Background WavePink WaveYellow Wave

PODIUM PUBLICATIONS LIMITED (03332411)

PODIUM PUBLICATIONS LIMITED (03332411) is an active UK company. incorporated on 12 March 1997. with registered office in Merthyr Tydfil. The company operates in the Information and Communication sector, engaged in other publishing activities. PODIUM PUBLICATIONS LIMITED has been registered for 29 years. Current directors include DEBATTISTA, Darren James, JONES, Andrew Lewis George, JONES, Vanessa Audrey.

Company Number
03332411
Status
active
Type
ltd
Incorporated
12 March 1997
Age
29 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DEBATTISTA, Darren James, JONES, Andrew Lewis George, JONES, Vanessa Audrey
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PODIUM PUBLICATIONS LIMITED

PODIUM PUBLICATIONS LIMITED is an active company incorporated on 12 March 1997 with the registered office located in Merthyr Tydfil. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PODIUM PUBLICATIONS LIMITED was registered 29 years ago.(SIC: 58190)

Status

active

Active since 29 years ago

Company No

03332411

LTD Company

Age

29 Years

Incorporated 12 March 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

REDLINE TRADING LIMITED
From: 12 March 1997To: 15 April 1997
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

Dowlais Dowlais Merthyr Tydfil CF48 3TD Wales
From: 27 March 2018To: 17 April 2018
Stephens & George Limited Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD
From: 12 March 1997To: 27 March 2018
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Owner Exit
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DEBATTISTA, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born April 1967
Director
Appointed 14 Oct 2014

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 14 Oct 2014

JONES, Vanessa Audrey

Active
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964
Director
Appointed 14 Oct 2014

LILLEY, Audrey Alice

Resigned
Grey Tiles Flordon Road, IpswichIP6 8NH
Secretary
Appointed 14 Apr 1997
Resigned 21 Apr 1998

MATHIAS, Clive

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 06 Apr 2014
Resigned 31 Mar 2025

MATHIAS, Clive Stanley

Resigned
Parc Yr Onnen, Dinas CrossSA42 OSU
Secretary
Appointed 11 Dec 2008
Resigned 05 Apr 2014

REES, Sian Mostyn

Resigned
20 Lindore Road, LondonSW11 1HJ
Secretary
Appointed 21 Apr 1998
Resigned 11 Dec 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Mar 1997
Resigned 14 Apr 1997

LANGFORD, Timothy James

Resigned
3 Pembroke Road, BaldockSG7 6DB
Born October 1966
Director
Appointed 11 Dec 2008
Resigned 14 Oct 2014

LILLEY, David Stephen

Resigned
Lindore Road, LondonSW11 1HJ
Born August 1965
Director
Appointed 14 Apr 1997
Resigned 11 Dec 2008

REES, Sian Mostyn

Resigned
20 Lindore Road, LondonSW11 1HJ
Born May 1964
Director
Appointed 21 Apr 1998
Resigned 11 Dec 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Mar 1997
Resigned 14 Apr 1997

Persons with significant control

2

1 Active
1 Ceased

Mrs Vanessa Audrey Jones

Ceased
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2024
Goat Mill Road, Merthyr TydfilCF48 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
190190
Legacy
5 May 2009
287Change of Registered Office
Legacy
21 March 2009
287Change of Registered Office
Legacy
20 March 2009
288cChange of Particulars
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
2 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
22 June 2006
287Change of Registered Office
Legacy
9 June 2006
353353
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
23 November 2005
287Change of Registered Office
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
7 October 2002
88(2)R88(2)R
Memorandum Articles
7 October 2002
MEM/ARTSMEM/ARTS
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Resolution
27 May 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
88(2)R88(2)R
Legacy
25 April 1997
225Change of Accounting Reference Date
Memorandum Articles
15 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1997
287Change of Registered Office
Incorporation Company
12 March 1997
NEWINCIncorporation