UKBizDB.co.uk

PACKT PUBLISHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Packt Publishing Limited. The company was founded 21 years ago and was given the registration number 04759694. The firm's registered office is in BIRMINGHAM. You can find them at 2nd Floor, 35 Livery Street, Birmingham, West Midlands. This company's SIC code is 58110 - Book publishing.

Company Information

Name:PACKT PUBLISHING LIMITED
Company Number:04759694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:2nd Floor, 35 Livery Street, Birmingham, West Midlands, B3 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Secretary30 June 2016Active
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Director09 May 2003Active
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Director02 March 2015Active
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Director25 April 2019Active
9 The Graylands, Coventry, CV3 6EW

Secretary09 May 2003Active
2nd Floor, 35 Livery Street, Birmingham, B3 2PB

Secretary01 August 2015Active
20, Boscobel Road, Great Barr, Birmingham, England, B43 6BB

Secretary16 August 2013Active
2nd Floor, 35 Livery Street, Birmingham, United Kingdom, B3 2PB

Secretary01 July 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 May 2003Active
2nd Floor, 35 Livery Street, Birmingham, B3 2PB

Director25 April 2019Active
48 Severne Road, Birmingham, B27 7HL

Director09 May 2003Active
2nd Floor, 35 Livery Street, Birmingham, United Kingdom, B3 2PB

Director01 April 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 May 2003Active

People with Significant Control

Longrow Capital Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:Livery Place 2nd Floor, 35 Livery Street, Birmingham, United Kingdom, B3 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Lachlan Maclean
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type full.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-12-17Resolution

Resolution.

Download
2023-12-17Incorporation

Memorandum articles.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-08-16Resolution

Resolution.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-01-29Incorporation

Memorandum articles.

Download
2019-01-11Resolution

Resolution.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.