Company Information for PFD PUBLICATIONS LTD
231-232 STRAND, LONDON, GREATER LONDON, WC2R 1DA,
|
Company Registration Number
07193856
Private Limited Company
Active |
Company Name | |
---|---|
PFD PUBLICATIONS LTD | |
Legal Registered Office | |
231-232 STRAND LONDON GREATER LONDON WC2R 1DA Other companies in WC1V | |
Company Number | 07193856 | |
---|---|---|
Company ID Number | 07193856 | |
Date formed | 2010-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB111791926 |
Last Datalog update: | 2023-12-06 22:48:31 |
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 |
---|---|---|
GIJSBERT WILLEM FAST |
||
RICHARD MARK FORSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY WARREN |
Director | ||
ANDREAS JENK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVELOPMENT PUBLISHING LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/04/23 FROM Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | Director's details changed for Gijsbert Willem Fast on 2022-07-11 | |
APPOINTMENT TERMINATED, DIRECTOR CLIVE JULIAN NICHOLAS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JULIAN NICHOLAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CLIVE JULIAN NICHOLAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-01 GBP 102 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-02 GBP 202 | |
SH01 | 02/01/19 STATEMENT OF CAPITAL GBP 202 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gijsbert Willem Fast on 2016-04-04 | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gijsbert Willem Fast on 2015-02-25 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 100 | |
RES13 | COMPANY BUSINESS 01/04/2014 | |
RES01 | ADOPT ARTICLES 26/04/15 | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY WARREN | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Mark Forster on 2014-01-08 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071938560001 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1A POPE STREET LONDON SE1 3PR UNITED KINGDOM | |
AR01 | 18/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED GIJSBERT WILLEM FAST | |
AP01 | DIRECTOR APPOINTED RICHARD MARK FORSTER | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED ANDREAS JENK | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM RED ROOFS 82 SAXMUNDHAM ROAD ALDEBURGH SUFFOLK IP15 5PD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM C/O RAMESH AND CO 214 TOOTING HIGH STREET LONDON SW17 0SG UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 17,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 103,767 |
Creditors and other liabilities
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 PFD PUBLICATIONS LTD
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 47,539 |
Current Assets | 2012-04-01 | £ 126,646 |
Debtors | 2012-04-01 | £ 79,107 |
Fixed Assets | 2012-04-01 | £ 1,402 |
Shareholder Funds | 2012-04-01 | £ 7,281 |
Tangible Fixed Assets | 2012-04-01 | £ 1,402 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |