PERSPECTIVE PUBLISHING LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5PD

Company number 02876166
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 6TH FLOOR, 3 LONDON WALL BUILDINGS, LONDON, EC2M 5PD
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 63990 - Other information service activities n.e.c., 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 90 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of PERSPECTIVE PUBLISHING LIMITED are www.perspectivepublishing.co.uk, and www.perspective-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perspective Publishing Limited is a Private Limited Company. The company registration number is 02876166. Perspective Publishing Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Perspective Publishing Limited is 6th Floor 3 London Wall Buildings London Ec2m 5pd. . DARVILL EVANS, Mark is a Secretary of the company. DARVILL EVANS, Mark is a Director of the company. WOODS, John Reginald is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MARSH, David has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
DARVILL EVANS, Mark
Appointed Date: 06 December 1993

Director
DARVILL EVANS, Mark
Appointed Date: 06 December 1993
59 years old

Director
WOODS, John Reginald
Appointed Date: 06 December 1993
57 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 December 1993
Appointed Date: 29 November 1993

Director
MARSH, David
Resigned: 24 March 2004
Appointed Date: 06 December 1993
56 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 06 December 1993
Appointed Date: 29 November 1993

PERSPECTIVE PUBLISHING LIMITED Events

20 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90

14 Jul 2015
Total exemption full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90

23 Jun 2014
Total exemption full accounts made up to 31 December 2013
...
... and 75 more events
17 Dec 1993
New director appointed

17 Dec 1993
New director appointed

17 Dec 1993
Secretary resigned;new secretary appointed

17 Dec 1993
Registered office changed on 17/12/93 from: temple house 20 holywell row london EC2A 4JB

29 Nov 1993
Incorporation

PERSPECTIVE PUBLISHING LIMITED Charges

15 May 2012
Rent deposit deed
Delivered: 21 May 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Interest in the sum of £23,500.
18 September 2006
Rent deposit deed
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £23,500 to…
15 April 2004
Rent deposit deed
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,000.00.
20 November 2002
All assets debenture
Delivered: 21 November 2002
Status: Satisfied on 4 March 2006
Persons entitled: Bibby Factors Sussex Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Rent deposit deed
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,082.
16 April 1999
Rent deposit deed
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,254.
16 April 1999
Rent deposit deed
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £664.
26 February 1999
Rent deposit deed
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Rent deposit £830.
26 February 1999
Rent deposit deed
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Rent deposit £5,103.
26 February 1999
Rent deposit deed
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Rent deposit £4,067.
17 February 1997
Rent deposit deed
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full guarantee charges £8,000.00 to the…
8 February 1994
Debenture
Delivered: 15 February 1994
Status: Satisfied on 4 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…