Company NamePFD Publications Ltd
DirectorsRichard Mark Forster and Gijsbert Willem Fast
Company StatusActive
Company Number07193856
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 58141Publishing of learned journals
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Richard Mark Forster
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(9 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA
Director NameGijsbert Willem Fast
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed06 January 2011(9 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rackham Close
Cambridge
CB4 3HX
Director NameMr Andreas Jenk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address605 Antonine Heights
City Walk
London
SE1 3DF
Director NameMr Peter Anthony Warren
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ramesh And Co 214 Tooting High Street
London
SW17 0SG
Director NameMr Clive Julian Nicholas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA

Contact

Websitepfdmedia.com
Telephone020 81445041
Telephone regionLondon

Location

Registered Address231-232 Strand
London
Greater London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Gijsbert Willem Fast
38.83%
Ordinary A
40 at £1Richard Mark Forster
38.83%
Ordinary A
20 at £1Peter Anthony Warren
19.42%
Ordinary A
1 at £1Gijsbert Willem Fast
0.97%
Ordinary C
1 at £1Peter Anthony Warren
0.97%
Ordinary B
1 at £1Richard Mark Forster
0.97%
Ordinary D

Financials

Year2014
Net Worth£96,123
Cash£49,234
Current Liabilities£64,740

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

27 August 2013Delivered on: 28 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
21 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
13 April 2023Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England to 231-232 Strand London Greater London WC2R 1DA on 13 April 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
11 July 2022Director's details changed for Gijsbert Willem Fast on 11 July 2022 (2 pages)
28 April 2022Termination of appointment of Clive Julian Nicholas as a director on 28 April 2022 (1 page)
19 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 30 March 2021 (9 pages)
18 June 2021Appointment of Mr Clive Julian Nicholas as a director on 18 June 2021 (2 pages)
9 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
18 April 2019Confirmation statement made on 4 April 2019 with updates (6 pages)
17 April 2019Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 102
(4 pages)
14 March 2019Registered office address changed from C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX to Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 14 March 2019 (1 page)
7 March 2019Cancellation of shares. Statement of capital on 2 January 2019
  • GBP 202
(6 pages)
7 March 2019Cancellation of shares. Statement of capital on 2 January 2019
  • GBP 202
(6 pages)
22 February 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 202
(3 pages)
22 February 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 202
(3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 103
(5 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 103
(5 pages)
4 April 2016Director's details changed for Gijsbert Willem Fast on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Gijsbert Willem Fast on 4 April 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
5 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 103
(6 pages)
5 May 2015Director's details changed for Gijsbert Willem Fast on 25 February 2015 (2 pages)
5 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 103
(6 pages)
5 May 2015Director's details changed for Gijsbert Willem Fast on 25 February 2015 (2 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/04/2014
(22 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 01/04/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 103
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 103
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 103
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
5 February 2015Termination of appointment of Peter Anthony Warren as a director on 31 March 2013 (1 page)
5 February 2015Termination of appointment of Peter Anthony Warren as a director on 31 March 2013 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(5 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(5 pages)
8 January 2014Director's details changed for Richard Mark Forster on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Richard Mark Forster on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Richard Mark Forster on 8 January 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Registration of charge 071938560001 (27 pages)
28 August 2013Registration of charge 071938560001 (27 pages)
22 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
31 March 2012Termination of appointment of Andreas Jenk as a director (1 page)
31 March 2012Termination of appointment of Andreas Jenk as a director (1 page)
26 January 2012Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 26 January 2012 (1 page)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
24 January 2011Appointment of Gijsbert Willem Fast as a director (2 pages)
24 January 2011Appointment of Richard Mark Forster as a director (2 pages)
24 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3
(3 pages)
24 January 2011Appointment of Gijsbert Willem Fast as a director (2 pages)
24 January 2011Appointment of Richard Mark Forster as a director (2 pages)
24 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3
(3 pages)
29 December 2010Appointment of Andreas Jenk as a director (2 pages)
29 December 2010Appointment of Andreas Jenk as a director (2 pages)
23 December 2010Registered office address changed from Red Roofs 82 Saxmundham Road Aldeburgh Suffolk IP15 5PD on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Red Roofs 82 Saxmundham Road Aldeburgh Suffolk IP15 5PD on 23 December 2010 (1 page)
24 May 2010Registered office address changed from C/O Ramesh and Co 214 Tooting High Street London SW17 0SG United Kingdom on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from C/O Ramesh and Co 214 Tooting High Street London SW17 0SG United Kingdom on 24 May 2010 (2 pages)
18 March 2010Incorporation (16 pages)
18 March 2010Incorporation (16 pages)