Background WavePink WaveYellow Wave

PUBLISH WHAT YOU FUND (07676886)

PUBLISH WHAT YOU FUND (07676886) is an active UK company. incorporated on 21 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PUBLISH WHAT YOU FUND has been registered for 14 years. Current directors include HINE, Joanne, JARVIS, Micheal David, KAGS, Al Alex Kagwe and 4 others.

Company Number
07676886
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2011
Age
14 years
Address
China Works, London, SE1 7SJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HINE, Joanne, JARVIS, Micheal David, KAGS, Al Alex Kagwe, KOVACH, Hetty Anna Esther, OLOFSSON FALLA, Karolina Brigitta, Dr, ORDONEZ LLANOS, Andrea Lucia, SLOTIN, Jennifer
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLISH WHAT YOU FUND

PUBLISH WHAT YOU FUND is an active company incorporated on 21 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PUBLISH WHAT YOU FUND was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07676886

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

China Works Black Prince Road London, SE1 7SJ,

Previous Addresses

Southbank House Black Prince Road London SE1 7SJ
From: 15 May 2012To: 9 June 2020
Suite 1a Finsbury Square Charity Centre Royal London House, 22-25 Finsbury London EC2A 1DX England
From: 21 June 2011To: 15 May 2012
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Nov 19
Director Left
Apr 20
Director Joined
Mar 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

JOWETT, Verity

Active
Black Prince Road, LondonSE1 7SJ
Secretary
Appointed 11 Dec 2024

HINE, Joanne

Active
Black Prince Rd, LondonSE1 7SJ
Born August 1967
Director
Appointed 15 Jul 2022

JARVIS, Micheal David

Active
Black Prince Road, LondonSE1 7SJ
Born October 1973
Director
Appointed 01 Sept 2023

KAGS, Al Alex Kagwe

Active
209, Nairobi
Born August 1980
Director
Appointed 11 Mar 2021

KOVACH, Hetty Anna Esther

Active
Black Prince Road, LondonSE1 7SJ
Born February 1975
Director
Appointed 20 Jun 2017

OLOFSSON FALLA, Karolina Brigitta, Dr

Active
Black Prince Road, LondonSE1 7SJ
Born July 1982
Director
Appointed 01 Sept 2023

ORDONEZ LLANOS, Andrea Lucia

Active
Andalucia, Quito17
Born August 1982
Director
Appointed 25 Jun 2019

SLOTIN, Jennifer

Active
Black Prince Road, LondonSE1 7SJ
Born May 1979
Director
Appointed 01 Sept 2023

LEAVY, Loretto

Resigned
Black Prince Road, LondonSE1 7SJ
Secretary
Appointed 08 Dec 2021
Resigned 11 Dec 2024

MANVELL, Holly

Resigned
Black Prince Road, LondonSE1 7SJ
Secretary
Appointed 13 Mar 2019
Resigned 08 Dec 2021

BARDER, Owen Matthew

Resigned
Dean Trench Street, LondonSW1P 3HE
Born February 1967
Director
Appointed 17 Dec 2012
Resigned 10 Dec 2016

BOLTON, Giles Robert

Resigned
Black Prince Road, LondonSE1 7SJ
Born April 1973
Director
Appointed 10 May 2016
Resigned 31 Dec 2024

BROADHURST, Geoffrey Harry Balleine

Resigned
Connaught Gardens, Muswell HillN10 3LD
Born June 1959
Director
Appointed 28 Mar 2012
Resigned 19 Mar 2015

CHRISTIANSEN, Karin Fiona

Resigned
Black Prince Road, LondonSE1 7SJ
Born November 1973
Director
Appointed 12 Sept 2012
Resigned 10 May 2016

COLE, Neil Gary

Resigned
Black Prince Road, LondonSE1 7SJ
Born August 1965
Director
Appointed 19 Mar 2015
Resigned 10 Feb 2016

DALRYMPLE, Charles Duncan Adam

Resigned
Black Prince Rd, LondonSE1 7SJ
Born December 1978
Director
Appointed 25 Jun 2019
Resigned 18 Mar 2022

GILL, Simon Robert

Resigned
Main Street, KilmarnockKA3 4AF
Born May 1958
Director
Appointed 19 Mar 2015
Resigned 15 Jul 2021

HICKSON, Claire Louise

Resigned
Black Prince Road, LondonSE1 7SJ
Born December 1972
Director
Appointed 10 May 2016
Resigned 11 Mar 2020

LENZ, Paul Nicholas

Resigned
Barrett Street, OxfordOX2 0AT
Born December 1972
Director
Appointed 25 Jun 2015
Resigned 31 Dec 2024

MILLER, Ellen Shapira

Resigned
1818 N Street Nw, Washington
Born March 1946
Director
Appointed 11 Dec 2012
Resigned 25 Jun 2015

MULLEY, Sarah Elizabeth

Resigned
Black Prince Road, LondonSE1 7SJ
Born February 1980
Director
Appointed 21 Jun 2011
Resigned 16 Dec 2013

SAINSBURY, Francesca Perrin

Resigned
Black Prince Road, LondonSE1 7SJ
Born May 1978
Director
Appointed 09 Sept 2013
Resigned 07 Jul 2016

TISNE, Martin Adam Elysee

Resigned
Black Prince Road, LondonSE1 7SJ
Born January 1978
Director
Appointed 21 Jun 2011
Resigned 29 May 2014

TORDOFF, Justine

Resigned
Worcester Villas, HoveBN3 5TB
Born April 1964
Director
Appointed 11 Mar 2021
Resigned 25 Jun 2025

WOOLLCOMBE, Alexander Harvey

Resigned
Black Prince Road, LondonSE1 7SJ
Born November 1980
Director
Appointed 21 Jun 2011
Resigned 28 May 2014
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Resolution
23 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Resolution
27 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 November 2019
MR05Certification of Charge
Resolution
23 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Resolution
17 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Legacy
12 November 2011
MG01MG01
Incorporation Company
21 June 2011
NEWINCIncorporation