Exporta Publishing & Events Limited LONDON


Founded in 2002, Exporta Publishing & Events, classified under reg no. 04407327 is an active company. Currently registered at 4 Hillgate Place SW12 9ER, London the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2002/05/01 Exporta Publishing & Events Limited is no longer carrying the name Crestfocal.

Currently there are 2 directors in the the firm, namely Peter G. and Rupert S.. In addition one secretary - Daisy D. - is with the company. Currently 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.

Exporta Publishing & Events Limited Address / Contact

Office Address 4 Hillgate Place
Office Address2 Balham Hill Clapham South
Town London
Post code SW12 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04407327
Date of Incorporation Tue, 2nd Apr 2002
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Daisy D.

Position: Secretary

Appointed: 01 July 2022

Peter G.

Position: Director

Appointed: 18 April 2002

Rupert S.

Position: Director

Appointed: 18 April 2002

Anna S.

Position: Secretary

Appointed: 15 July 2013

Resigned: 01 July 2022

Elaine S.

Position: Director

Appointed: 02 July 2012

Resigned: 21 November 2014

Eduard D.

Position: Director

Appointed: 02 October 2002

Resigned: 04 December 2014

Rupert S.

Position: Secretary

Appointed: 18 April 2002

Resigned: 15 July 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2002

Resigned: 18 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 2002

Resigned: 18 April 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Peter G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Rupert S. This PSC owns 25-50% shares.

Peter G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rupert S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Crestfocal May 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand265 715270 622204 703245 310532 844
Current Assets1 702 4521 896 8091 959 3182 446 1173 577 903
Debtors1 436 7371 626 1871 754 6152 200 8073 045 059
Net Assets Liabilities125 7209 98322 308171 307715 704
Other Debtors480 333593 236878 9071 049 8731 508 400
Property Plant Equipment57 08850 10845 52136 64625 725
Other
Accumulated Amortisation Impairment Intangible Assets170 570194 560213 158222 907224 606
Accumulated Depreciation Impairment Property Plant Equipment37 07353 01268 99563 43668 503
Additions Other Than Through Business Combinations Intangible Assets 7 870 2 3312 780
Additions Other Than Through Business Combinations Property Plant Equipment 9 67111 39611 6737 608
Amortisation Rate Used For Intangible Assets 33333333
Amounts Owed By Group Undertakings Participating Interests161 85896 237113 690258 781278 171
Average Number Employees During Period2931282627
Bank Borrowings Overdrafts  250 12710 000 
Corporation Tax Payable16 7649 68579 82672 775148 487
Creditors1 673 7491 970 5061 957 4392 293 3102 908 020
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 22 4349 754
Disposals Property Plant Equipment 712 26 10713 462
Fixed Assets114 17091 03067 84551 55241 712
Future Minimum Lease Payments Under Non-cancellable Operating Leases214 334118 85382 19354 08236 433
Increase From Amortisation Charge For Year Intangible Assets 23 99018 5989 7491 699
Increase From Depreciation Charge For Year Property Plant Equipment 15 95115 98316 87514 821
Intangible Assets44 54028 4209 8222 4043 485
Intangible Assets Gross Cost215 110222 980222 980225 311228 091
Investments12 54212 50212 50212 50212 502
Investments Fixed Assets12 54212 50212 50212 50212 502
Investments In Group Undertakings12 54212 50212 50212 50212 502
Net Current Assets Liabilities28 703-73 6971 879152 807669 883
Other Creditors1 328 5201 655 6911 285 1951 820 4582 336 103
Other Taxation Social Security Payable178 530206 173251 019293 521316 909
Property Plant Equipment Gross Cost94 161103 120114 516100 08294 228
Taxation Including Deferred Taxation Balance Sheet Subtotal11 2557 3504 083-636-4 109
Total Assets Less Current Liabilities142 87317 33369 724204 359711 595
Trade Creditors Trade Payables149 93598 95791 27296 556106 521
Trade Debtors Trade Receivables794 546936 714762 018892 1531 258 488
Advances Credits Directors260 693334 297414 422548 636613 606
Advances Credits Made In Period Directors181 943246 798146 267194 736 
Advances Credits Repaid In Period Directors27 348173 19466 14260 522 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, September 2023
Free Download (12 pages)

Company search

Advertisements