% Ordinary |
2.9k at £0.1 | Sally Margot Jones 37.53% Ordinary |
168 at £0.1 | Jennifer Noad 2.19% Ordinary |
1.2k at £0.1 | Oliver Stefan Davies 15.02% Ordinary |
100 at £0.1 | Victoria Parker 1.31% Ordinary |
68 at £0.1 | Robert John Parker 0.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,448,758 |
Cash | £1,445,919 |
Current Liabilities | £972,594 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 September 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 (“rightâ€) 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 2017 | Delivered 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 (“rightâ€) 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 2016 | Delivered 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 (“rightâ€) 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 2012 | Delivered 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 2005 | Delivered 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 |
11 November 2023 | Audit exemption subsidiary accounts made up to 31 January 2023 (25 pages) |
---|---|
11 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page) |
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (214 pages) |
11 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages) |
9 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
18 April 2023 | Change of details for Next Fifteen Communications Group Plc as a person with significant control on 18 April 2023 (2 pages) |
25 January 2023 | Sub-division of shares on 18 January 2023 (5 pages) |
25 January 2023 | Change of share class name or designation (2 pages) |
24 January 2023 | Statement of capital following an allotment of shares on 18 January 2023
|
24 January 2023 | Resolutions
|
24 January 2023 | Memorandum and Articles of Association (42 pages) |
1 November 2022 | Audit exemption subsidiary accounts made up to 31 January 2022 (25 pages) |
1 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
1 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (214 pages) |
1 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
14 September 2022 | Director's details changed for Ms Katie Louise Playle Smith on 1 September 2022 (2 pages) |
5 September 2022 | Registered 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 2022 | Change of details for Next Fifteen Communications Group Plc as a person with significant control on 5 September 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
24 May 2022 | Registration of charge 052879150008, created on 20 May 2022 (38 pages) |
11 May 2022 | Termination of appointment of Ian Leslie Clay as a director on 4 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page) |
5 May 2022 | Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages) |
3 November 2021 | Full accounts made up to 31 January 2021 (29 pages) |
10 September 2021 | Satisfaction of charge 052879150006 in full (1 page) |
10 September 2021 | Satisfaction of charge 052879150004 in full (1 page) |
10 September 2021 | Satisfaction of charge 052879150005 in full (1 page) |
9 September 2021 | Satisfaction of charge 052879150003 in full (1 page) |
3 September 2021 | Registration of charge 052879150007, created on 2 September 2021 (42 pages) |
18 August 2021 | Termination of appointment of Nigel Robert Huntley as a director on 17 August 2021 (1 page) |
8 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
24 May 2021 | Memorandum and Articles of Association (41 pages) |
24 May 2021 | Resolutions
|
19 May 2021 | Statement of capital following an allotment of shares on 19 May 2021
|
21 April 2021 | Director's details changed for Mr Ian Leslie Clay on 28 July 2020 (2 pages) |
21 April 2021 | Director's details changed for Nigel Robert Huntley on 1 January 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Foster Flatt as a director on 28 February 2021 (1 page) |
9 February 2021 | Full accounts made up to 31 January 2020 (29 pages) |
18 December 2020 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
30 September 2020 | Termination of appointment of Sylvia Ann Laws as a director on 30 September 2020 (1 page) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 June 2020 | Appointment of Mr Simon James Krelle as a director on 27 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Robert William Jones as a director on 27 May 2020 (1 page) |
6 December 2019 | Satisfaction of charge 2 in full (1 page) |
11 October 2019 | Full accounts made up to 31 January 2019 (29 pages) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
7 August 2019 | Director's details changed for Ms Katie Louise Playle Smith on 24 June 2019 (2 pages) |
25 July 2019 | Registration of charge 052879150006, created on 19 July 2019 (43 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
21 May 2019 | Termination of appointment of Oliver Stefan Davies as a director on 15 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
22 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages) |
21 September 2018 | Appointment of Mr Ian Leslie Clay as a director on 14 August 2018 (2 pages) |
21 September 2018 | Appointment of Sylvia Ann Laws as a director on 14 August 2018 (2 pages) |
4 September 2018 | Full accounts made up to 31 January 2018 (27 pages) |
19 February 2018 | Termination of appointment of Paul Gordon Bath as a director on 19 February 2018 (1 page) |
19 February 2018 | Appointment of Ms Katie Louise Playle Smith as a director on 19 February 2018 (2 pages) |
13 February 2018 | Registration of charge 052879150005, created on 5 February 2018 (43 pages) |
6 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (26 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (26 pages) |
1 August 2017 | Termination of appointment of Victoria Elizabeth Ann Parker as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Victoria Elizabeth Ann Parker as a director on 31 July 2017 (1 page) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
12 July 2017 | Registration of charge 052879150004, created on 5 July 2017 (83 pages) |
12 July 2017 | Registration of charge 052879150004, created on 5 July 2017 (83 pages) |
13 December 2016 | Auditor's resignation (2 pages) |
13 December 2016 | Auditor's resignation (2 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
18 November 2016 | Director's details changed for Oliver Stefan Davies on 14 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Oliver Stefan Davies on 14 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Robert William Jones on 14 November 2016 (2 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
18 November 2016 | Director's details changed for Robert William Jones on 14 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Nigel Robert Huntley on 14 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Nigel Robert Huntley on 14 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Victoria Elizabeth Ann Parker on 14 November 2016 (2 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
18 November 2016 | Director's details changed for Victoria Elizabeth Ann Parker on 14 November 2016 (2 pages) |
12 October 2016 | Registration of charge 052879150003, created on 5 October 2016 (35 pages) |
12 October 2016 | Registration of charge 052879150003, created on 5 October 2016 (35 pages) |
11 October 2016 | Appointment of Mr Simon Foster Flatt as a director on 26 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Simon Foster Flatt as a director on 26 September 2016 (2 pages) |
8 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
18 March 2016 | Appointment of Mr Peter Jonathan Harris as a director on 10 March 2016 (2 pages) |
18 March 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Sally Margot Jones as a director on 10 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Paul Gordon Bath as a director on 10 March 2016 (2 pages) |
18 March 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
18 March 2016 | Termination of appointment of Sally Margot Jones as a director on 10 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Peter Jonathan Harris as a director on 10 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Paul Gordon Bath as a director on 10 March 2016 (2 pages) |
18 March 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 October 2015 | Appointment of Victoria Elizabeth Ann Parker as a director on 21 October 2015 (3 pages) |
29 October 2015 | Appointment of Victoria Elizabeth Ann Parker as a director on 21 October 2015 (3 pages) |
6 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 October 2014 | Director's details changed for Oliver Stefan Davies on 1 August 2014 (2 pages) |
22 October 2014 | Director's details changed for Oliver Stefan Davies on 1 August 2014 (2 pages) |
22 October 2014 | Director's details changed for Oliver Stefan Davies on 1 August 2014 (2 pages) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2012 | Statement of capital on 11 May 2012
|
11 May 2012 | Statement by directors (1 page) |
11 May 2012 | Statement of capital on 11 May 2012
|
11 May 2012 | Resolutions
|
11 May 2012 | Solvency statement dated 02/05/12 (1 page) |
11 May 2012 | Resolutions
|
11 May 2012 | Solvency statement dated 02/05/12 (1 page) |
11 May 2012 | Statement by directors (1 page) |
11 January 2012 | Cancellation of shares. Statement of capital on 11 January 2012
|
11 January 2012 | Cancellation of shares. Statement of capital on 11 January 2012
|
10 January 2012 | Termination of appointment of Robert Davies as a secretary (1 page) |
10 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Termination of appointment of Robert Davies as a director (1 page) |
10 January 2012 | Termination of appointment of Robert Davies as a secretary (1 page) |
10 January 2012 | Termination of appointment of Robert Davies as a director (1 page) |
10 January 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Termination of appointment of Robert Davies as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Robert Davies as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Robert Davies as a director (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Termination of appointment of Robert Davies as a director (2 pages) |
6 January 2012 | Appointment of Sally Jones as a director (3 pages) |
6 January 2012 | Appointment of Sally Jones as a director (3 pages) |
6 January 2012 | Resolutions
|
3 January 2012 | Company name changed publitek holdings LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Company name changed publitek holdings LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Change of name notice (2 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 March 2011 | Director's details changed for Nigel Robert Huntley on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Nigel Robert Huntley on 18 March 2011 (2 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 August 2010 | Director's details changed for Nigel Robert Huntley on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Nigel Robert Huntley as a director (2 pages) |
19 August 2010 | Director's details changed for Nigel Robert Huntley on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Nigel Robert Huntley as a director (2 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
23 July 2010 | Cancellation of shares. Statement of capital on 23 July 2010
|
23 July 2010 | Cancellation of shares. Statement of capital on 23 July 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Purchase of own shares. (3 pages) |
2 July 2010 | Purchase of own shares. (3 pages) |
2 July 2010 | Resolutions
|
17 June 2010 | Termination of appointment of Steven Rowley as a director (1 page) |
17 June 2010 | Termination of appointment of Steven Rowley as a director (1 page) |
3 June 2010 | Section 519 (1 page) |
3 June 2010 | Section 519 (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (8 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 November 2008 | Director's change of particulars / oliver davies / 22/04/2005 (1 page) |
27 November 2008 | Return made up to 16/11/08; full list of members (6 pages) |
27 November 2008 | Director's change of particulars / oliver davies / 22/04/2005 (1 page) |
27 November 2008 | Return made up to 16/11/08; full list of members (6 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 16/11/07; full list of members (4 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 16/11/07; full list of members (4 pages) |
4 August 2007 | Nc inc already adjusted 24/04/07 (2 pages) |
4 August 2007 | Resolutions
|
4 August 2007 | Nc inc already adjusted 24/04/07 (2 pages) |
4 August 2007 | Resolutions
|
16 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 18 brock street bath avon BA1 2LW (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 18 brock street bath avon BA1 2LW (1 page) |
23 January 2007 | Return made up to 16/11/06; full list of members (4 pages) |
23 January 2007 | Return made up to 16/11/06; full list of members (4 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
13 December 2005 | Return made up to 16/11/05; full list of members (9 pages) |
13 December 2005 | Return made up to 16/11/05; full list of members (9 pages) |
6 September 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
6 September 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
8 June 2005 | Company name changed acraman (385) LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed acraman (385) LIMITED\certificate issued on 08/06/05 (2 pages) |
24 May 2005 | Nc inc already adjusted 22/04/05 (1 page) |
24 May 2005 | S-div 22/04/05 (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | Ad 24/04/05--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | S-div 22/04/05 (1 page) |
24 May 2005 | Nc inc already adjusted 22/04/05 (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: one redcliff street bristol BS1 6TP (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: one redcliff street bristol BS1 6TP (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Ad 24/04/05--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
24 May 2005 | Resolutions
|
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Incorporation (19 pages) |
16 November 2004 | Incorporation (19 pages) |