THE PUBLISHING FOUNDRY LIMITED
HESSLE BALLISTIC BLUE LIMITED URBANALLIED LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9PB
Company number 04712375
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address SUITE 4, KINGSTON HOUSE SAXON WAY, PRIORY PARK WEST, HESSLE, EAST RIDING OF YORKS, HU13 9PB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 2 February 2017 GBP 44,225.00 . The most likely internet sites of THE PUBLISHING FOUNDRY LIMITED are www.thepublishingfoundry.co.uk, and www.the-publishing-foundry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barton-on-Humber Rail Station is 2.3 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.4 miles; to Barnetby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Publishing Foundry Limited is a Private Limited Company. The company registration number is 04712375. The Publishing Foundry Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of The Publishing Foundry Limited is Suite 4 Kingston House Saxon Way Priory Park West Hessle East Riding of Yorks Hu13 9pb. The company`s financial liabilities are £344.43k. It is £145.65k against last year. And the total assets are £163.82k, which is £38.89k against last year. HEGGIE, Gareth Lee is a Director of the company. REDHEAD, John William is a Director of the company. Secretary BUNCE, Mark Leonard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNCE, Christina Margaret has been resigned. Director SUTHERLAND, James Cameron has been resigned. Director WAKEFIELD, Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


the publishing foundry Key Finiance

LIABILITIES £344.43k
+73%
CASH n/a
TOTAL ASSETS £163.82k
+31%
All Financial Figures

Current Directors

Director
HEGGIE, Gareth Lee
Appointed Date: 10 February 2014
40 years old

Director
REDHEAD, John William
Appointed Date: 10 February 2014
57 years old

Resigned Directors

Secretary
BUNCE, Mark Leonard
Resigned: 10 February 2014
Appointed Date: 02 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2003
Appointed Date: 26 March 2003

Director
BUNCE, Christina Margaret
Resigned: 23 August 2012
Appointed Date: 02 April 2003
69 years old

Director
SUTHERLAND, James Cameron
Resigned: 04 April 2016
Appointed Date: 10 February 2014
41 years old

Director
WAKEFIELD, Neil
Resigned: 10 February 2014
Appointed Date: 25 March 2013
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Ballistic Blue Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PUBLISHING FOUNDRY LIMITED Events

06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
20 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Feb 2017
Statement of capital following an allotment of shares on 2 February 2017
  • GBP 44,225.00

23 May 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Termination of appointment of James Cameron Sutherland as a director on 4 April 2016
...
... and 47 more events
19 Nov 2003
Director resigned
19 Nov 2003
Secretary resigned
21 Oct 2003
New director appointed
21 Oct 2003
New secretary appointed
26 Mar 2003
Incorporation

THE PUBLISHING FOUNDRY LIMITED Charges

5 March 2014
Charge code 0471 2375 0001
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Ballistic Blue Limited
Description: All right, title, estate and other interests of the company…