THE PUBLISHING FOUNDRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

21/07/2521 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Registered office address changed from Unit 26 Priory Tec Park Saxon Way Hessle HU13 9PB England to The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 2024-12-16

View Document

15/08/2415 August 2024 Change of details for Mark Leonard Bunce as a person with significant control on 2021-10-28

View Document

14/08/2414 August 2024 Cessation of Mark Leonard Bunce as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

01/05/241 May 2024 Change of details for Mark Leonard Bunce as a person with significant control on 2021-10-28

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Gareth Lee Heggie as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mrs Andrea Bunce as a director on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Change of details for Mr Mark Leonard Bunce as a person with significant control on 2021-10-28

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM SUITE 4, KINGSTON HOUSE SAXON WAY PRIORY PARK WEST HESSLE EAST RIDING OF YORKS HU13 9PB

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEONARD BUNCE

View Document

29/03/1829 March 2018 CESSATION OF BALLISTIC BLUE LIMITED AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEONARD BUNCE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REDHEAD

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 ADOPT ARTICLES 02/02/2017

View Document

13/02/1713 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 44225.00

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND

View Document

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEE HEGGIE / 11/09/2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM REDHEAD / 25/03/2015

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON SUTHERLAND / 25/03/2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEE HEGGIE / 25/03/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 31000

View Document

15/08/1415 August 2014 ADOPT ARTICLES 01/08/2014

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM C/O ENERGY CELL UNIT 4 CONCORDE HOUSE KIRMINGTON BUSINESS PARK KIRMINGTON NORTH LINCOLNSHIRE DN39 6YP

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047123750001

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED BALLISTIC BLUE LIMITED CERTIFICATE ISSUED ON 12/02/14

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR JAMES CAMERON SUTHERLAND

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR GARETH LEE HEGGIE

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR JOHN REDHEAD

View Document

12/02/1412 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 10000

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WAKEFIELD

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY MARK BUNCE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR NEIL WAKEFIELD

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BUNCE

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/03/1127 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/109 August 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 2ND FLOOR, BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

03/12/033 December 2003 COMPANY NAME CHANGED URBANALLIED LIMITED CERTIFICATE ISSUED ON 03/12/03

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 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