Company NamePublic Sector Information Limited
Company StatusActive
Company Number03469245
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Previous NamePublic Sector Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Moore Devoto
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address226 High Road
Loughton
Essex
IG10 1ET
Director NameMrs Maureen Elizabeth Devoto
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Narvik Close
Maldon
Essex
CM9 6UX
Secretary NameMrs Maureen Elizabeth Devoto
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address226 High Road
Loughton
Essex
IG10 1ET
Director NameMr Jason William Devoto
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(14 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleEvents Director
Country of ResidenceEngland
Correspondence Address226 High Road
Loughton
Essex
IG10 1ET
Director NameMr Gavin David Devoto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address226 High Road
Loughton
Essex
IG10 1ET
Director NameMr Gavin David Devoto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 October 2013)
RoleDirector Of Publishing
Country of ResidenceEngland
Correspondence Address226 High Road
Loughton
Essex
IG10 1ET
Director NameMr Darren Eric Ashley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 High Road
Loughton
Essex
IG10 1ET
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.psi-media.co.uk
Telephone020 85320055
Telephone regionLondon

Location

Registered Address226 High Road
Loughton
Essex
IG10 1ET
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

51 at £1David M. Devoto
39.23%
Ordinary A
49 at £1Maureen E. Devoto
37.69%
Ordinary A
15 at £1G. Devoto
11.54%
Ordinary B
15 at £1J. Devoto
11.54%
Ordinary B

Financials

Year2014
Net Worth£122,883
Cash£129,012
Current Liabilities£802,680

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

27 July 2010Delivered on: 30 July 2010
Persons entitled: David Moore Devoto

Classification: Debenture
Secured details: £104,226.00 due or to become due from the company to the chargee.
Particulars: A fixed and flotaing charge over all f/h and l/h property,securities debts asset and undertaking.
Outstanding
13 January 1998Delivered on: 20 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 December 2021Confirmation statement made on 21 November 2021 with updates (5 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 March 2021Change of share class name or designation (2 pages)
10 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2021Particulars of variation of rights attached to shares (3 pages)
12 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 May 2020Termination of appointment of Darren Eric Ashley as a director on 15 May 2020 (1 page)
30 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Director's details changed for Mr Darren Eric Ashley on 19 December 2018 (2 pages)
19 December 2018Secretary's details changed for Mrs Maureen Elizabeth Devoto on 19 December 2018 (1 page)
19 December 2018Director's details changed for Mr David Moore Devoto on 19 December 2018 (2 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 130
(8 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 130
(8 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 130
(8 pages)
16 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 130
(8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 130
(9 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 130
(9 pages)
19 December 2013Appointment of Mr Gavin David Devoto as a director (2 pages)
19 December 2013Appointment of Mr Gavin David Devoto as a director (2 pages)
15 November 2013Termination of appointment of Gavin Devoto as a director (1 page)
15 November 2013Termination of appointment of Gavin Devoto as a director (1 page)
24 October 2013Appointment of Mr Darren Eric Ashley as a director (2 pages)
24 October 2013Appointment of Mr Darren Eric Ashley as a director (2 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
26 September 2012Appointment of Mr Gavin David Devoto as a director (2 pages)
26 September 2012Appointment of Mr Jason William Devoto as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Appointment of Mr Gavin David Devoto as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Appointment of Mr Jason William Devoto as a director (2 pages)
25 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Director's details changed for David Moore Devoto on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Maureen Elizabeth Devoto on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Maureen Elizabeth Devoto on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for David Moore Devoto on 17 February 2010 (2 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Company name changed public sector publishing LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
5 January 2010Company name changed public sector publishing LIMITED\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
5 January 2010Change of name notice (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 21/11/08; full list of members (4 pages)
20 January 2009Return made up to 21/11/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 December 2007Return made up to 21/11/07; full list of members (3 pages)
6 December 2007Return made up to 21/11/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 21/11/06; full list of members (8 pages)
4 January 2007Return made up to 21/11/06; full list of members (8 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2005Return made up to 21/11/05; full list of members (8 pages)
21 December 2005Return made up to 21/11/05; full list of members (8 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 21/11/04; full list of members (7 pages)
5 January 2005Return made up to 21/11/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 21/11/03; change of members (7 pages)
19 January 2004Return made up to 21/11/03; change of members (7 pages)
29 September 2003Nc inc already adjusted 18/09/03 (1 page)
29 September 2003Nc inc already adjusted 18/09/03 (1 page)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 December 2002Return made up to 21/11/02; full list of members (7 pages)
23 December 2002Return made up to 21/11/02; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 November 2001Return made up to 21/11/01; full list of members (6 pages)
23 November 2001Return made up to 21/11/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 November 2000Return made up to 21/11/00; full list of members (6 pages)
27 November 2000Return made up to 21/11/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 December 1999Return made up to 21/11/99; full list of members (6 pages)
3 December 1999Return made up to 21/11/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 March 1999Return made up to 21/11/98; full list of members (6 pages)
31 March 1999Return made up to 21/11/98; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: 10-11 new street london EC2M 4TP (1 page)
26 November 1998Registered office changed on 26/11/98 from: 10-11 new street london EC2M 4TP (1 page)
28 October 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
28 October 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1997Ad 03/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1997Ad 03/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
21 November 1997Incorporation (15 pages)
21 November 1997Incorporation (15 pages)