About

Registered Number: 04759694
Date of Incorporation: 09/05/2003 (21 years ago)
Company Status: Active
Registered Address: 2nd Floor 35 Livery Street, Birmingham, West Midlands, B3 2PB

 

Based in West Midlands, Packt Publishing Ltd was registered on 09 May 2003, it's status is listed as "Active". We don't know the number of employees at this organisation. Kay, Stuart Samuel, Spackman, Giles Richard Lovell, Dickinson, Ronald Arthur, Landshoff, Rebecca, Lawley, Rebecca Louise, Perry-griffiths, Robert are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPACKMAN, Giles Richard Lovell 25 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
KAY, Stuart Samuel 30 June 2016 - 1
DICKINSON, Ronald Arthur 09 May 2003 30 June 2010 1
LANDSHOFF, Rebecca 01 August 2015 23 December 2015 1
LAWLEY, Rebecca Louise 16 August 2013 31 July 2015 1
PERRY-GRIFFITHS, Robert 01 July 2010 16 August 2013 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 04 March 2020
CH01 - Change of particulars for director 07 January 2020
RESOLUTIONS - N/A 16 August 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 02 April 2019
MA - Memorandum and Articles 29 January 2019
RESOLUTIONS - N/A 11 January 2019
CS01 - N/A 12 July 2018
PSC04 - N/A 26 June 2018
PSC02 - N/A 26 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2018
SH08 - Notice of name or other designation of class of shares 26 February 2018
AA - Annual Accounts 08 February 2018
RESOLUTIONS - N/A 24 January 2018
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 January 2017
AP03 - Appointment of secretary 24 August 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 16 February 2016
AP01 - Appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 23 December 2015
AR01 - Annual Return 06 August 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AA - Annual Accounts 12 April 2015
TM01 - Termination of appointment of director 10 November 2014
MISC - Miscellaneous document 17 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 02 April 2014
TM02 - Termination of appointment of secretary 19 August 2013
AP03 - Appointment of secretary 19 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 19 March 2013
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 21 March 2012
AD01 - Change of registered office address 26 July 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 05 January 2011
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 30 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 21 August 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.