Company NamePs Publishing Limited
DirectorsPeter Crowther and Nichola Crowther
Company StatusActive
Company Number05245999
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NamePeter Crowther
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 days after company formation)
Appointment Duration19 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressGrosvenor House
1 New Road
Hornsea
East Yorkshire
UH18 1PG
Secretary NameNichola Crowther
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 days after company formation)
Appointment Duration19 years, 7 months
RolePublisher
Correspondence AddressGrosvenor House
1 New Road
Hornsea
East Yorkshire
UH18 1PG
Director NameMrs Nichola Crowther
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address18a Cornmarket
Pontefract
West Yorkshire
WF8 1BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepspublishing.co.uk
Email address[email protected]
Telephone01964 535555
Telephone regionHornsea / Patrington

Location

Registered Address18a Cornmarket
Pontefract
West Yorkshire
WF8 1BJ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter Crowther
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,276
Cash£6,176
Current Liabilities£75,961

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
18 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
14 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
23 October 2020Micro company accounts made up to 30 November 2019 (2 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 September 2019Notification of Nichola Crowther as a person with significant control on 1 October 2018 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 November 2015Appointment of Mrs Nichola Crowther as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mrs Nichola Crowther as a director on 17 November 2015 (2 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
2 September 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 October 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
1 October 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
29 September 2010Director's details changed for Peter Crowther on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Crowther on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Return made up to 29/09/08; no change of members (6 pages)
15 October 2008Return made up to 29/09/08; no change of members (6 pages)
23 October 2007Return made up to 29/09/07; no change of members (6 pages)
23 October 2007Return made up to 29/09/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 October 2006Return made up to 29/09/06; full list of members (6 pages)
12 October 2006Return made up to 29/09/06; full list of members (6 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
25 October 2005Return made up to 29/09/05; full list of members (6 pages)
25 October 2005Return made up to 29/09/05; full list of members (6 pages)
6 October 2004New secretary appointed (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
5 October 2004Registered office changed on 05/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 October 2004Secretary resigned (1 page)
29 September 2004Incorporation (16 pages)
29 September 2004Incorporation (16 pages)