PUBLISHERS GROUP UK LIMITED
LONDON CUTSOUND LIMITED

Hellopages » Greater London » Camden » EC1N 8LE

Company number 01734235
Status Active
Incorporation Date 24 June 1983
Company Type Private Limited Company
Address 63-66 HATTON GARDENS, LONDON, EC1N 8LE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1,010 . The most likely internet sites of PUBLISHERS GROUP UK LIMITED are www.publishersgroupuk.co.uk, and www.publishers-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Publishers Group Uk Limited is a Private Limited Company. The company registration number is 01734235. Publishers Group Uk Limited has been working since 24 June 1983. The present status of the company is Active. The registered address of Publishers Group Uk Limited is 63 66 Hatton Gardens London Ec1n 8le. . HUGHES, Medwyn is a Secretary of the company. HUGHES, Medwyn is a Director of the company. PARSON, Catherine Elizabeth is a Director of the company. Secretary GEOBEY, Peter Alan has been resigned. Secretary POWELL, Gareth David has been resigned. Secretary SKIRVING, Donald William has been resigned. Director BINNS, Stuart has been resigned. Director GROSSMAN, Beth Susan has been resigned. Director HOUGHTON, Richard has been resigned. Director INGRAM, William Benjamin has been resigned. Director KIDD, Michael William Weaver has been resigned. Director MCKAY, Barrie Clifford has been resigned. Director POWELL, Gareth David has been resigned. Director SKIRVING, Donald William has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HUGHES, Medwyn
Appointed Date: 29 March 2007

Director
HUGHES, Medwyn
Appointed Date: 31 January 2005
76 years old

Director
PARSON, Catherine Elizabeth
Appointed Date: 29 March 2007
69 years old

Resigned Directors

Secretary
GEOBEY, Peter Alan
Resigned: 29 March 2007
Appointed Date: 19 July 2006

Secretary
POWELL, Gareth David
Resigned: 19 July 2006
Appointed Date: 06 December 2002

Secretary
SKIRVING, Donald William
Resigned: 06 December 2002

Director
BINNS, Stuart
Resigned: 31 December 1995
79 years old

Director
GROSSMAN, Beth Susan
Resigned: 06 December 2002
73 years old

Director
HOUGHTON, Richard
Resigned: 10 February 2006
Appointed Date: 10 September 2001
71 years old

Director
INGRAM, William Benjamin
Resigned: 31 December 1995
65 years old

Director
KIDD, Michael William Weaver
Resigned: 30 September 2005
Appointed Date: 06 December 2002
74 years old

Director
MCKAY, Barrie Clifford
Resigned: 16 June 2000
Appointed Date: 05 July 1999
79 years old

Director
POWELL, Gareth David
Resigned: 29 March 2007
Appointed Date: 06 December 2002
59 years old

Director
SKIRVING, Donald William
Resigned: 06 December 2002
76 years old

Persons With Significant Control

Mr Medwyn Hughes
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Catherine Elizabeth Parson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUBLISHERS GROUP UK LIMITED Events

20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
19 Oct 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,010

09 Oct 2015
Full accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,010

...
... and 104 more events
23 Jul 1987
Declaration of satisfaction of mortgage/charge

28 Apr 1987
Secretary's particulars changed;director's particulars changed

19 Mar 1987
Full accounts made up to 31 August 1986

19 Mar 1987
Return made up to 06/03/87; full list of members

24 Jun 1983
Incorporation

PUBLISHERS GROUP UK LIMITED Charges

4 June 2008
Debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2007
Fixed and floating charge
Delivered: 26 April 2007
Status: Satisfied on 8 July 2008
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
11 December 2006
Deed of charge over credit balances
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re publishers group UK limited business…
7 August 2006
Fixed and floating charge
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
24 April 1984
Legal charge
Delivered: 1 May 1984
Status: Satisfied on 23 July 1987
Persons entitled: Barclays Bank PLC
Description: L/H ground floor & basement 14, baltic street, EC1 l/b of…
5 September 1983
Debenture
Delivered: 15 September 1983
Status: Satisfied on 21 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…