Manchester
M50 1AY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Sheenagh Helen Victoria Oates |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Road Lytham St. Annes Lancashire FY8 1PW |
Director Name | Mr Reginald Philip Oates |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 41 Clifford Road Blackpool Lancs FY1 2PU |
Director Name | Mr Laurence Ben Essien |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2021) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 41 Clifford Road Blackpool Lancs FY1 2PU |
Director Name | Mr Reginald Phillip Oates |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 41 Clifford Road Blackpool Lancs FY1 2PU |
Website | www.pspublications.co.uk |
---|---|
Telephone | 020 35384215 |
Telephone region | London |
Registered Address | 371 Eccles New Road Manchester M50 1AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
1 at £1 | Reginald Oates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £357,618 |
Gross Profit | £229,540 |
Net Worth | £3,921 |
Current Liabilities | £3,075 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2021 (3 years ago) |
---|---|
Next Return Due | 8 May 2022 (overdue) |
20 October 2022 | Appointment of Mr Johnathon Swindells as a director on 20 October 2022 (2 pages) |
---|---|
20 October 2022 | Termination of appointment of Reginald Phillip Oates as a director on 2 August 2022 (1 page) |
20 October 2022 | Company name changed ps publications LTD\certificate issued on 20/10/22
|
20 October 2022 | Registered office address changed from First Floor 41 Clifford Road Blackpool Lancs FY1 2PU to 371 Eccles New Road Manchester M50 1AY on 20 October 2022 (1 page) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Appointment of Mr Reginald Phillip Oates as a director on 12 August 2021 (2 pages) |
17 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Termination of appointment of Laurence Ben Essien as a director on 1 January 2021 (1 page) |
11 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
24 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
7 October 2015 | Termination of appointment of Reginald Philip Oates as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Reginald Philip Oates as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Reginald Philip Oates as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Laurence Ben Essien as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Laurence Ben Essien as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Laurence Ben Essien as a director on 1 October 2015 (2 pages) |
21 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
21 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to First Floor 41 Clifford Road Blackpool Lancs FY1 2PU on 13 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to First Floor 41 Clifford Road Blackpool Lancs FY1 2PU on 13 November 2014 (2 pages) |
10 September 2014 | Termination of appointment of Sheenagh Helen Victoria Oates as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Sheenagh Helen Victoria Oates as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Sheenagh Helen Victoria Oates as a director on 9 September 2014 (1 page) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 July 2013 | Registered office address changed from First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom on 30 July 2013 (1 page) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 July 2011 | Appointment of Mrs Sheenagh Helen Victoria Oates as a director (2 pages) |
5 July 2011 | Appointment of Mr Reginald Philip Oates as a director (2 pages) |
5 July 2011 | Appointment of Mr Reginald Philip Oates as a director (2 pages) |
5 July 2011 | Appointment of Mrs Sheenagh Helen Victoria Oates as a director (2 pages) |
29 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 June 2011 | Incorporation (20 pages) |
29 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 June 2011 | Incorporation (20 pages) |