LD PUBLICITY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7TE

Company number 02463074
Status Active
Incorporation Date 25 January 1990
Company Type Private Limited Company
Address 2ND FLOOR SUTHERLAND HOUSE, 5-6 ARGYLL STREET, LONDON, W1F 7TE
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr Douglas Wright as a director on 22 December 2015. The most likely internet sites of LD PUBLICITY LIMITED are www.ldpublicity.co.uk, and www.ld-publicity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Ld Publicity Limited is a Private Limited Company. The company registration number is 02463074. Ld Publicity Limited has been working since 25 January 1990. The present status of the company is Active. The registered address of Ld Publicity Limited is 2nd Floor Sutherland House 5 6 Argyll Street London W1f 7te. The company`s financial liabilities are £98.56k. It is £88.07k against last year. The cash in hand is £32.51k. It is £31.67k against last year. And the total assets are £295.2k, which is £83.18k against last year. CHIVERS, Neil James is a Director of the company. DOHERTY, Bernard Francis is a Director of the company. WRIGHT, Douglas is a Director of the company. Secretary SINGERS, Claire has been resigned. Director LAISTER, Peter has been resigned. Director LAISTER, Wendy has been resigned. Director SINGERS, Claire has been resigned. Director TURNER, Jean Caroline has been resigned. The company operates in "Media representation services".


ld publicity Key Finiance

LIABILITIES £98.56k
+839%
CASH £32.51k
+3770%
TOTAL ASSETS £295.2k
+39%
All Financial Figures

Current Directors

Director
CHIVERS, Neil James
Appointed Date: 01 January 2006
52 years old

Director

Director
WRIGHT, Douglas
Appointed Date: 22 December 2015
53 years old

Resigned Directors

Secretary
SINGERS, Claire
Resigned: 22 December 2015

Director
LAISTER, Peter
Resigned: 30 April 1996
66 years old

Director
LAISTER, Wendy
Resigned: 22 June 1999
66 years old

Director
SINGERS, Claire
Resigned: 22 December 2015
70 years old

Director
TURNER, Jean Caroline
Resigned: 22 July 1996
Appointed Date: 03 January 1995
63 years old

Persons With Significant Control

Mr Neil James Chivers
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Douglas Wright
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LD PUBLICITY LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Mar 2016
Appointment of Mr Douglas Wright as a director on 22 December 2015
14 Mar 2016
Termination of appointment of Claire Singers as a director on 22 December 2015
14 Mar 2016
Termination of appointment of Claire Singers as a secretary on 22 December 2015
...
... and 95 more events
17 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1990
Registered office changed on 17/05/90 from: 120 east road london N1 6AA

17 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1990
Company name changed trovebrook LIMITED\certificate issued on 14/05/90

25 Jan 1990
Incorporation

LD PUBLICITY LIMITED Charges

10 September 2001
Rent deposit deed
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Robert Harding Picture Library Limited
Description: The rent deposit account.
26 March 2001
Debenture
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1996
Rent deposit deed
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: S I Pension Trustees Limited
Description: All monies in the deposit account including the deposit sum…
14 February 1994
Debenture
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1990
Mortgage debenture
Delivered: 15 August 1990
Status: Satisfied on 4 August 1994
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…