Background WavePink WaveYellow Wave

PUBLITEK LIMITED (05287915)

PUBLITEK LIMITED (05287915) is an active UK company. incorporated on 16 November 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PUBLITEK LIMITED has been registered for 21 years.

Company Number
05287915
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLITEK LIMITED

PUBLITEK LIMITED is an active company incorporated on 16 November 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PUBLITEK LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05287915

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PUBLITEK HOLDINGS LIMITED
From: 8 June 2005To: 3 January 2012
ACRAMAN (385) LIMITED
From: 16 November 2004To: 8 June 2005
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 18 March 2016To: 5 September 2022
18 Brock Street Bath BA1 2LW
From: 16 November 2004To: 18 March 2016
Timeline

53 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jun 10
Share Buyback
Jul 10
Capital Reduction
Jul 10
Funding Round
Jul 10
Director Joined
Aug 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Share Buyback
Jan 12
Capital Reduction
Jan 12
Capital Update
May 12
Director Joined
Oct 15
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Loan Secured
Oct 16
Funding Round
Nov 16
Loan Secured
Jul 17
Director Left
Jul 17
Loan Secured
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
May 19
Director Left
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Loan Cleared
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Feb 21
Funding Round
May 21
Funding Round
Jul 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
May 22
Loan Secured
May 22
Funding Round
Jan 23
Share Issue
Jan 23
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
11
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
25 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Auditors Resignation Company
13 December 2016
AUDAUD
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Resolution
6 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Legacy
11 May 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 May 2012
SH19Statement of Capital
Legacy
11 May 2012
CAP-SSCAP-SS
Resolution
11 May 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
11 January 2012
SH06Cancellation of Shares
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Resolution
6 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Certificate Change Of Name Company
3 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Capital Cancellation Shares
23 July 2010
SH06Cancellation of Shares
Resolution
2 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Miscellaneous
3 June 2010
MISCMISC
Auditors Resignation Company
11 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Small
17 June 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
4 August 2007
123Notice of Increase in Nominal Capital
Resolution
4 August 2007
RESOLUTIONSResolutions
Resolution
4 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
10 April 2007
225Change of Accounting Reference Date
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 June 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
88(2)R88(2)R
Legacy
24 May 2005
123Notice of Increase in Nominal Capital
Legacy
24 May 2005
122122
Legacy
24 May 2005
287Change of Registered Office
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
16 November 2004
NEWINCIncorporation