About

Registered Number: 07193856
Date of Incorporation: 18/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Chester House Fulham Green, 81-83 Fulham High Street, London, SW6 3JA,

 

Having been setup in 2010, Pfd Publications Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAST, Gijsbert Willem 06 January 2011 - 1
FORSTER, Richard Mark 06 January 2011 - 1
WARREN, Peter Anthony 18 March 2010 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 April 2019
SH06 - Notice of cancellation of shares 17 April 2019
AD01 - Change of registered office address 14 March 2019
SH06 - Notice of cancellation of shares 07 March 2019
SH06 - Notice of cancellation of shares 07 March 2019
SH01 - Return of Allotment of shares 22 February 2019
SH01 - Return of Allotment of shares 22 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
RESOLUTIONS - N/A 26 April 2015
SH01 - Return of Allotment of shares 26 April 2015
SH01 - Return of Allotment of shares 26 April 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 05 February 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 11 December 2013
MR01 - N/A 28 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 31 March 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 24 January 2011
SH01 - Return of Allotment of shares 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 29 December 2010
AD01 - Change of registered office address 23 December 2010
AD01 - Change of registered office address 24 May 2010
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.