Publitek Limited LONDON


Founded in 2004, Publitek, classified under reg no. 05287915 is an active company. Currently registered at 60 Great Portland Street W1W 7RT, London the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022. Since Tue, 3rd Jan 2012 Publitek Limited is no longer carrying the name Publitek Holdings.

At present there are 4 directors in the the firm, namely Simon K., Jonathan P. and Katie S. and others. In addition one secretary - Mark S. - is with the company. 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.

Publitek Limited Address / Contact

Office Address 60 Great Portland Street
Town London
Post code W1W 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287915
Date of Incorporation Tue, 16th Nov 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 20 years old
Account next due date Tue, 31st Oct 2023 (191 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Mark S.

Position: Secretary

Appointed: 30 April 2022

Simon K.

Position: Director

Appointed: 27 May 2020

Jonathan P.

Position: Director

Appointed: 09 September 2019

Katie S.

Position: Director

Appointed: 19 February 2018

Peter H.

Position: Director

Appointed: 10 March 2016

Emma W.

Position: Secretary

Appointed: 11 December 2020

Resigned: 30 April 2022

Nicholas L.

Position: Secretary

Appointed: 01 October 2018

Resigned: 11 December 2020

Lucy L.

Position: Director

Appointed: 01 October 2018

Resigned: 30 April 2019

Sylvia L.

Position: Director

Appointed: 14 August 2018

Resigned: 30 September 2020

Ian C.

Position: Director

Appointed: 14 August 2018

Resigned: 04 May 2022

Simon F.

Position: Director

Appointed: 26 September 2016

Resigned: 28 February 2021

Paul B.

Position: Director

Appointed: 10 March 2016

Resigned: 19 February 2018

Victoria P.

Position: Director

Appointed: 21 October 2015

Resigned: 31 July 2017

Sally J.

Position: Director

Appointed: 21 December 2011

Resigned: 10 March 2016

Nigel H.

Position: Director

Appointed: 01 July 2010

Resigned: 17 August 2021

Robert D.

Position: Secretary

Appointed: 22 April 2005

Resigned: 21 December 2011

Oliver D.

Position: Director

Appointed: 22 April 2005

Resigned: 15 May 2019

Robert J.

Position: Director

Appointed: 22 April 2005

Resigned: 27 May 2020

Robert D.

Position: Director

Appointed: 22 April 2005

Resigned: 21 December 2011

Steven R.

Position: Director

Appointed: 22 April 2005

Resigned: 08 June 2010

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2004

Resigned: 22 April 2005

Tlt Directors Limited

Position: Corporate Director

Appointed: 16 November 2004

Resigned: 22 April 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Next 15 Group Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Next 15 Group Plc

60 Great Portland Street, London, W1W 7RT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01579589
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Publitek Holdings January 3, 2012
Acraman (385) June 8, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Tue, 31st Jan 2023
filed on: 11th, November 2023
Free Download (25 pages)

Company search