PACKT PUBLISHING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr David Lachlan Maclean on 2025-07-14

View Document

16/07/2516 July 2025 NewAppointment of Mr Ray Eitel-Porter as a director on 2025-07-03

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Termination of appointment of Keith Ruddle as a director on 2025-03-31

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2025-01-14

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

28/01/2528 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-08-01

View Document

15/08/2415 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-26

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

07/04/247 April 2024 Full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Memorandum and Articles of Association

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Registered office address changed from 2nd Floor 35 Livery Street Birmingham West Midlands B3 2PB to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2023-06-30

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

16/05/2216 May 2022 Full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY DAY

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LACHLAN MACLEAN / 01/01/2020

View Document

16/08/1916 August 2019 ADOPT ARTICLES 30/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR GILES RICHARD LOVELL SPACKMAN

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR BARRY DAVID DAY

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 ARTICLES OF ASSOCIATION

View Document

11/01/1911 January 2019 ALTER ARTICLES 05/12/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGROW CAPITAL LIMITED

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LACHLAN MACLEAN / 30/04/2018

View Document

26/02/1826 February 2018 SUB-DIVISION 15/01/18

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 ADOPT ARTICLES 15/01/2018

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID VARNEY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR STUART SAMUEL KAY

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR KEITH RUDDLE

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA LANDSHOFF

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA LAWLEY

View Document

06/08/156 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 SECRETARY APPOINTED MISS REBECCA LANDSHOFF

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR LOUAY FATOOHI

View Document

17/09/1417 September 2014 SECTION 519

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/08/1319 August 2013 SECRETARY APPOINTED REBECCA LOUISE LAWLEY

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT PERRY-GRIFFITHS

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

01/06/121 June 2012 DIRECTOR APPOINTED SIR DAVID ROBERT VARNEY

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 32 LINCOLN ROAD OLTON BIRMINGHAM B27 6PA

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 2ND FLOOR LIVERY PLACE 35 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 2PB UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR ROBERT PERRY-GRIFFITHS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY RONALD DICKINSON

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUAY FATOOHI / 09/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 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