Laced Publishing Limited LONDON


Laced Publishing started in year 2002 as Private Limited Company with registration number 04536660. The Laced Publishing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 4th Floor,. Postal code: WC1V 6JS. Since Wed, 3rd Aug 2022 Laced Publishing Limited is no longer carrying the name Paleblue.

The firm has 3 directors, namely Giacomo D., Daniel K. and Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 14 October 2019 and Giacomo D. and Daniel K. have been with the company for the least time - from 8 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laced Publishing Limited Address / Contact

Office Address 4th Floor,
Office Address2 110 High Holborn
Town London
Post code WC1V 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04536660
Date of Incorporation Tue, 17th Sep 2002
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Giacomo D.

Position: Director

Appointed: 08 April 2021

Daniel K.

Position: Director

Appointed: 08 April 2021

Jonathan H.

Position: Director

Appointed: 14 October 2019

Elisa H.

Position: Director

Appointed: 03 November 2020

Resigned: 25 May 2021

David M.

Position: Director

Appointed: 26 February 2020

Resigned: 05 October 2020

Andrew D.

Position: Director

Appointed: 07 April 2018

Resigned: 14 June 2021

David B.

Position: Director

Appointed: 07 April 2018

Resigned: 14 October 2019

Daniel J.

Position: Director

Appointed: 07 April 2018

Resigned: 17 February 2020

Daniel J.

Position: Director

Appointed: 09 October 2013

Resigned: 07 April 2018

Alison S.

Position: Secretary

Appointed: 30 September 2008

Resigned: 07 April 2018

Philip H.

Position: Director

Appointed: 01 August 2007

Resigned: 20 September 2013

Chris I.

Position: Secretary

Appointed: 01 February 2007

Resigned: 30 September 2008

Philip M.

Position: Director

Appointed: 12 May 2004

Resigned: 07 April 2018

Philip M.

Position: Secretary

Appointed: 12 May 2004

Resigned: 01 February 2007

David F.

Position: Director

Appointed: 12 May 2004

Resigned: 07 February 2006

Kevin B.

Position: Nominee Director

Appointed: 17 September 2002

Resigned: 17 September 2002

Alistair R.

Position: Secretary

Appointed: 17 September 2002

Resigned: 12 May 2004

Julia M.

Position: Director

Appointed: 17 September 2002

Resigned: 12 May 2004

Suzanne B.

Position: Nominee Secretary

Appointed: 17 September 2002

Resigned: 17 September 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Cord Worldwide Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cord Worldwide Ltd

4th Floor 110 High Holborn, 3-7 Temple Avenue, London, WC1V 6JS, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Paleblue August 3, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 09048 60045 416140 216231 112
Current Assets463 109491 474585 037679 150783 604
Debtors433 019442 874539 621538 934552 492
Other
Audit Fees Expenses 5 6008 2302 4113 057
Accrued Liabilities Deferred Income41 926 4 1264 6115 906
Accumulated Amortisation Impairment Intangible Assets1 378 1911 378 1911 367 670  
Amounts Owed By Group Undertakings423 088423 088522 834522 834522 835
Amounts Owed To Group Undertakings 2 6675 66512 1992 782
Average Number Employees During Period2233 
Creditors48 2457 48614 62026 14511 585
Intangible Assets Gross Cost1 378 1911 378 1911 367 670  
Net Current Assets Liabilities414 864483 988570 417653 005772 019
Nominal Value Allotted Share Capital100100100100 
Number Shares Issued Fully Paid 100   
Other Creditors 843843  
Other Disposals Decrease In Amortisation Impairment Intangible Assets  10 521  
Other Disposals Intangible Assets  10 521  
Other Taxation Social Security Payable2 6672 7692 3486 4071 937
Par Value Share 1   
Prepayments Accrued Income7 50019 78616 78716 10019 971
Trade Creditors Trade Payables3 6521 2071 6382 928960
Trade Debtors Trade Receivables2 431   9 686

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (9 pages)

Company search