PUBLISHING QUALIFICATIONS BOARD

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

22/05/2522 May 2025 Director's details changed for Mr Christopher Arthur John Glennie on 2025-05-22

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

17/04/2517 April 2025 Secretary's details changed for Mr Ben Sangeelee on 2025-04-10

View Document

07/11/247 November 2024 Director's details changed for Mr Chanjie Hu on 2024-11-07

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

17/04/2417 April 2024 Appointment of Ms Hilary Fine as a director on 2024-04-10

View Document

14/04/2414 April 2024 Appointment of Mr Chanjie Hu as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Edward Michael Milford as a director on 2024-04-10

View Document

13/12/2313 December 2023 Registered office address changed from 6 Bell Yard London WC2A 2JR England to 16 High Holborn London WC1V 6BX on 2023-12-13

View Document

12/07/2312 July 2023 Termination of appointment of Claire Sanderson as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Astrid Evette Deridder as a director on 2023-06-30

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Appointment of Mr Eric Robert Baber as a director on 2023-04-27

View Document

10/05/2310 May 2023 Appointment of Ms Maria Krainova as a director on 2023-04-27

View Document

10/05/2310 May 2023 Appointment of Mr Christopher Arthur John Glennie as a director on 2023-04-27

View Document

10/05/2310 May 2023 Appointment of Ms Sunita Kumari Dhawan as a director on 2023-04-27

View Document

10/05/2310 May 2023 Termination of appointment of Elisabeth Jane Tribe as a director on 2023-04-28

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

09/02/239 February 2023 Director's details changed for Ms Emma Margaret Brown on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Edward Michael Milford on 2023-02-09

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

12/05/2012 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROLF GRISEBACH

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH CHESHER

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SMART

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS CLAIRE SANDERSON

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY PETER MCKAY

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MR BEN SANGEELEE

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR ROLF HANS AUGUST GRISEBACH

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR CHRISTOPH ERIC CHESHER

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR OWEN LLOYD MEREDITH

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MS ASTRID EVETTE DERIDDER

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 56-58 SOUTHWARK STREET LONDON SE1 1UN

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MS EMMA MARGARET BROWN

View Document

12/05/1612 May 2016 24/04/16 NO MEMBER LIST

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 24/04/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRISON

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS REBECCA JANE SMART

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH LOOK

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROCKMANN

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 45 EAST HILL WANDSWORTH LONDON SW18 2QZ

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ROBIN HUNT

View Document

29/04/1429 April 2014 ADOPT ARTICLES 03/04/2014

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 24/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR HUGH LOOK

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR NEIL MORRISON

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES BENEDICT ROBINSON

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILLIAM BROCKMANN / 22/04/2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL MILFORD

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS ELISABETH JANE TRIBE

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR JONATHAN GLASSPOOL

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 24/04/13 NO MEMBER LIST

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 24/04/12 NO MEMBER LIST

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITLEY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WHITLEY

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR PETER MCKAY

View Document

12/05/1112 May 2011 24/04/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR GRAHAM TAYLOR

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KING

View Document

06/05/106 May 2010 24/04/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KING / 01/12/2009

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR BENJAMIN KING

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0418 May 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

24/04/0224 April 2002 ANNUAL RETURN MADE UP TO 01/05/02

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 01/05/01

View Document

12/05/0012 May 2000 ANNUAL RETURN MADE UP TO 01/05/00

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 ANNUAL RETURN MADE UP TO 01/05/99

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 01/05/98

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 ANNUAL RETURN MADE UP TO 01/05/97

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 ANNUAL RETURN MADE UP TO 01/05/96

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 ANNUAL RETURN MADE UP TO 01/05/95

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 ANNUAL RETURN MADE UP TO 01/05/94

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 ANNUAL RETURN MADE UP TO 01/05/93

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 AUDITOR'S RESIGNATION

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 ANNUAL RETURN MADE UP TO 01/05/92

View Document

11/07/9111 July 1991 COMPANY NAME CHANGED THE PUBLISHING QUALIFICATIONS BO ARD CERTIFICATE ISSUED ON 12/07/91

View Document

18/06/9118 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/05/911 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company