Background WavePink WaveYellow Wave

PASSENGER TRANSPORT PUBLISHING LIMITED (07480716)

PASSENGER TRANSPORT PUBLISHING LIMITED (07480716) is an active UK company. incorporated on 31 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. PASSENGER TRANSPORT PUBLISHING LIMITED has been registered for 15 years. Current directors include CHEEK, Christopher, GARNETT, Andrew David, JACK, Robert Douglas.

Company Number
07480716
Status
active
Type
ltd
Incorporated
31 December 2010
Age
15 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CHEEK, Christopher, GARNETT, Andrew David, JACK, Robert Douglas
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSENGER TRANSPORT PUBLISHING LIMITED

PASSENGER TRANSPORT PUBLISHING LIMITED is an active company incorporated on 31 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. PASSENGER TRANSPORT PUBLISHING LIMITED was registered 15 years ago.(SIC: 58142)

Status

active

Active since 15 years ago

Company No

07480716

LTD Company

Age

15 Years

Incorporated 31 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Ross Holme West End Long Preston Skipton North Yorkshire BD23 4QL
From: 10 February 2011To: 25 September 2019
Flat 7 2 Cosser Street London SE1 7BU United Kingdom
From: 31 December 2010To: 10 February 2011
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Dec 13
Director Left
Dec 13
New Owner
Mar 18
New Owner
Mar 18
Director Left
Apr 19
Director Left
Mar 22
Director Left
Apr 22
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHEEK, Christopher

Active
Paul Street, LondonEC2A 4NE
Born December 1950
Director
Appointed 01 Feb 2011

GARNETT, Andrew David

Active
Paul Street, LondonEC2A 4NE
Born October 1978
Director
Appointed 31 Dec 2010

JACK, Robert Douglas

Active
Paul Street, LondonEC2A 4NE
Born April 1975
Director
Appointed 01 Feb 2011

ANDERSON, Robert Michael

Resigned
West End, SkiptonBD23 4QL
Secretary
Appointed 01 Feb 2011
Resigned 10 Sept 2018

DARK, James Edmund

Resigned
West End, SkiptonBD23 4QL
Born July 1969
Director
Appointed 05 Dec 2013
Resigned 30 Apr 2019

MUIR, George Watson

Resigned
Paul Street, LondonEC2A 4NE
Born February 1943
Director
Appointed 01 Feb 2011
Resigned 29 Mar 2022

NELSON, John Graeme

Resigned
Paul Street, LondonEC2A 4NE
Born June 1947
Director
Appointed 01 Feb 2011
Resigned 22 Apr 2022

WILDE, Stuart David

Resigned
West End, SkiptonBD23 4QL
Born March 1957
Director
Appointed 01 Feb 2011
Resigned 05 Dec 2013

Persons with significant control

2

Mr Robert Douglas Jack

Active
Paul Street, LondonEC2A 4NE
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018

Mr Andrew David Garnett

Active
Paul Street, LondonEC2A 4NE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
28 October 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Incorporation Company
31 December 2010
NEWINCIncorporation