About

Registered Number: 04068971
Date of Incorporation: 11/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Block A Kingfisher Heights, 2 Bramwell Way, London, E16 2GQ,

 

Pq Publishing Ltd was registered on 11 September 2000. We don't know the number of employees at the business. Hambly, Graham Robert, Armstrong, Barbara Joyce, Riches, Adam Charles are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLY, Graham Robert 11 January 2001 - 1
ARMSTRONG, Barbara Joyce 15 November 2002 01 October 2009 1
RICHES, Adam Charles 11 January 2001 15 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 11 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 24 October 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 31 July 2006
287 - Change in situation or address of Registered Office 09 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 07 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
287 - Change in situation or address of Registered Office 14 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.