P2P PUBLISHING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Director's details changed for Mr Marco Auletta on 2025-01-28

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

12/12/2312 December 2023 Secretary's details changed for Janet Treacy Pierce on 2023-09-25

View Document

12/12/2312 December 2023 Change of details for Electric Word Limited as a person with significant control on 2023-09-25

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Registered office address changed from Park House 116 Park Street London W1K 6AF England to The Record Hall Sportbusiness/Rh.G07 16 - 16a Baldwin Gardens London EC1N 7RJ on 2023-09-25

View Document

26/07/2326 July 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mr Marco Auletta on 2023-04-15

View Document

20/03/2320 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

15/02/2215 February 2022

View Document

15/02/2215 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

22/11/1822 November 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

10/09/1810 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/17

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/17

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/17

View Document

10/09/1810 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/17

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET TREACY PATERSON / 02/05/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JANET TREACY PATERSON / 02/05/2018

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / ELECTRIC WORD PLC / 27/09/2017

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MARCO AULETTA

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM FAWBERT

View Document

07/08/177 August 2017 SECRETARY APPOINTED JANET TREACY PATERSON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 133 WHITECHAPEL HIGH STREET LONDON E1 7QA ENGLAND

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MISS JANET TREACY PATERSON

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR RICCARDO SILVA

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWBERT

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 2ND FLOOR 5 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/01/168 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY GEMMA JONES

View Document

02/12/142 December 2014 SECRETARY APPOINTED MR WILLIAM EDWARD FAWBERT

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE JONES / 14/11/2014

View Document

22/05/1422 May 2014 AUDITORS RESIGNATION

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 33-41 DALLINGTON STREET LONDON EC1V 0BB

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR QUENTIN BROCKLEBANK

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR WILLIAM EDWARD FAWBERT

View Document

15/01/1315 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY NATASCHA LLOYD

View Document

21/02/1221 February 2012 SECRETARY APPOINTED GEMMA LOUISE JONES

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MARK BROCKLEBANK / 21/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NATASCHA KATARINA LLOYD / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES CHRISTIAN TURNER / 21/04/2010

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR QUENTIN MARK BROCKLEBANK

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC JACQUESSON

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED PPPL LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

02/03/072 March 2007 COMPANY NAME CHANGED EW 06 PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/03/07

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information