Loughton
Essex
IG10 1ET
Director Name | Mrs Maureen Elizabeth Devoto |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Narvik Close Maldon Essex CM9 6UX |
Secretary Name | Mrs Maureen Elizabeth Devoto |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Road Loughton Essex IG10 1ET |
Director Name | Mr Jason William Devoto |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Events Director |
Country of Residence | England |
Correspondence Address | 226 High Road Loughton Essex IG10 1ET |
Director Name | Mr Gavin David Devoto |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 226 High Road Loughton Essex IG10 1ET |
Director Name | Mr Gavin David Devoto |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2013) |
Role | Director Of Publishing |
Country of Residence | England |
Correspondence Address | 226 High Road Loughton Essex IG10 1ET |
Director Name | Mr Darren Eric Ashley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 226 High Road Loughton Essex IG10 1ET |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.psi-media.co.uk |
---|---|
Telephone | 020 85320055 |
Telephone region | London |
Registered Address | 226 High Road Loughton Essex IG10 1ET |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
51 at £1 | David M. Devoto 39.23% Ordinary A |
---|---|
49 at £1 | Maureen E. Devoto 37.69% Ordinary A |
15 at £1 | G. Devoto 11.54% Ordinary B |
15 at £1 | J. Devoto 11.54% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £122,883 |
Cash | £129,012 |
Current Liabilities | £802,680 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
27 July 2010 | Delivered 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 1998 | Delivered 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 |
14 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 December 2021 | Confirmation statement made on 21 November 2021 with updates (5 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 March 2021 | Change of share class name or designation (2 pages) |
10 March 2021 | Resolutions
|
9 March 2021 | Particulars of variation of rights attached to shares (3 pages) |
12 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 May 2020 | Termination of appointment of Darren Eric Ashley as a director on 15 May 2020 (1 page) |
30 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Director's details changed for Mr Darren Eric Ashley on 19 December 2018 (2 pages) |
19 December 2018 | Secretary's details changed for Mrs Maureen Elizabeth Devoto on 19 December 2018 (1 page) |
19 December 2018 | Director's details changed for Mr David Moore Devoto on 19 December 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Appointment of Mr Gavin David Devoto as a director (2 pages) |
19 December 2013 | Appointment of Mr Gavin David Devoto as a director (2 pages) |
15 November 2013 | Termination of appointment of Gavin Devoto as a director (1 page) |
15 November 2013 | Termination of appointment of Gavin Devoto as a director (1 page) |
24 October 2013 | Appointment of Mr Darren Eric Ashley as a director (2 pages) |
24 October 2013 | Appointment of Mr Darren Eric Ashley as a director (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Appointment of Mr Gavin David Devoto as a director (2 pages) |
26 September 2012 | Appointment of Mr Jason William Devoto as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Appointment of Mr Gavin David Devoto as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Appointment of Mr Jason William Devoto as a director (2 pages) |
25 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Director's details changed for David Moore Devoto on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Maureen Elizabeth Devoto on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Maureen Elizabeth Devoto on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for David Moore Devoto on 17 February 2010 (2 pages) |
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Company name changed public sector publishing LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Company name changed public sector publishing LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Change of name notice (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
4 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 December 2005 | Return made up to 21/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 21/11/05; full list of members (8 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
5 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 21/11/03; change of members (7 pages) |
19 January 2004 | Return made up to 21/11/03; change of members (7 pages) |
29 September 2003 | Nc inc already adjusted 18/09/03 (1 page) |
29 September 2003 | Nc inc already adjusted 18/09/03 (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
26 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 March 1999 | Return made up to 21/11/98; full list of members (6 pages) |
31 March 1999 | Return made up to 21/11/98; full list of members (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 10-11 new street london EC2M 4TP (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 10-11 new street london EC2M 4TP (1 page) |
28 October 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
28 October 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
11 December 1997 | Ad 03/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1997 | Ad 03/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
21 November 1997 | Incorporation (15 pages) |
21 November 1997 | Incorporation (15 pages) |