Company NamePort Publishing Ltd
DirectorsMatthew Frederick Willey and Daniel Oliver Waterfall Crowe
Company StatusActive
Company Number07328345
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Matthew Frederick Willey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Fortis Green Road
London
N10 3HP
Director NameMr Daniel Oliver Waterfall Crowe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressIngram House Moor Hill
Hawkhurst
Cranbrook
Kent
TN18 4PB
Director NameMr Boris Eacott Stringer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Sans Walk
London
EC1R 0LT
Director NameMr Kuchar Swara
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address17 Time Square Colvestone Crescent
London
E8 2LT

Contact

Telephone020 31193077
Telephone regionLondon

Location

Registered AddressSomerset House Vault 4
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth-£5,047
Cash£125
Current Liabilities£80,634

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

7 March 2011Delivered on: 9 March 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 December 2023Current accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
28 September 2023Micro company accounts made up to 31 December 2021 (3 pages)
7 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
10 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 31 December 2020 (3 pages)
29 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
12 August 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
10 February 2021Change of details for Mr Kuchar Swara as a person with significant control on 10 February 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 December 2018 (3 pages)
26 June 2020Current accounting period shortened from 27 June 2019 to 31 December 2018 (1 page)
26 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
26 October 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
26 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
12 June 2019Registered office address changed from 18-24 Shacklewell Lane London E8 2EZ England to Somerset House Vault 4 Strand London WC2R 1LA on 12 June 2019 (1 page)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
14 December 2018Termination of appointment of Kuchar Swara as a director on 13 December 2018 (1 page)
3 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
10 August 2018Director's details changed for Mr Daniel Oliver Waterfall Crowe on 1 July 2018 (2 pages)
10 August 2018Change of details for Mr Daniel Oliver Waterfall Crowe as a person with significant control on 1 July 2018 (2 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
26 April 2018Registered office address changed from 43 - 44 Hoxton Square London N1 6PB to 18-24 Shacklewell Lane London E8 2EZ on 26 April 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 August 2017Notification of Matthew Frederick Willey as a person with significant control on 28 July 2017 (2 pages)
17 August 2017Change of details for Mr Daniel Oliver Waterfall Crowe as a person with significant control on 28 July 2017 (2 pages)
17 August 2017Change of details for Mr Daniel Oliver Waterfall Crowe as a person with significant control on 28 July 2017 (2 pages)
17 August 2017Notification of Kuchar Swara as a person with significant control on 28 July 2017 (2 pages)
17 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 August 2017Notification of Kuchar Swara as a person with significant control on 28 July 2017 (2 pages)
17 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 August 2017Notification of Matthew Frederick Willey as a person with significant control on 28 July 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
1 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
5 July 2015Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 43 - 44 Hoxton Square London N1 6PB on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 43 - 44 Hoxton Square London N1 6PB on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 43 - 44 Hoxton Square London N1 6PB on 5 July 2015 (1 page)
1 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(6 pages)
1 October 2014Registered office address changed from C/O Charlie Carne & Co 49 Windmill Road London W4 1RN England to 1 Old Court Mews 311 Chase Road London N14 6JS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Charlie Carne & Co 49 Windmill Road London W4 1RN England to 1 Old Court Mews 311 Chase Road London N14 6JS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Charlie Carne & Co 49 Windmill Road London W4 1RN England to 1 Old Court Mews 311 Chase Road London N14 6JS on 1 October 2014 (1 page)
1 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(6 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(6 pages)
27 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
28 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 200
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 200
(4 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
24 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
8 June 2011Registered office address changed from Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom on 8 June 2011 (1 page)
11 March 2011Termination of appointment of Boris Eacott Stringer as a director (1 page)
11 March 2011Termination of appointment of Boris Eacott Stringer as a director (1 page)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 July 2010Incorporation (25 pages)
28 July 2010Incorporation (25 pages)