Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUBLISHING BUSINESS LIMITED
Company Information for

PUBLISHING BUSINESS LIMITED

4th Floor 58-59 Great Marlborough Street, 58-59 GREAT MARLBOROUGH STREET, London, W1F 7JY,
Company Registration Number
02366387
Private Limited Company
Active

Company Overview

About Publishing Business Ltd
PUBLISHING BUSINESS LIMITED was founded on 1989-03-29 and has its registered office in London. The organisation's status is listed as "Active". Publishing Business Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PUBLISHING BUSINESS LIMITED
 
Legal Registered Office
4th Floor 58-59 Great Marlborough Street
58-59 GREAT MARLBOROUGH STREET
London
W1F 7JY
Other companies in W1B
 
Filing Information
Company Number 02366387
Company ID Number 02366387
Date formed 1989-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-05-31
Account next due 2027-02-28
Latest return 2026-03-29
Return next due 2027-04-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB527478712  
Last Datalog update: 2026-04-12 10:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBLISHING BUSINESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PUBLISHING BUSINESS LIMITED
The following companies were found which have the same name as PUBLISHING BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUBLISHING BUSINESS CENTER LTD Delaware Unknown
PUBLISHING BUSINESS SYSTEMS INCORPORATED California Unknown
PUBLISHING BUSINESS CENTERS LLC California Unknown
Publishing Business Systems Inc Connecticut Unknown

Company Officers of PUBLISHING BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN IRFAN CHARLES DAY
Company Secretary 1993-05-26
ADRIAN IRFAN CHARLES DAY
Director 1991-03-29
SELMA DAY
Director 2013-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK BROWN
Director 1991-03-29 2013-02-13
BRIAN TOWNSEND READ
Director 1991-08-05 1997-10-16
DOUGLAS MORRISON
Company Secretary 1991-05-22 1993-05-26
DOUGLAS MORRISON
Director 1991-05-01 1993-05-26
ADRIAN IRFAN CHARLES DAY
Company Secretary 1991-03-29 1991-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN IRFAN CHARLES DAY TOTALLY UK MEDIA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-04-25
ADRIAN IRFAN CHARLES DAY NO1 LDN LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
ADRIAN IRFAN CHARLES DAY AIC DAY LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SELMA DAY TOTALLY UK MEDIA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-04-25
SELMA DAY NO1 LDN LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-04-12CONFIRMATION STATEMENT MADE ON 29/03/26, WITH NO UPDATES
2026-02-2731/05/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-28Change of details for Aic Day Limited as a person with significant control on 2016-04-06
2025-05-29CONFIRMATION STATEMENT MADE ON 29/03/25, WITH UPDATES
2024-04-11CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-10Change of details for Aic Day Limited as a person with significant control on 2024-01-13
2024-03-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12Change of details for Aic Day Limited as a person with significant control on 2022-12-30
2023-04-12Director's details changed for Mrs Selma Day on 2022-12-30
2023-04-12SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN IRFAN CHARLES DAY on 2022-12-30
2023-04-12Director's details changed for Mr Adrian Irfan Charles Day on 2022-12-30
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-02-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM 3 Princes Street London W1B 2LD
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM 3 Princes Street London W1B 2LD
2021-08-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-04-12PSC07CESSATION OF ADRIAN IRFAN CHARLES DAY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC04Change of details for Mr Adrian Irfan Charles Day as a person with significant control on 2021-03-28
2021-04-09CH01Director's details changed for Mrs Selma Day on 2021-03-28
2021-04-09PSC04Change of details for Mrs Selma Day as a person with significant control on 2021-03-28
2021-04-08PSC02Notification of Aic Day Limited as a person with significant control on 2016-04-06
2021-04-08CH01Director's details changed for Mr Adrian Irfan Charles Day on 2021-03-28
2021-02-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-02-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-10-11AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0129/03/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0129/03/14 ANNUAL RETURN FULL LIST
2013-08-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/13 FROM Studio One Liscartan Studios 127-131 Sloane Street London SW1X 9AS
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIK BROWN
2013-02-18AP01DIRECTOR APPOINTED SELMA DAY
2013-02-15MG01Particulars of a mortgage or charge / charge no: 3
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/12 FROM Suite 1 Blandel Bridge House Sloane Square London SW1W 8AX
2012-07-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0129/03/12 ANNUAL RETURN FULL LIST
2011-10-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0129/03/11 ANNUAL RETURN FULL LIST
2010-07-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0129/03/10 FULL LIST
2009-12-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-09-29RES01ADOPT ARTICLES 01/09/2008
2008-08-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-20363sRETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-23363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-12363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/05
2005-04-07363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-02363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-04-09363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-19128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-04-19128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2002-03-20RES13RE: SHARES CONVERSION 08/03/02
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-18363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-30363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-08363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-23363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-09288bDIRECTOR RESIGNED
1997-04-28363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1996-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-24363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-11363sRETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-04-11363sRETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS
1993-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-22AUDAUDITOR'S RESIGNATION
1993-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-04-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-04ELRESS252 DISP LAYING ACC 31/03/93
1993-04-04ELRESS386 DISP APP AUDS 31/03/93
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to PUBLISHING BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUBLISHING BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-15 Outstanding ERIK BROWN
RENT SECURITY DEPOSIT DEED 2000-10-12 Satisfied BUCKINGHAM ESTATE (GENERAL PARTNER) LIMITED
DEBENTURE 1991-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUBLISHING BUSINESS LIMITED

Intangible Assets
Patents
We have not found any records of PUBLISHING BUSINESS LIMITED registering or being granted any patents
Domain Names

PUBLISHING BUSINESS LIMITED owns 2 domain names.

dayhome.co.uk   mayfairtimes.co.uk  

Trademarks
We have not found any records of PUBLISHING BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBLISHING BUSINESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as PUBLISHING BUSINESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PUBLISHING BUSINESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PUBLISHING BUSINESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUBLISHING BUSINESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUBLISHING BUSINESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.