Company NameThe Publishing Foundry Limited
DirectorAndrea Bunce
Company StatusActive
Company Number04712375
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Previous NameBallistic Blue Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Andrea Bunce
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Granges De Beauvoir Ivy Gates
St Peter Port
GY1 1QT
Director NameMs Christina Margaret Bunce
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(6 days after company formation)
Appointment Duration9 years, 4 months (resigned 23 August 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBon Air Bon Air Estate
St Martin
Guernsey
GY4 6SE
Secretary NameMark Leonard Bunce
NationalityBritish
StatusResigned
Appointed02 April 2003(6 days after company formation)
Appointment Duration10 years, 10 months (resigned 10 February 2014)
RoleCompany Director
Correspondence AddressBon Air
Bon Air Estate St Martins
Guernsey
GY4 6SE
Director NameMr Neil Wakefield
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(10 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Energy Cell Unit 4 Concorde
House Kirmington Business Park
Kirmington
North Lincolnshire
DN39 6YP
Director NameMr James Cameron Sutherland
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Kingston House Saxon Way
Priory Park West
Hessle
East Riding Of Yorks
HU13 9PB
Director NameMr John William Redhead
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Kingston House Saxon Way
Priory Park West
Hessle
East Riding Of Yorks
HU13 9PB
Director NameMr Gareth Lee Heggie
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(10 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Kingston House Saxon Way
Priory Park West
Hessle
East Riding Of Yorks
HU13 9PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 26 Priory Tec Park
Saxon Way
Hessle
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

5 March 2014Delivered on: 5 March 2014
Persons entitled: Ballistic Blue Limited

Classification: A registered charge
Particulars: All right, title, estate and other interests of the company in each of the properties owned or leased by the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on those properties or their proceeds of sale and the proceeds of any insurance affecting those properties;. All intellectual property rights, choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
4 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 January 2023Termination of appointment of Gareth Lee Heggie as a director on 9 January 2023 (1 page)
9 January 2023Appointment of Mrs Andrea Bunce as a director on 9 January 2023 (2 pages)
15 November 2022Change of details for Mr Mark Leonard Bunce as a person with significant control on 28 October 2021 (5 pages)
28 October 2022Memorandum and Articles of Association (23 pages)
28 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 February 2022Memorandum and Articles of Association (23 pages)
17 August 2021Director's details changed for Mr Gareth Lee Heggie on 29 July 2021 (2 pages)
17 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 February 2020Registered office address changed from Suite 4, Kingston House Saxon Way Priory Park West Hessle East Riding of Yorks HU13 9PB to Unit 26 Priory Tec Park Saxon Way Hessle HU13 9PB on 11 February 2020 (1 page)
5 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 April 2018Notification of Mark Leonard Bunce as a person with significant control on 6 April 2016 (4 pages)
11 April 2018Cessation of A Person with Significant Control as a person with significant control on 6 April 2016 (3 pages)
29 March 2018Notification of Mark Leonard Bunce as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Cessation of Ballistic Blue Limited as a person with significant control on 6 April 2016 (1 page)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 June 2017Termination of appointment of John William Redhead as a director on 11 May 2017 (1 page)
2 June 2017Termination of appointment of John William Redhead as a director on 11 May 2017 (1 page)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 44,225.00
(4 pages)
13 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 44,225.00
(4 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Termination of appointment of James Cameron Sutherland as a director on 4 April 2016 (1 page)
12 May 2016Termination of appointment of James Cameron Sutherland as a director on 4 April 2016 (1 page)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000
(7 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000
(7 pages)
16 September 2015Director's details changed for Mr Gareth Lee Heggie on 11 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Gareth Lee Heggie on 11 September 2015 (2 pages)
26 March 2015Director's details changed for Mr James Cameron Sutherland on 25 March 2015 (2 pages)
26 March 2015Director's details changed for Mr James Cameron Sutherland on 25 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Gareth Lee Heggie on 25 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Gareth Lee Heggie on 25 March 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 30,000
(7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 30,000
(7 pages)
26 March 2015Director's details changed for Mr John William Redhead on 25 March 2015 (2 pages)
26 March 2015Director's details changed for Mr John William Redhead on 25 March 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 31,000
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 31,000
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 31,000
(4 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders (4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders (4 pages)
21 March 2014Registered office address changed from C/O Energy Cell Unit 4 Concorde House Kirmington Business Park Kirmington North Lincolnshire DN39 6YP on 21 March 2014 (1 page)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 March 2014Registered office address changed from C/O Energy Cell Unit 4 Concorde House Kirmington Business Park Kirmington North Lincolnshire DN39 6YP on 21 March 2014 (1 page)
5 March 2014Registration of charge 047123750001 (24 pages)
5 March 2014Registration of charge 047123750001 (24 pages)
12 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 10,000
(3 pages)
12 February 2014Appointment of Mr James Cameron Sutherland as a director on 10 February 2014 (2 pages)
12 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 10,000
(3 pages)
12 February 2014Termination of appointment of Neil Wakefield as a director on 10 February 2014 (1 page)
12 February 2014Appointment of Mr James Cameron Sutherland as a director on 10 February 2014 (2 pages)
12 February 2014Appointment of Mr Gareth Lee Heggie as a director on 10 February 2014 (2 pages)
12 February 2014Termination of appointment of Neil Wakefield as a director on 10 February 2014 (1 page)
12 February 2014Termination of appointment of Mark Leonard Bunce as a secretary on 10 February 2014 (1 page)
12 February 2014Appointment of Mr John Redhead as a director on 10 February 2014 (2 pages)
12 February 2014Company name changed ballistic blue LIMITED\certificate issued on 12/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
12 February 2014Termination of appointment of Mark Leonard Bunce as a secretary on 10 February 2014 (1 page)
12 February 2014Appointment of Mr John Redhead as a director on 10 February 2014 (2 pages)
12 February 2014Appointment of Mr Gareth Lee Heggie as a director on 10 February 2014 (2 pages)
12 February 2014Company name changed ballistic blue LIMITED\certificate issued on 12/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
25 March 2013Appointment of Mr Neil Wakefield as a director on 25 March 2013 (2 pages)
25 March 2013Termination of appointment of Christina Margaret Bunce as a director on 23 August 2012 (1 page)
25 March 2013Appointment of Mr Neil Wakefield as a director on 25 March 2013 (2 pages)
25 March 2013Termination of appointment of Christina Margaret Bunce as a director on 23 August 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
9 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 April 2009Return made up to 26/03/09; full list of members (10 pages)
23 April 2009Return made up to 26/03/09; full list of members (10 pages)
19 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
19 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
4 April 2008Return made up to 26/03/08; no change of members (6 pages)
4 April 2008Return made up to 26/03/08; no change of members (6 pages)
7 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
24 April 2007Return made up to 26/03/07; full list of members (6 pages)
24 April 2007Return made up to 26/03/07; full list of members (6 pages)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
4 September 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
4 September 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
31 March 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2005Return made up to 26/03/05; full list of members (6 pages)
20 July 2005Return made up to 26/03/05; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
8 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 April 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 April 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
17 April 2004Return made up to 26/03/04; full list of members (6 pages)
17 April 2004Return made up to 26/03/04; full list of members (6 pages)
18 January 2004Registered office changed on 18/01/04 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
18 January 2004Registered office changed on 18/01/04 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
3 December 2003Company name changed urbanallied LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed urbanallied LIMITED\certificate issued on 03/12/03 (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (3 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (3 pages)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)