Asi Publications Limited LONDON


Founded in 2006, Asi Publications, classified under reg no. 05999781 is an active company. Currently registered at 43 Hatton Garden EC1N 8EL, London the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Sean W., Andrew E. and Gregory H. and others. In addition one secretary - Andrew E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Maria H. who worked with the the firm until 1 September 2023.

Asi Publications Limited Address / Contact

Office Address 43 Hatton Garden
Town London
Post code EC1N 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05999781
Date of Incorporation Wed, 15th Nov 2006
Industry Other publishing activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Sean W.

Position: Director

Appointed: 27 September 2023

Andrew E.

Position: Director

Appointed: 01 September 2023

Gregory H.

Position: Director

Appointed: 01 September 2023

Tony S.

Position: Director

Appointed: 01 September 2023

Andrew E.

Position: Secretary

Appointed: 01 September 2023

Roy B.

Position: Director

Appointed: 20 February 2013

Resigned: 19 August 2013

Adrian B.

Position: Director

Appointed: 26 November 2006

Resigned: 01 September 2023

Maria H.

Position: Secretary

Appointed: 26 November 2006

Resigned: 01 September 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Gregory H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Tony S. This PSC owns 50,01-75% shares. The third one is Maria H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory H.

Notified on 1 September 2023
Nature of control: significiant influence or control

Tony S.

Notified on 1 September 2023
Nature of control: 50,01-75% shares

Maria H.

Notified on 15 November 2016
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Adrian B.

Notified on 15 November 2016
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand84 37580 3102 54818 34427 87392 02138 59046 979
Current Assets188 788185 161267 499188 721240 881238 430179 856103 169
Debtors104 41399 690264 951170 377213 008146 409141 26656 190
Net Assets Liabilities12 13116 0771 57312 65771 83653 59513 8811 400
Other Debtors 15 44418 1005 18831 00019 20819 1965 234
Property Plant Equipment2 3984 9425 1365 9356 4886 0684 8073 605
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1972 8444 5566 5348 1329 86811 47012 672
Additions Other Than Through Business Combinations Property Plant Equipment  1 2112 7772 1511 316341 
Amounts Owed By Related Parties 24 073112 15297 80983 69586 45058 7243 680
Amounts Owed To Related Parties  33 69439 51546 65747 86347 719272
Average Number Employees During Period 4444334
Bank Borrowings     64 24249 69735 152
Bank Overdrafts  1 727355 4 115  
Creditors179 155173 138270 212180 971174 40064 24249 69735 152
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -1 150-63 399
Fixed Assets2 4985 0425 2366 0356 5886 1684 9073 705
Increase From Depreciation Charge For Year Property Plant Equipment 1 6471 7121 9781 5981 7361 6021 202
Increase In Loans Owed To Related Parties Due To Loans Advanced      1 00612 000
Investments Fixed Assets100100100100100100100100
Investments In Subsidiaries 100100100100100100100
Loans Owed To Related Parties     47 86347 719-3 680
Net Current Assets Liabilities9 63312 023-2 7137 75066 481112 82259 58433 532
Number Shares Issued Fully Paid 11     
Other Creditors 132 818193 368106 02090 89138 25639 71339 382
Ownership Interest In Subsidiary Percent   100100100  
Par Value Share  1     
Property Plant Equipment Gross Cost3 5957 7869 69212 46914 62015 93616 27716 277
Provisions For Liabilities Balance Sheet Subtotal 9889501 1281 2331 153913685
Taxation Social Security Payable 2341 3493 4647 1412 2099 2148 184
Total Assets Less Current Liabilities12 13117 0652 52313 78573 069118 99064 49137 237
Total Borrowings  1 727355 64 24249 69735 152
Trade Creditors Trade Payables 37 23740 07431 61729 71118 6199 0817 254
Trade Debtors Trade Receivables 62 484134 69967 38098 31340 75163 34647 276
Amount Specific Advance Or Credit Directors 19 878112 15297 81083 69586 45058 724-272
Amount Specific Advance Or Credit Made In Period Directors -321112 27461 30786 286101 79260 3211 004
Amount Specific Advance Or Credit Repaid In Period Directors  -20 000-78 241-100 401-99 036-88 048-60 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 161      
Total Additions Including From Business Combinations Property Plant Equipment 4 191      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On Wed, 27th Sep 2023 new director was appointed.
filed on: 29th, September 2023
Free Download (2 pages)

Company search