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 eight 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 28 years old
Account next due date Wed, 31st Jan 2024 (531 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: Corporate 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: Corporate 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 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth100-4 592-24 408-30 193          
Balance Sheet
Current Assets52 27842 71121 68713 7159 3066 2054 4475 3686 9413 8234 7113 7524 9464 199
Debtors32 35325 3379 5335 4721 5749449411 071      
Net Assets Liabilities     -45 425-48 729-53 123-57 039-63 957-70 681-78 473-84 520-89 974
Other Debtors     7        
Property Plant Equipment     711477318      
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 386300419420465
Accumulated Depreciation Impairment Property Plant Equipment      6 1426 300      
Average Number Employees During Period       1111111
Bank Borrowings Overdrafts     9 5887 3735 776      
Creditors     43 50019 89327 53032 98731 34939 12544 89777 98382 631
Finished Goods Goods For Resale     5 2613 5064 297      
Fixed Assets     71147731821214194634228
Increase Decrease In Depreciation Impairment Property Plant Equipment      235159      
Increase From Depreciation Charge For Year Property Plant Equipment      235159      
Loans From Directors      11 25520 142      
Net Current Assets Liabilities11 6785 411-17 515-28 203-33 903-37 296-15 446-22 162-26 046-27 526-34 414-41 145-73 037-78 432
Other Creditors     32 8581 0551 055      
Other Provisions Balance Sheet Subtotal      -420320300     
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 994-17 123-27 939-32 846-36 584-14 970-21 845-25 834-27 385-34 320-41 082-72 995-78 404
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 2024/04/30
filed on: 30th, January 2025
Free Download (4 pages)

Company search

Advertisements