Company NamePubworks Group Limited
Company StatusActive
Company Number05972792
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jon Andreas Akerlund
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mapesbury Road
London
NW2 4HX
Director NameMr Patrik Ulf Mattias Franzen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleRestrateur
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Marc Francis-Baum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleRestrateur
Country of ResidenceEngland
Correspondence Address216 Richmond Road
London
E8 3QN
Secretary NameMr Patrik Ulf Mattias Franzen
NationalitySwedish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleRestrateur
Country of ResidenceEngland
Correspondence AddressLakeside Dorton
Aylesbury
Buckinghamshire
HP18 9NH
Director NameMr Scott Chillery
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(6 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Priory Way
Hitchin
Hertfordshire
SG4 9BH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address38-40 The Oval
75 Containerville
London
E2 9DT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1000 at £1Mr Patric Ulf Mattias Franzen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Filing History

9 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
10 March 2023Termination of appointment of Patrik Ulf Mattias Franzen as a director on 9 March 2023 (1 page)
10 March 2023Termination of appointment of Marc Francis-Baum as a director on 9 March 2023 (1 page)
10 March 2023Termination of appointment of Jon Andreas Akerlund as a director on 9 March 2023 (1 page)
10 March 2023Termination of appointment of Patrik Ulf Mattias Franzen as a secretary on 9 March 2023 (1 page)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 January 2022Registered office address changed from 23 Exmouth Market London EC1R 4QL to 38-40 the Oval 75 Containerville London E2 9DT on 4 January 2022 (1 page)
25 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
28 October 2015Director's details changed for Mr Scott Chillery on 1 May 2015 (2 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(7 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(7 pages)
14 November 2014Director's details changed for Mr Marc Francis-Baum on 1 February 2014 (2 pages)
14 November 2014Director's details changed for Mr Marc Francis-Baum on 1 February 2014 (2 pages)
14 November 2014Director's details changed for Mr Marc Francis-Baum on 1 February 2014 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(7 pages)
11 November 2013Director's details changed for Mr Marc Francis-Baum on 1 October 2013 (2 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(7 pages)
11 November 2013Director's details changed for Mr Marc Francis-Baum on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Marc Francis-Baum on 1 October 2013 (2 pages)
2 September 2013Appointment of Mr Scott Chillery as a director (2 pages)
2 September 2013Appointment of Mr Scott Chillery as a director (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
16 November 2011Director's details changed for Mr Marc Francis-Baum on 20 October 2011 (2 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
16 November 2011Director's details changed for Mr Marc Francis-Baum on 20 October 2011 (2 pages)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 28 September 2011 (1 page)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
16 November 2009Appointment of Mr Jon Andreas Akerlund as a director (2 pages)
16 November 2009Appointment of Mr Jon Andreas Akerlund as a director (2 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 March 2009Return made up to 20/10/08; full list of members (3 pages)
2 March 2009Return made up to 20/10/07; full list of members (3 pages)
2 March 2009Return made up to 20/10/07; full list of members (3 pages)
2 March 2009Return made up to 20/10/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
20 October 2008Registered office changed on 20/10/2008 from the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: the courtyard, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
11 July 2007Registered office changed on 11/07/07 from: the courtyard, erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
25 June 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
25 June 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
20 October 2006Incorporation (18 pages)
20 October 2006Incorporation (18 pages)