Company NameP2P Publishing Limited
Company StatusActive
Company Number06014651
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Previous NamesEW 06 Publishing Limited and PPPL Limited

Business Activity

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

Directors

Director NameMr Riccardo Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed04 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16 - 16a Baldwin Gardens
London
EC1N 7RJ
Director NameMrs Janet Treacy Pierce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16 - 16a Baldwin Gardens
London
EC1N 7RJ
Director NameMr Marco Auletta
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed04 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16 - 16a Baldwin Gardens
London
EC1N 7RJ
Secretary NameJanet Treacy Pierce
StatusCurrent
Appointed04 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressThe Record Hall Sportbusiness/Rh.G07
16 - 16a Baldwin Gardens
London
EC1N 7RJ
Director NameMr Dominic Jacquesson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameNatascha Katarina Lloyd
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Secretary NameGemma Louise Jones
StatusResigned
Appointed15 December 2011(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2014)
RoleCompany Director
Correspondence AddressSt Marks House Shepherdess Walk
London
N1 7LH
Director NameMr William Edward Fawbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameMr William Edward Fawbert
StatusResigned
Appointed11 November 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteelectricwordplc.com
Telephone0845 4506414
Telephone regionUnknown

Location

Registered AddressThe Record Hall Sportbusiness/Rh.G07
16 - 16a Baldwin Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Electric Word PLC
100.00%
Ordinary

Financials

Year2014
Turnover£99,114
Gross Profit£23,353
Net Worth-£151,611
Cash£7,214
Current Liabilities£1,232,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

17 April 2007Delivered on: 19 April 2007
Satisfied on: 25 November 2015
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
12 December 2023Secretary's details changed for Janet Treacy Pierce on 25 September 2023 (1 page)
12 December 2023Change of details for Electric Word Limited as a person with significant control on 25 September 2023 (2 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 September 2023Registered office address changed from Park House 116 Park Street London W1K 6AF England to The Record Hall Sportbusiness/Rh.G07 16 - 16a Baldwin Gardens London EC1N 7RJ on 25 September 2023 (1 page)
26 July 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 June 2023Director's details changed for Mr Marco Auletta on 15 April 2023 (2 pages)
20 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (12 pages)
15 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
15 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
17 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 January 2021Confirmation statement made on 30 November 2020 with updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 November 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
10 September 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
10 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
10 September 2018Audit exemption subsidiary accounts made up to 30 November 2017 (11 pages)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (44 pages)
14 June 2018Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages)
14 June 2018Secretary's details changed for Janet Treacy Paterson on 2 May 2018 (1 page)
4 January 2018Auditor's resignation (1 page)
4 January 2018Auditor's resignation (1 page)
30 November 2017Change of details for Electric Word Plc as a person with significant control on 27 September 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Change of details for Electric Word Plc as a person with significant control on 27 September 2017 (2 pages)
8 August 2017Appointment of Mr Marco Auletta as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Marco Auletta as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of William Edward Fawbert as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Riccardo Silva as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 (1 page)
7 August 2017Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 (1 page)
7 August 2017Termination of appointment of William Edward Fawbert as a director on 4 August 2017 (1 page)
7 August 2017Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Park House 116 Park Street London W1K 6AF on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 (2 pages)
7 August 2017Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Park House 116 Park Street London W1K 6AF on 7 August 2017 (1 page)
7 August 2017Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Riccardo Silva as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 (2 pages)
7 August 2017Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 (2 pages)
28 February 2017Full accounts made up to 30 November 2016 (13 pages)
28 February 2017Full accounts made up to 30 November 2016 (13 pages)
22 February 2017Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 May 2016Full accounts made up to 30 November 2015 (11 pages)
5 May 2016Full accounts made up to 30 November 2015 (11 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
25 November 2015Satisfaction of charge 1 in full (1 page)
25 November 2015Satisfaction of charge 1 in full (1 page)
2 April 2015Full accounts made up to 30 November 2014 (13 pages)
2 April 2015Full accounts made up to 30 November 2014 (13 pages)
2 March 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to 2Nd Floor 5 Thomas More Square London E1W 1YW on 2 March 2015 (1 page)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
2 December 2014Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 (2 pages)
2 December 2014Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 (1 page)
2 December 2014Appointment of Mr William Edward Fawbert as a secretary on 11 November 2014 (2 pages)
2 December 2014Termination of appointment of Gemma Louise Jones as a secretary on 11 November 2014 (1 page)
18 November 2014Secretary's details changed for Gemma Louise Jones on 14 November 2014 (1 page)
18 November 2014Secretary's details changed for Gemma Louise Jones on 14 November 2014 (1 page)
22 May 2014Auditors resignation (3 pages)
22 May 2014Auditors resignation (3 pages)
12 March 2014Full accounts made up to 30 November 2013 (15 pages)
12 March 2014Full accounts made up to 30 November 2013 (15 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
7 October 2013Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 7 October 2013 (1 page)
22 February 2013Full accounts made up to 30 November 2012 (15 pages)
22 February 2013Full accounts made up to 30 November 2012 (15 pages)
18 February 2013Termination of appointment of Quentin Brocklebank as a director (1 page)
18 February 2013Appointment of Mr William Edward Fawbert as a director (2 pages)
18 February 2013Termination of appointment of Quentin Brocklebank as a director (1 page)
18 February 2013Appointment of Mr William Edward Fawbert as a director (2 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of Gemma Louise Jones as a secretary (1 page)
21 February 2012Termination of appointment of Natascha Lloyd as a secretary (1 page)
21 February 2012Appointment of Gemma Louise Jones as a secretary (1 page)
21 February 2012Termination of appointment of Natascha Lloyd as a secretary (1 page)
20 February 2012Full accounts made up to 30 November 2011 (14 pages)
20 February 2012Full accounts made up to 30 November 2011 (14 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
17 February 2011Full accounts made up to 30 November 2010 (13 pages)
17 February 2011Full accounts made up to 30 November 2010 (13 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
27 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 21 April 2010 (2 pages)
21 April 2010Secretary's details changed for Natascha Katarina Lloyd on 21 April 2010 (1 page)
21 April 2010Secretary's details changed for Natascha Katarina Lloyd on 21 April 2010 (1 page)
21 April 2010Director's details changed for Julian James Christian Turner on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Julian James Christian Turner on 21 April 2010 (2 pages)
15 April 2010Full accounts made up to 30 November 2009 (14 pages)
15 April 2010Full accounts made up to 30 November 2009 (14 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 June 2009Full accounts made up to 30 November 2008 (12 pages)
25 June 2009Full accounts made up to 30 November 2008 (12 pages)
17 March 2009Director appointed mr quentin mark brocklebank (2 pages)
17 March 2009Director appointed mr quentin mark brocklebank (2 pages)
3 March 2009Appointment terminated director dominic jacquesson (1 page)
3 March 2009Appointment terminated director dominic jacquesson (1 page)
17 December 2008Return made up to 30/11/08; full list of members (3 pages)
17 December 2008Return made up to 30/11/08; full list of members (3 pages)
20 May 2008Full accounts made up to 30 November 2007 (12 pages)
20 May 2008Full accounts made up to 30 November 2007 (12 pages)
8 January 2008Return made up to 30/11/07; full list of members (2 pages)
8 January 2008Return made up to 30/11/07; full list of members (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Company name changed pppl LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed pppl LIMITED\certificate issued on 16/03/07 (2 pages)
2 March 2007Company name changed ew 06 publishing LIMITED\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed ew 06 publishing LIMITED\certificate issued on 02/03/07 (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
30 November 2006Incorporation (13 pages)
30 November 2006Incorporation (13 pages)