Company NamePeople's Daily Online UK Limited
DirectorYu Ying
Company StatusActive
Company Number07862913
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 9240News agency activities
SIC 63910News agency activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Yu Ying
Date of BirthOctober 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed27 November 2020(9 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Third Floor
55 Blandford Street
London
W1U 7HW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameYisan Wang
Date of BirthJune 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed13 December 2011(2 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2021)
RoleEditor
Country of ResidenceChina
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS

Contact

Telephone020 78314976
Telephone regionLondon

Location

Registered Address55 Third Floor
55 Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£251,694
Cash£147,586
Current Liabilities£9,738

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

23 February 2012Delivered on: 7 March 2012
Persons entitled: Cwe Spvc Limited

Classification: Rent deposit deed
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: All of the company's interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

13 January 2021Appointment of Mrs Yu Ying as a director on 27 November 2020 (2 pages)
13 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
13 January 2021Termination of appointment of Yisan Wang as a director on 11 January 2021 (1 page)
22 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 2,290,790
(3 pages)
22 May 2020S1096 Court Order to Rectify (2 pages)
14 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 February 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2,183,790
(3 pages)
2 January 2020Satisfaction of charge 1 in full
  • ANNOTATION Part Rectified The address on the MR04 was removed from the public register on 22/05/2020 pursuant to order of court.
(1 page)
20 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
9 October 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,803,890
(3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1,741,630
(3 pages)
21 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
21 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 1,504,200
(3 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,396,700
(3 pages)
1 February 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,298,200
(3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Notification of a person with significant control statement (2 pages)
19 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
19 December 2017Notification of a person with significant control statement (2 pages)
2 November 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,248,000
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,248,000
(3 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
26 July 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 1,184,000
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 1,184,000
(3 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,087,000
(3 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,087,000
(3 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,087,000
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 949,000
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 949,000
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 949,000
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 949,000
(3 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 899,000
(3 pages)
15 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 899,000
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 762,084
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 762,084
(3 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 762,084
(3 pages)
29 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 762,084
(3 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
12 March 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 March 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
7 March 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 762,084
(3 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 762,084
(3 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
27 February 2012Registered office address changed from 7 Bridge Mews Bridge Parade Green Lanes London N21 2AD United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 7 Bridge Mews Bridge Parade Green Lanes London N21 2AD United Kingdom on 27 February 2012 (1 page)
27 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
14 December 2011Appointment of Yisan Wang as a director (2 pages)
14 December 2011Appointment of Yisan Wang as a director (2 pages)
28 November 2011Incorporation (20 pages)
28 November 2011Incorporation (20 pages)
28 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)