Advanced company searchLink opens in new window

PORTSMOUTH PUBLISHING AND PRINTING LIMITED

Company number 01248289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2015 AA Full accounts made up to 3 January 2015
09 Oct 2014 AA Full accounts made up to 28 December 2013
02 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
02 Sep 2014 CH03 Secretary's details changed for Mr Peter Mccall on 1 July 2014
01 Sep 2014 CH01 Director's details changed for Mr Gary Thomas Fearon on 1 July 2014
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150,000
01 Jul 2014 MR01 Registration of charge 012482890003
25 Jun 2014 MR04 Satisfaction of charge 2 in full
12 Oct 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
30 Sep 2013 AA Full accounts made up to 29 December 2012
15 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
03 Jul 2013 AD01 Registered office address changed from the News Centre London Road Hilsea Portsmouth Hampshire PO2 9SX on 3 July 2013
13 Jun 2013 AP01 Appointment of Mr David John King as a director
25 May 2013 TM01 Termination of appointment of Grant Murray as a director
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
09 Nov 2011 TM01 Termination of appointment of John Fry as a director
08 Nov 2011 AP01 Appointment of Mr Ashley Gilroy Mark Highfield as a director
14 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 1 January 2011
11 May 2011 AP01 Appointment of Mr Grant Murray as a director
19 Mar 2011 TM01 Termination of appointment of Stuart Paterson as a director
08 Sep 2010 AP03 Appointment of Mr Peter Mccall as a secretary