Helter Skelter Publishing Limited LONDON


Helter Skelter Publishing started in year 1997 as Private Limited Company with registration number 03373982. The Helter Skelter Publishing company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX.

There is a single director in the firm at the moment - Graeme M., appointed on 6 May 2008. In addition, a secretary was appointed - Michael O., appointed on 18 March 2009. 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.

Helter Skelter Publishing Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373982
Date of Incorporation Wed, 21st May 1997
Industry Book publishing
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Michael O.

Position: Secretary

Appointed: 18 March 2009

Graeme M.

Position: Director

Appointed: 06 May 2008

Timothy B.

Position: Director

Appointed: 18 April 2008

Resigned: 18 March 2009

Warren W.

Position: Director

Appointed: 18 April 2008

Resigned: 06 May 2008

Timothy B.

Position: Secretary

Appointed: 02 August 2004

Resigned: 18 March 2009

Hilary C.

Position: Director

Appointed: 21 May 1997

Resigned: 21 May 2003

Access Nominees Limited

Position: Nominee Director

Appointed: 21 May 1997

Resigned: 21 May 1997

Michael C.

Position: Director

Appointed: 21 May 1997

Resigned: 01 April 2001

Sean B.

Position: Secretary

Appointed: 21 May 1997

Resigned: 02 August 2004

Access Registrars Limited

Position: Nominee Secretary

Appointed: 21 May 1997

Resigned: 21 May 1997

Sean B.

Position: Director

Appointed: 21 May 1997

Resigned: 16 April 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Graeme M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graeme M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100-4 592-24 408-30 193         
Balance Sheet
Current Assets52 27842 71121 68713 7159 3066 2054 4475 3686 9413 8234 7113 7524 946
Debtors32 35325 3379 5335 4721 5749449411 071     
Net Assets Liabilities     -45 425-48 729-53 123-57 039-63 957-70 681-78 473-84 520
Other Debtors     7       
Property Plant Equipment     711476318     
Total Inventories     5 2613 5064 297     
Net Assets Liabilities Including Pension Asset Liability100-4 592-24 408-30 193-38 751-45 425       
Stocks Inventory19 92517 37412 1548 2437 7325 261       
Tangible Fixed Assets8685833922641 057712       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve98-4 594-24 410-30 195-38 753-45 427       
Shareholder Funds100-4 592-24 408-30 193         
Other
Accrued Liabilities Deferred Income     -1 1 386300419420
Accumulated Depreciation Impairment Property Plant Equipment      6 1426 300     
Average Number Employees During Period       111111
Bank Borrowings Overdrafts     9 5887 3735 776     
Creditors     43 50019 89327 53032 98731 34939 12544 89777 983
Finished Goods Goods For Resale     5 2613 5064 297     
Fixed Assets     711477318212141946342
Increase Decrease In Depreciation Impairment Property Plant Equipment      235159     
Increase From Depreciation Charge For Year Property Plant Equipment      235159     
Loans From Directors      11 25420 142     
Net Current Assets Liabilities11 6785 411-17 515-28 203-33 903-37 296-15 446-22 162-26 046-27 526-34 414-41 145-73 037
Other Creditors     32 8581 0551 055     
Other Provisions Balance Sheet Subtotal      -420-320300    
Other Remaining Borrowings      33 33930 958     
Property Plant Equipment Gross Cost      6 6186 618     
Provisions      420320     
Recoverable Value-added Tax      4134     
Total Assets Less Current Liabilities12 5465 994-17 123-27 939-32 846-36 584-14 970-21 844-25 834-27 385-34 320-41 082-72 995
Total Increase Decrease In Provisions      420-100     
Trade Creditors Trade Payables     1 055211557     
Trade Debtors Trade Receivables     937937937     
Creditors Due After One Year12 44610 5867 2852 2545 9058 841       
Creditors Due Within One Year40 60037 30039 20241 91843 20943 501       
Debtors Due After One Year-6 580-1 273           
Number Shares Allotted 222         
Par Value Share 11111       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Cost Or Valuation5 3135 3135 3135 3136 6186 618       
Tangible Fixed Assets Depreciation4 4454 7304 9215 0495 5615 906       
Tangible Fixed Assets Depreciation Charged In Period  191128512345       
Capital Employed   -30 193-38 751-45 425       
Tangible Fixed Assets Additions    1 305        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, January 2024
Free Download (4 pages)

Company search

Advertisements