Authorised Publications Limited LONDON


Authorised Publications started in year 2009 as Private Limited Company with registration number 06974711. The Authorised Publications company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Langley House Park Road. Postal code: N2 8EY.

The firm has 2 directors, namely Jeffrey H., Raymond M.. Of them, Raymond M. has been with the company the longest, being appointed on 23 October 2014 and Jeffrey H. has been with the company for the least time - from 1 August 2022. As of 15 May 2024, there were 4 ex directors - Raymond M., Justine B. and others listed below. There were no ex secretaries.

Authorised Publications Limited Address / Contact

Office Address Langley House Park Road
Office Address2 East Finchley
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06974711
Date of Incorporation Tue, 28th Jul 2009
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th November
Company age 15 years old
Account next due date Wed, 30th Nov 2022 (532 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Jeffrey H.

Position: Director

Appointed: 01 August 2022

Raymond M.

Position: Director

Appointed: 23 October 2014

Raymond M.

Position: Director

Appointed: 09 July 2012

Resigned: 18 December 2012

Justine B.

Position: Director

Appointed: 28 July 2009

Resigned: 01 August 2022

Jane H.

Position: Director

Appointed: 28 July 2009

Resigned: 31 August 2009

Sarah W.

Position: Director

Appointed: 28 July 2009

Resigned: 17 September 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Raymond M. This PSC has 25-50% voting rights and has 25-50% shares.

Raymond M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth349 862439 740301 061126 03390 511    
Balance Sheet
Cash Bank In Hand4 103878 791 803    
Cash Bank On Hand    1 80321 7531 23010 445150 278
Current Assets707 019835 544722 688580 537584 071564 097560 213497 229566 300
Debtors574 455720 205606 727482 192476 518432 344460 483388 284371 022
Intangible Fixed Assets27 98313 383111    
Net Assets Liabilities    88 76655 05130 983-23 219-81 535
Net Assets Liabilities Including Pension Asset Liability   126 03390 511    
Other Debtors    322 629318 344322 909208 470298 944
Property Plant Equipment    9 1886 3484 3975 0793 920
Stocks Inventory128 461114 461115 96198 266105 750    
Tangible Fixed Assets12 2769 26415 10712 2589 188    
Total Inventories    105 750110 00098 50098 50045 000
Reserves/Capital
Called Up Share Capital102102104104104    
Profit Loss Account Reserve349 760439 638300 957125 92990 407    
Shareholder Funds349 862439 740301 061126 03390 511    
Other
Amount Specific Advance Or Credit Directors   127 452126 899126 320130 677113 349147 005
Amount Specific Advance Or Credit Made In Period Directors    41 48633 27852 405118 58899 343
Amount Specific Advance Or Credit Repaid In Period Directors    42 03933 85748 048135 91665 687
Accumulated Amortisation Impairment Intangible Assets    72 99972 99972 99972 999 
Accumulated Depreciation Impairment Property Plant Equipment    40 02142 86144 81246 38047 539
Average Number Employees During Period    79121111
Bank Borrowings Overdrafts    24 80023 04961 46235 285270 423
Creditors    24 80083 33461 46235 285270 423
Creditors Due After One Year    24 800    
Creditors Due Within One Year397 416418 451436 735466 763477 949    
Fixed Assets40 25922 64715 10812 2599 1896 3494 3985 0803 921
Increase From Depreciation Charge For Year Property Plant Equipment     2 8401 9511 5681 159
Intangible Assets    11111
Intangible Assets Gross Cost    73 00073 00073 00073 000 
Intangible Fixed Assets Aggregate Amortisation Impairment45 01759 61772 99972 999     
Intangible Fixed Assets Amortisation Charged In Period 14 60013 382      
Intangible Fixed Assets Cost Or Valuation73 00073 00073 00073 000     
Net Current Assets Liabilities309 603417 093285 953113 774106 122133 24288 8847 566185 712
Number Shares Allotted 102104104104    
Other Creditors    129 67583 33461 463185 19072 649
Other Taxation Social Security Payable    290 814275 754287 813268 779269 882
Par Value Share 1111    
Property Plant Equipment Gross Cost    49 20949 20949 20951 459 
Provisions For Liabilities Balance Sheet Subtotal    1 7451 206835580745
Share Capital Allotted Called Up Paid102102104104104    
Tangible Fixed Assets Additions 75012 6052 6801 073    
Tangible Fixed Assets Cost Or Valuation32 10132 85145 45648 13649 209    
Tangible Fixed Assets Depreciation19 82523 58730 34935 87840 021    
Tangible Fixed Assets Depreciation Charged In Period 3 7626 7625 5294 143    
Total Additions Including From Business Combinations Property Plant Equipment       2 250 
Total Assets Less Current Liabilities349 862439 740301 061126 033115 311139 59193 28112 646189 633
Total Borrowings    93 563160 154177 715188 384339 960
Trade Creditors Trade Payables    15 70815 06834 70125 69418 000
Trade Debtors Trade Receivables    153 889114 000137 574179 81472 078
Advances Credits Directors53 2851 811140 059127 452126 899    
Advances Credits Made In Period Directors72 406109 804121 791109 333     
Advances Credits Repaid In Period Directors48 51366 125149 000121 940     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Change of registered address from Langley House Park Road East Finchley London N2 8EY on 2024/03/29 to Galley House Moon Lane Barnet EN5 5YL
filed on: 29th, March 2024
Free Download (3 pages)

Company search

Advertisements