About

Registered Number: 02366387
Date of Incorporation: 29/03/1989 (35 years ago)
Company Status: Active
Registered Address: 3 Princes Street, London, W1B 2LD

 

Established in 1989, Publishing Business Ltd has its registered office in London. There is one director listed for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Brian Townsend 05 August 1991 16 October 1997 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 15 April 2019
MR04 - N/A 20 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 29 April 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 05 April 2009
RESOLUTIONS - N/A 29 September 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 30 April 2002
128(3) - Statement of particulars of variation of rights attached to shares 19 April 2002
128(4) - Notice of assignment of name or new name to any class of shares 19 April 2002
RESOLUTIONS - N/A 20 March 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 18 April 2001
395 - Particulars of a mortgage or charge 24 October 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 26 January 1998
288b - Notice of resignation of directors or secretaries 09 November 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 05 August 1993
AUD - Auditor's letter of resignation 22 July 1993
288 - N/A 29 June 1993
363s - Annual Return 04 April 1993
RESOLUTIONS - N/A 04 April 1993
RESOLUTIONS - N/A 04 April 1993
RESOLUTIONS - N/A 04 April 1993
RESOLUTIONS - N/A 04 April 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 15 June 1992
288 - N/A 15 June 1992
287 - Change in situation or address of Registered Office 05 December 1991
395 - Particulars of a mortgage or charge 16 November 1991
AA - Annual Accounts 29 August 1991
288 - N/A 18 July 1991
288 - N/A 04 July 1991
MEM/ARTS - N/A 13 June 1991
288 - N/A 22 May 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 15 November 1990
363a - Annual Return 06 November 1990
287 - Change in situation or address of Registered Office 26 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1989
MEM/ARTS - N/A 06 June 1989
CERTNM - Change of name certificate 23 May 1989
RESOLUTIONS - N/A 16 May 1989
RESOLUTIONS - N/A 16 May 1989
123 - Notice of increase in nominal capital 16 May 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
CERTNM - Change of name certificate 12 May 1989
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2013 Fully Satisfied

N/A

Rent security deposit deed 12 October 2000 Fully Satisfied

N/A

Debenture 14 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.