Company Information for P2P PUBLISHING LIMITED
THE RECORD HALL SPORTBUSINESS/RH.G07, 16 - 16A BALDWIN GARDENS, LONDON, EC1N 7RJ,
|
Company Registration Number
06014651
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
P2P PUBLISHING LIMITED | ||||
Legal Registered Office | ||||
THE RECORD HALL SPORTBUSINESS/RH.G07 16 - 16A BALDWIN GARDENS LONDON EC1N 7RJ Other companies in N1 | ||||
Previous Names | ||||
|
Company Number | 06014651 | |
---|---|---|
Company ID Number | 06014651 | |
Date formed | 2006-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-07 12:02:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET TREACY PIERCE |
||
MARCO AULETTA |
||
JANET TREACY PIERCE |
||
RICCARDO SILVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM EDWARD FAWBERT |
Company Secretary | ||
WILLIAM EDWARD FAWBERT |
Director | ||
JULIAN JAMES CHRISTIAN TURNER |
Director | ||
GEMMA LOUISE JONES |
Company Secretary | ||
QUENTIN MARK BROCKLEBANK |
Director | ||
NATASCHA KATARINA LLOYD |
Company Secretary | ||
DOMINIC JACQUESSON |
Director | ||
ACI SECRETARIES LIMITED |
Company Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SBG COMPANIES LIMITED | Director | 2017-08-04 | CURRENT | 1996-03-18 | Active | |
SM 2016 LTD. | Director | 2017-08-04 | CURRENT | 1997-01-02 | Liquidation | |
HEALTH PUBLISHING 2015 LTD | Director | 2017-08-04 | CURRENT | 1987-06-29 | Liquidation | |
INCENTIVE PLUS LTD | Director | 2017-08-04 | CURRENT | 1999-08-24 | Liquidation | |
ELECTRIC WORD LIMITED | Director | 2017-08-04 | CURRENT | 2000-02-28 | Active | |
SBG COMPANIES LIMITED | Director | 2017-08-04 | CURRENT | 1996-03-18 | Active | |
SM 2016 LTD. | Director | 2017-08-04 | CURRENT | 1997-01-02 | Liquidation | |
HEALTH PUBLISHING 2015 LTD | Director | 2017-08-04 | CURRENT | 1987-06-29 | Liquidation | |
INCENTIVE PLUS LTD | Director | 2017-08-04 | CURRENT | 1999-08-24 | Liquidation | |
ELECTRIC WORD LIMITED | Director | 2017-08-04 | CURRENT | 2000-02-28 | Active | |
SPORT BUSINESS ACQUISITIONS LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active | |
FDM RESTAURANTS UK LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
SILVA INTERNATIONAL INVESTMENTS (UK) LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR JANET TREACY PIERCE on 2023-09-25 | ||
Change of details for Electric Word Limited as a person with significant control on 2023-09-25 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 25/09/23 FROM Park House 116 Park Street London W1K 6AF England | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
Director's details changed for Mr Marco Auletta on 2023-04-15 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/11/18 TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 | |
CH01 | Director's details changed for Miss Janet Treacy Paterson on 2018-05-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET TREACY PATERSON on 2018-05-02 | |
AUD | AUDITOR'S RESIGNATION | |
PSC05 | Change of details for Electric Word Plc as a person with significant control on 2017-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARCO AULETTA | |
TM02 | Termination of appointment of William Edward Fawbert on 2017-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWBERT | |
AP03 | Appointment of Janet Treacy Paterson as company secretary on 2017-08-04 | |
AP01 | DIRECTOR APPOINTED MISS JANET TREACY PATERSON | |
AP01 | DIRECTOR APPOINTED MR RICCARDO SILVA | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/17 FROM 133 Whitechapel High Street London E1 7QA England | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM 2nd Floor 5 Thomas More Square London E1W 1YW | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR WILLIAM EDWARD FAWBERT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEMMA JONES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE JONES / 14/11/2014 | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 33-41 DALLINGTON STREET LONDON EC1V 0BB | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD FAWBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN BROCKLEBANK | |
AR01 | 30/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED GEMMA LOUISE JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATASCHA LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 30/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MARK BROCKLEBANK / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES CHRISTIAN TURNER / 21/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATASCHA KATARINA LLOYD / 21/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288a | DIRECTOR APPOINTED MR QUENTIN MARK BROCKLEBANK | |
288b | APPOINTMENT TERMINATED DIRECTOR DOMINIC JACQUESSON | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PPPL LIMITED CERTIFICATE ISSUED ON 16/03/07 | |
CERTNM | COMPANY NAME CHANGED EW 06 PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P2P PUBLISHING LIMITED
P2P PUBLISHING LIMITED owns 7 domain names.
crystalquiz.co.uk p2ppublishing.co.uk quizziki.co.uk governmentgoldmine.co.uk mumsmob.co.uk parentingadventure.co.uk mylearningadventure.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | JADE CREATIVE LIMITED | 2012-04-11 | Outstanding |
We have found 1 mortgage charges which are owed to P2P PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as P2P PUBLISHING LIMITED are:
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. |