Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P2P PUBLISHING LIMITED
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 Overview

About P2p Publishing Ltd
P2P PUBLISHING LIMITED was founded on 2006-11-30 and has its registered office in London. The organisation's status is listed as "Active". P2p Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
PPPL LIMITED16/03/2007
EW 06 PUBLISHING LIMITED02/03/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P2P PUBLISHING 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.

Company Officers of P2P PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
JANET TREACY PIERCE
Company Secretary 2017-08-04
MARCO AULETTA
Director 2017-08-04
JANET TREACY PIERCE
Director 2017-08-04
RICCARDO SILVA
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD FAWBERT
Company Secretary 2014-11-11 2017-08-04
WILLIAM EDWARD FAWBERT
Director 2013-02-15 2017-08-04
JULIAN JAMES CHRISTIAN TURNER
Director 2006-11-30 2017-08-04
GEMMA LOUISE JONES
Company Secretary 2011-12-15 2014-11-11
QUENTIN MARK BROCKLEBANK
Director 2009-01-31 2013-02-15
NATASCHA KATARINA LLOYD
Company Secretary 2006-11-30 2011-12-15
DOMINIC JACQUESSON
Director 2006-11-30 2009-01-31
ACI SECRETARIES LIMITED
Company Secretary 2006-11-30 2006-11-30
ACI DIRECTORS LIMITED
Nominated Director 2006-11-30 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET TREACY PIERCE SBG COMPANIES LIMITED Director 2017-08-04 CURRENT 1996-03-18 Active
JANET TREACY PIERCE SM 2016 LTD. Director 2017-08-04 CURRENT 1997-01-02 Liquidation
JANET TREACY PIERCE HEALTH PUBLISHING 2015 LTD Director 2017-08-04 CURRENT 1987-06-29 Liquidation
JANET TREACY PIERCE INCENTIVE PLUS LTD Director 2017-08-04 CURRENT 1999-08-24 Liquidation
JANET TREACY PIERCE ELECTRIC WORD LIMITED Director 2017-08-04 CURRENT 2000-02-28 Active
RICCARDO SILVA SBG COMPANIES LIMITED Director 2017-08-04 CURRENT 1996-03-18 Active
RICCARDO SILVA SM 2016 LTD. Director 2017-08-04 CURRENT 1997-01-02 Liquidation
RICCARDO SILVA HEALTH PUBLISHING 2015 LTD Director 2017-08-04 CURRENT 1987-06-29 Liquidation
RICCARDO SILVA INCENTIVE PLUS LTD Director 2017-08-04 CURRENT 1999-08-24 Liquidation
RICCARDO SILVA ELECTRIC WORD LIMITED Director 2017-08-04 CURRENT 2000-02-28 Active
RICCARDO SILVA SPORT BUSINESS ACQUISITIONS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
RICCARDO SILVA FDM RESTAURANTS UK LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
RICCARDO SILVA SILVA INTERNATIONAL INVESTMENTS (UK) LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-12SECRETARY'S DETAILS CHNAGED FOR JANET TREACY PIERCE on 2023-09-25
2023-12-12Change of details for Electric Word Limited as a person with significant control on 2023-09-25
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Park House 116 Park Street London W1K 6AF England
2023-07-26CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-06-06Director's details changed for Mr Marco Auletta on 2023-04-15
2023-03-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-15Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-15Audit exemption subsidiary accounts made up to 2020-12-31
2022-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-22AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/17
2018-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-06-14CH01Director's details changed for Miss Janet Treacy Paterson on 2018-05-02
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR JANET TREACY PATERSON on 2018-05-02
2018-01-04AUDAUDITOR'S RESIGNATION
2017-11-30PSC05Change of details for Electric Word Plc as a person with significant control on 2017-09-27
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR MARCO AULETTA
2017-08-07TM02Termination of appointment of William Edward Fawbert on 2017-08-04
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWBERT
2017-08-07AP03Appointment of Janet Treacy Paterson as company secretary on 2017-08-04
2017-08-07AP01DIRECTOR APPOINTED MISS JANET TREACY PATERSON
2017-08-07AP01DIRECTOR APPOINTED MR RICCARDO SILVA
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM 133 Whitechapel High Street London E1 7QA England
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 2nd Floor 5 Thomas More Square London E1W 1YW
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0130/11/14 FULL LIST
2014-12-02AP03SECRETARY APPOINTED MR WILLIAM EDWARD FAWBERT
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY GEMMA JONES
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE JONES / 14/11/2014
2014-05-22MISCAUDITORS RESIGNATION
2014-03-12AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0130/11/13 FULL LIST
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 33-41 DALLINGTON STREET LONDON EC1V 0BB
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-18AP01DIRECTOR APPOINTED MR WILLIAM EDWARD FAWBERT
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN BROCKLEBANK
2013-01-15AR0130/11/12 FULL LIST
2012-02-21AP03SECRETARY APPOINTED GEMMA LOUISE JONES
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY NATASCHA LLOYD
2012-02-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-23AR0130/11/11 FULL LIST
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-23AR0130/11/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MARK BROCKLEBANK / 21/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES CHRISTIAN TURNER / 21/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / NATASCHA KATARINA LLOYD / 21/04/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-15AR0130/11/09 FULL LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-17288aDIRECTOR APPOINTED MR QUENTIN MARK BROCKLEBANK
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JACQUESSON
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-08363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16CERTNMCOMPANY NAME CHANGED PPPL LIMITED CERTIFICATE ISSUED ON 16/03/07
2007-03-02CERTNMCOMPANY NAME CHANGED EW 06 PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/03/07
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2006-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to P2P PUBLISHING 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 P2P PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of P2P PUBLISHING LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of P2P PUBLISHING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for P2P PUBLISHING 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 (99999 - Dormant Company) as P2P PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P2P PUBLISHING 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 P2P PUBLISHING 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 P2P PUBLISHING 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.