Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUBLITEK LIMITED
Company Information for

PUBLITEK LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
05287915
Private Limited Company
Active

Company Overview

About Publitek Ltd
PUBLITEK LIMITED was founded on 2004-11-16 and has its registered office in London. The organisation's status is listed as "Active". Publitek Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PUBLITEK LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in BA1
 
Previous Names
PUBLITEK HOLDINGS LIMITED03/01/2012
ACRAMAN (385) LIMITED08/06/2005
Filing Information
Company Number 05287915
Company ID Number 05287915
Date formed 2004-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBLITEK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PUBLITEK LIMITED
The following companies were found which have the same name as PUBLITEK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUBLITEK PRINSEP STREET Singapore 188648 Active Company formed on the 2018-11-29
PUBLITEK AS Dronningen 1 OSLO 0287 Active Company formed on the 2015-10-06
PUBLITEK EXPORT ASSISTANCE COMPANY, INC 108 West 13Th St Wilmington DE 19801 Unknown Company formed on the 2006-01-01
PUBLITEK INC Georgia Unknown
PUBLITEK INCORPORATED California Unknown
PUBLITEK INC Georgia Unknown
PUBLITEK NEW MEDIA LIMITED 12 EATON ROAD MALVERN WOCESTERSHIRE WR14 4PE Active - Proposal to Strike off Company formed on the 2000-05-09

Company Officers of PUBLITEK LIMITED

Current Directors
Officer Role Date Appointed
OLIVER STEFAN DAVIES
Director 2005-04-22
SIMON FOSTER FLATT
Director 2016-09-26
PETER JONATHAN HARRIS
Director 2016-03-10
NIGEL ROBERT HUNTLEY
Director 2010-07-01
ROBERT WILLIAM JONES
Director 2005-04-22
KATIE LOUISE PLAYLE SMITH
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON BATH
Director 2016-03-10 2018-02-19
VICTORIA ELIZABETH ANN PARKER
Director 2015-10-21 2017-07-31
SALLY MARGOT JONES
Director 2011-12-21 2016-03-10
ROBERT JOHN DAVIES
Company Secretary 2005-04-22 2011-12-21
ROBERT JOHN DAVIES
Director 2005-04-22 2011-12-21
STEVEN ERNEST ROWLEY
Director 2005-04-22 2010-06-08
TLT SECRETARIES LIMITED
Company Secretary 2004-11-16 2005-04-22
TLT DIRECTORS LIMITED
Director 2004-11-16 2005-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FOSTER FLATT PINNACLE MARKETING LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2017-04-25
SIMON FOSTER FLATT PMC INVESTMENTS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
SIMON FOSTER FLATT PINNACLE MARKETING COMMUNICATIONS LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration
ROBERT WILLIAM JONES ORIGINALITY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ROBERT WILLIAM JONES RICHMOND HILL PARTNERSHIP LIMITED Director 1999-05-18 CURRENT 1999-05-18 Dissolved 2014-05-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2023-01-25Change of share class name or designation
2023-01-25Sub-division of shares on 2023-01-18
2023-01-2418/01/23 STATEMENT OF CAPITAL GBP 808.47
2023-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub-division 18/01/2023<li>Resolution passed adopt articles</ul>
2023-01-24Memorandum articles filed
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-09-14Director's details changed for Ms Katie Louise Playle Smith on 2022-09-01
2022-09-14CH01Director's details changed for Ms Katie Louise Playle Smith on 2022-09-01
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052879150008
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE CLAY
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052879150004
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052879150004
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052879150003
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052879150003
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052879150007
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052879150007
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT HUNTLEY
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT HUNTLEY
2021-07-08SH0108/07/21 STATEMENT OF CAPITAL GBP 807.22
2021-07-08SH0108/07/21 STATEMENT OF CAPITAL GBP 807.22
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-05-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-19SH0119/05/21 STATEMENT OF CAPITAL GBP 806.62
2021-04-21CH01Director's details changed for Nigel Robert Huntley on 2021-01-01
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER FLATT
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ANN LAWS
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-04AP01DIRECTOR APPOINTED MR SIMON JAMES KRELLE
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM JONES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON BATH
2018-02-19AP01DIRECTOR APPOINTED MS KATIE LOUISE PLAYLE SMITH
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052879150005
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH ANN PARKER
2017-07-21RES13Resolutions passed:
  • Facility agreement 05/07/2017
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052879150004
2016-12-13AUDAUDITOR'S RESIGNATION
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 805.8
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-18SH0110/03/16 STATEMENT OF CAPITAL GBP 805.8
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH ANN PARKER / 14/11/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JONES / 14/11/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STEFAN DAVIES / 14/11/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT HUNTLEY / 14/11/2016
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052879150003
2016-10-11AP01DIRECTOR APPOINTED MR SIMON FOSTER FLATT
2016-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-06RES01ADOPT ARTICLES 10/03/2016
2016-04-06RES01ADOPT ARTICLES 10/03/2016
2016-03-18AA01CURREXT FROM 31/12/2016 TO 31/01/2017
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 18 BROCK STREET BATH BA1 2LW
2016-03-18AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2016-03-18AP01DIRECTOR APPOINTED MR PAUL GORDON BATH
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JONES
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 765.5
2015-11-16AR0116/11/15 FULL LIST
2015-10-29AP01DIRECTOR APPOINTED VICTORIA ELIZABETH ANN PARKER
2015-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 765.5
2014-11-17AR0116/11/14 FULL LIST
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STEFAN DAVIES / 01/08/2014
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 765.5
2013-11-19AR0116/11/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-16AR0116/11/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-11SH20STATEMENT BY DIRECTORS
2012-05-11SH1911/05/12 STATEMENT OF CAPITAL GBP 765.50
2012-05-11RES13REDUCE SHARE PREM A/C AND CAP REDEMPTIION RESERVE 02/05/2012
2012-05-11CAP-SSSOLVENCY STATEMENT DATED 02/05/12
2012-01-11SH0611/01/12 STATEMENT OF CAPITAL GBP 765.5
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-06AP01DIRECTOR APPOINTED SALLY JONES
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES
2012-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2012-01-03RES15CHANGE OF NAME 29/12/2011
2012-01-03CERTNMCOMPANY NAME CHANGED PUBLITEK HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/01/12
2012-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-21AR0116/11/11 FULL LIST
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT HUNTLEY / 18/03/2011
2010-11-16AR0116/11/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT HUNTLEY / 19/08/2010
2010-08-19AP01DIRECTOR APPOINTED NIGEL ROBERT HUNTLEY
2010-07-28SH0108/06/10 STATEMENT OF CAPITAL GBP 1000
2010-07-23SH0623/07/10 STATEMENT OF CAPITAL GBP 855.20
2010-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROWLEY
2010-06-03MISCSECTION 519
2010-05-11AUDAUDITOR'S RESIGNATION
2009-11-24AR0116/11/09 FULL LIST
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVIES / 22/04/2005
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-07363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-04123NC INC ALREADY ADJUSTED 24/04/07
2007-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-04RES04£ NC 1000/10000 24/04/
2007-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-10225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2007-01-23363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 18 BROCK STREET BATH AVON BA1 2LW
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-13363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-06225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05
2005-06-08CERTNMCOMPANY NAME CHANGED ACRAMAN (385) LIMITED CERTIFICATE ISSUED ON 08/06/05
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP
2005-05-24RES04£ NC 100/1000 22/04/0
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-24288bSECRETARY RESIGNED
2005-05-24122S-DIV 22/04/05
2005-05-24123NC INC ALREADY ADJUSTED 22/04/05
2005-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PUBLITEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUBLITEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding HSBC BANK PLC
2016-10-05 Outstanding HSBC BANK PLC
DEBENTURE 2012-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-27 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PUBLITEK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUBLITEK LIMITED
Trademarks
We have not found any records of PUBLITEK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBLITEK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PUBLITEK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PUBLITEK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUBLITEK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUBLITEK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.