PQ PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Newham » E16 2GQ

Company number 04068971
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address UNIT 3 BLOCK A KINGFISHER HEIGHTS, 2 BRAMWELL WAY, LONDON, ENGLAND, E16 2GQ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 4th Floor Central House 142 Central Street London EC1V 8AR to Unit 3 Block a Kingfisher Heights 2 Bramwell Way London E16 2GQ on 11 November 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PQ PUBLISHING LIMITED are www.pqpublishing.co.uk, and www.pq-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Pq Publishing Limited is a Private Limited Company. The company registration number is 04068971. Pq Publishing Limited has been working since 11 September 2000. The present status of the company is Active. The registered address of Pq Publishing Limited is Unit 3 Block A Kingfisher Heights 2 Bramwell Way London England E16 2gq. The company`s financial liabilities are £55.32k. It is £-3.25k against last year. The cash in hand is £27.47k. It is £-2.1k against last year. And the total assets are £84.26k, which is £6.9k against last year. HAMBLY, Graham Robert is a Secretary of the company. HAMBLY, Graham Robert is a Director of the company. Secretary RICHES, Adam Charles has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ARMSTRONG, Barbara Joyce has been resigned. Director RICHES, Adam Charles has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


pq publishing Key Finiance

LIABILITIES £55.32k
-6%
CASH £27.47k
-8%
TOTAL ASSETS £84.26k
+8%
All Financial Figures

Current Directors

Secretary
HAMBLY, Graham Robert
Appointed Date: 15 November 2002

Director
HAMBLY, Graham Robert
Appointed Date: 11 January 2001
65 years old

Resigned Directors

Secretary
RICHES, Adam Charles
Resigned: 15 November 2002
Appointed Date: 11 January 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Director
ARMSTRONG, Barbara Joyce
Resigned: 01 October 2009
Appointed Date: 15 November 2002
63 years old

Director
RICHES, Adam Charles
Resigned: 15 November 2002
Appointed Date: 11 January 2001
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Persons With Significant Control

Mr Graham Robert Hambly
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PQ PUBLISHING LIMITED Events

11 Nov 2016
Registered office address changed from 4th Floor Central House 142 Central Street London EC1V 8AR to Unit 3 Block a Kingfisher Heights 2 Bramwell Way London E16 2GQ on 11 November 2016
17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
17 Jan 2001
New secretary appointed;new director appointed
17 Jan 2001
Registered office changed on 17/01/01 from: 1 claremont villas russ hill road, charlwood horley surrey RH6 0EJ
13 Sep 2000
Director resigned
13 Sep 2000
Secretary resigned
11 Sep 2000
Incorporation