Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mr Andrew Nicholas Percival |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Romina Jane Percival |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | David Anthony Gaulter Percival |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Computer Manager |
Correspondence Address | 33 Belvoir Road Bristol Avon BS6 5DQ |
Director Name | Marcus John Poulton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 12 Buckingham Way Wallington Surrey SM6 9LT |
Secretary Name | Marcus John Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 12 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | Joseph Marshall Sykes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(4 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Maelos Wohlrab |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 April 1999) |
Role | Marketing Director |
Correspondence Address | 31 Granville Park London SE13 7DY |
Director Name | Mr Clinton Bessessen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 January 2002(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 February 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 42 Amery Gardens Romford Essex RM2 6RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.publisure.com |
---|---|
Email address | [email protected] |
Telephone | 01622 320075 |
Telephone region | Maidstone |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,269 |
Cash | £24,497 |
Current Liabilities | £34,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
28 July 1999 | Delivered on: 10 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
7 May 2020 | Appointment of Mrs Romina Jane Percival as a director on 25 April 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 November 2019 | Termination of appointment of Joseph Marshall Sykes as a director on 1 October 2019 (1 page) |
27 October 2019 | Purchase of own shares. (3 pages) |
17 October 2019 | Resolutions
|
3 October 2019 | Satisfaction of charge 1 in full (1 page) |
28 May 2019 | Resolutions
|
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (3 pages) |
23 May 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
7 May 2019 | Purchase of own shares. (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2018 | Change of details for Mrs Romina Jane Percival as a person with significant control on 24 March 2017 (2 pages) |
12 December 2018 | Director's details changed for Mr Andrew Nicholas Percival on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Joseph Marshall Sykes on 12 December 2018 (2 pages) |
12 December 2018 | Change of details for Mrs Romina Jane Percival as a person with significant control on 24 March 2017 (2 pages) |
12 December 2018 | Secretary's details changed for Mr Andrew Nicholas Percival on 12 December 2018 (1 page) |
11 May 2018 | Notification of Romina Jane Percival as a person with significant control on 24 March 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
20 March 2018 | Resolutions
|
20 March 2018 | Purchase of own shares. (3 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Termination of appointment of Clinton Bessessen as a director on 28 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Clinton Bessessen as a director on 28 February 2015 (1 page) |
30 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 15 August 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Director's details changed for Clinton Bessessen on 16 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Andrew Nicholas Percival on 16 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Nicholas Percival on 16 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Clinton Bessessen on 16 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Notice of completion of voluntary arrangement (2 pages) |
9 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2007 (2 pages) |
9 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2007 (9 pages) |
9 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2007 (9 pages) |
9 October 2007 | Notice of completion of voluntary arrangement (2 pages) |
9 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2007 (2 pages) |
10 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2003 (2 pages) |
10 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2004 (2 pages) |
10 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2003 (2 pages) |
10 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2004 (2 pages) |
10 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2006 (9 pages) |
10 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2005 (2 pages) |
10 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2006 (9 pages) |
10 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2005 (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
27 April 2006 | Return made up to 16/03/06; full list of members
|
27 April 2006 | Return made up to 16/03/06; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2005 | Return made up to 16/03/05; full list of members (7 pages) |
17 May 2005 | Ad 01/04/03--------- £ si 900@1 (2 pages) |
17 May 2005 | Return made up to 16/03/05; full list of members (7 pages) |
17 May 2005 | Ad 01/04/03--------- £ si 900@1 (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 16/03/03; full list of members (7 pages) |
7 April 2004 | Return made up to 16/03/03; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2002 (3 pages) |
16 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2002 (3 pages) |
24 May 2002 | Return made up to 16/03/02; full list of members (7 pages) |
24 May 2002 | Return made up to 16/03/02; full list of members (7 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
22 November 2001 | Return made up to 16/03/01; full list of members (6 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: the forge chevening road chipstead kent TN13 2RY (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: the forge chevening road chipstead kent TN13 2RY (1 page) |
22 November 2001 | Return made up to 16/03/01; full list of members (6 pages) |
22 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2001 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
19 October 2001 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Return made up to 16/03/00; full list of members
|
11 April 2001 | Return made up to 16/03/00; full list of members
|
18 May 2000 | Ad 30/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 May 2000 | Ad 30/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
5 July 1999 | Return made up to 16/03/99; full list of members
|
5 July 1999 | Return made up to 16/03/99; full list of members
|
28 June 1999 | Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1999 | Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 16/03/98; full list of members
|
19 June 1998 | Return made up to 16/03/98; full list of members
|
19 June 1998 | New director appointed (2 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
19 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
6 May 1997 | Return made up to 16/03/97; no change of members (6 pages) |
6 May 1997 | Return made up to 16/03/97; no change of members (6 pages) |
15 May 1996 | Return made up to 16/03/96; no change of members (4 pages) |
15 May 1996 | Return made up to 16/03/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
5 June 1995 | Return made up to 16/03/95; full list of members
|
5 June 1995 | Return made up to 16/03/95; full list of members
|
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
16 March 1994 | Incorporation (12 pages) |
16 March 1994 | Incorporation (12 pages) |