About

Registered Number: 05287915
Date of Incorporation: 16/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 75 Bermondsey Street, London, SE1 3XF,

 

Established in 2004, Publitek Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. There are 14 directors listed as Lee Morrison, Nicholas, Clay, Ian Leslie, Flatt, Simon Foster, Huntley, Nigel Robert, Krelle, Simon James, Smith, Katie Louise Playle, Bath, Paul Gordon, Davies, Oliver Stefan, Davies, Robert John, Jones, Robert William, Jones, Sally Margot, Laws, Sylvia Ann, Parker, Victoria Elizabeth Ann, Rowley, Steven Ernest for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Ian Leslie 14 August 2018 - 1
FLATT, Simon Foster 26 September 2016 - 1
HUNTLEY, Nigel Robert 01 July 2010 - 1
KRELLE, Simon James 27 May 2020 - 1
SMITH, Katie Louise Playle 19 February 2018 - 1
BATH, Paul Gordon 10 March 2016 19 February 2018 1
DAVIES, Oliver Stefan 22 April 2005 15 May 2019 1
DAVIES, Robert John 22 April 2005 21 December 2011 1
JONES, Robert William 22 April 2005 27 May 2020 1
JONES, Sally Margot 21 December 2011 10 March 2016 1
LAWS, Sylvia Ann 14 August 2018 30 September 2020 1
PARKER, Victoria Elizabeth Ann 21 October 2015 31 July 2017 1
ROWLEY, Steven Ernest 22 April 2005 08 June 2010 1
Secretary Name Appointed Resigned Total Appointments
LEE MORRISON, Nicholas 01 October 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 03 June 2020
MR04 - N/A 06 December 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 24 September 2019
CH01 - Change of particulars for director 07 August 2019
MR01 - N/A 25 July 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 01 November 2018
AP01 - Appointment of director 15 October 2018
AP03 - Appointment of secretary 15 October 2018
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 04 September 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
MR01 - N/A 13 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 03 August 2017
TM01 - Termination of appointment of director 01 August 2017
RESOLUTIONS - N/A 21 July 2017
MR01 - N/A 12 July 2017
AUD - Auditor's letter of resignation 13 December 2016
CS01 - N/A 24 November 2016
SH01 - Return of Allotment of shares 18 November 2016
CH01 - Change of particulars for director 18 November 2016
CH01 - Change of particulars for director 18 November 2016
CH01 - Change of particulars for director 18 November 2016
CH01 - Change of particulars for director 18 November 2016
MR01 - N/A 12 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 08 May 2016
RESOLUTIONS - N/A 06 April 2016
AA01 - Change of accounting reference date 18 March 2016
AD01 - Change of registered office address 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
MR04 - N/A 23 February 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 29 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
RESOLUTIONS - N/A 11 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2012
SH19 - Statement of capital 11 May 2012
CAP-SS - N/A 11 May 2012
SH06 - Notice of cancellation of shares 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
SH03 - Return of purchase of own shares 10 January 2012
RESOLUTIONS - N/A 06 January 2012
AP01 - Appointment of director 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
CERTNM - Change of name certificate 03 January 2012
CONNOT - N/A 03 January 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 18 March 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 19 August 2010
AP01 - Appointment of director 19 August 2010
SH01 - Return of Allotment of shares 28 July 2010
SH06 - Notice of cancellation of shares 23 July 2010
RESOLUTIONS - N/A 02 July 2010
SH03 - Return of purchase of own shares 02 July 2010
TM01 - Termination of appointment of director 17 June 2010
MISC - Miscellaneous document 03 June 2010
AUD - Auditor's letter of resignation 11 May 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
RESOLUTIONS - N/A 04 August 2007
RESOLUTIONS - N/A 04 August 2007
123 - Notice of increase in nominal capital 04 August 2007
AA - Annual Accounts 16 April 2007
225 - Change of Accounting Reference Date 10 April 2007
363a - Annual Return 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 13 December 2005
225 - Change of Accounting Reference Date 06 September 2005
CERTNM - Change of name certificate 08 June 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
123 - Notice of increase in nominal capital 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
395 - Particulars of a mortgage or charge 27 April 2005
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

A registered charge 05 July 2017 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

Debenture 24 July 2012 Fully Satisfied

N/A

Debenture 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.