Psp Publishing LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Psp Publishing Limited |
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £394,673 | -219.36% |
Employees | £35 | -8.58% |
Total assets | £155,642 | -365.65% |
PRO-SPORTS PROMOTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | SC158316 |
Record last updated | Friday, April 8, 2022 9:02:13 AM UTC |
Official Address | 50 High Craighall Road Canal There are 19 companies registered at this street |
Locality | Canal |
Region | Glasgow City, Scotland |
Postal Code | G49UD |
Sector | Publishing of consumer and business journals and periodicals |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2022 | Resignation of one Director (a man) |  |
Registry | Dec 31, 2021 | Resignation of one Director (a man) 14158... |  |
Registry | Nov 29, 2021 | Resignation of one Director (a man) |  |
Registry | Apr 1, 2021 | Resignation of one Director (a man) 14158... |  |
Registry | Apr 4, 2019 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Apr 4, 2019 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 4, 2019 | Resignation of one Secretary (a man) |  |
Registry | Sep 20, 2017 | Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Sep 20, 2017 | Resignation of one Shareholder (25-50%) |  |
Registry | May 31, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Financials | Sep 23, 2014 | Annual accounts |  |
Registry | Jul 17, 2014 | Annual return |  |
Registry | Apr 4, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 4, 2014 | Statement of satisfaction of a charge / full / charge no 1 14158... |  |
Financials | Sep 10, 2013 | Annual accounts |  |
Registry | Jun 11, 2013 | Annual return |  |
Registry | Jun 11, 2013 | Change of particulars for director |  |
Registry | Jan 9, 2013 | Resignation of one Director |  |
Registry | Dec 31, 2012 | Resignation of one Director (a man) |  |
Financials | Sep 19, 2012 | Annual accounts |  |
Registry | Jun 12, 2012 | Annual return |  |
Registry | Sep 2, 2011 | Particulars of a charge created by a company registered in scotland |  |
Financials | Aug 2, 2011 | Annual accounts |  |
Registry | Jun 2, 2011 | Annual return |  |
Financials | Jul 9, 2010 | Annual accounts |  |
Registry | Jun 8, 2010 | Annual return |  |
Registry | Jun 8, 2010 | Change of particulars for director |  |
Registry | Jun 8, 2010 | Change of particulars for director 14158... |  |
Registry | Jun 8, 2010 | Change of particulars for director |  |
Financials | Sep 29, 2009 | Annual accounts |  |
Registry | Aug 10, 2009 | Annual return |  |
Registry | Oct 20, 2008 | Annual return 14158... |  |
Financials | Jul 17, 2008 | Annual accounts |  |
Financials | Oct 8, 2007 | Annual accounts 14158... |  |
Registry | Sep 7, 2007 | Change in situation or address of registered office |  |
Registry | Sep 4, 2007 | Company name change |  |
Registry | Sep 4, 2007 | Change of name certificate |  |
Registry | Jun 4, 2007 | Annual return |  |
Financials | Nov 1, 2006 | Annual accounts |  |
Registry | Jul 7, 2006 | Annual return |  |
Registry | Jun 15, 2005 | Annual return 14158... |  |
Financials | Jun 3, 2005 | Annual accounts |  |
Financials | Jul 15, 2004 | Annual accounts 14158... |  |
Registry | Jun 29, 2004 | Annual return |  |
Financials | Nov 3, 2003 | Annual accounts |  |
Registry | Jul 31, 2003 | Annual return |  |
Financials | Aug 28, 2002 | Annual accounts |  |
Registry | Aug 13, 2002 | Annual return |  |
Financials | Sep 18, 2001 | Annual accounts |  |
Registry | Jul 11, 2001 | Annual return |  |
Registry | Jun 13, 2000 | Annual return 14158... |  |
Financials | Jun 9, 2000 | Annual accounts |  |
Registry | Apr 14, 2000 | Particulars of mortgage/charge |  |
Registry | Mar 10, 2000 | Nc inc already adjusted |  |
Registry | Mar 10, 2000 | Notice of increase in nominal capital |  |
Financials | Jul 15, 1999 | Annual accounts |  |
Registry | Jul 14, 1999 | Annual return |  |
Financials | Oct 1, 1998 | Annual accounts |  |
Registry | Jul 31, 1998 | Annual return |  |
Financials | Mar 18, 1998 | Annual accounts |  |
Financials | Jan 20, 1998 | Amended accounts |  |
Registry | Oct 31, 1997 | Change of accounting reference date |  |
Registry | Jul 17, 1997 | Annual return |  |
Registry | Jun 24, 1997 | £ nc 25000/6000000 |  |
Registry | Jun 24, 1997 | Memorandum of association |  |
Registry | Jun 24, 1997 | Auth. allotment of shares and debentures |  |
Registry | Jun 24, 1997 | Disapplication of pre-emption rights |  |
Registry | Jun 24, 1997 | Alter mem and arts |  |
Registry | Jun 18, 1997 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jun 18, 1997 | Appointment of a director |  |
Registry | Jun 18, 1997 | Appointment of a director 14158... |  |
Registry | Jun 18, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 18, 1997 | Notice of increase in nominal capital |  |
Registry | Jun 18, 1997 | Appointment of a director |  |
Registry | May 28, 1997 | Three appointments: 3 men |  |
Financials | Mar 4, 1997 | Annual accounts |  |
Registry | Feb 18, 1997 | Change of accounting reference date |  |
Registry | Jun 25, 1996 | Annual return |  |
Registry | Mar 1, 1996 | Particulars of mortgage/charge |  |
Registry | Jan 9, 1996 | Change in situation or address of registered office |  |
Registry | Jun 7, 1995 | Director resigned, new director appointed |  |
Registry | Jun 6, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 6, 1995 | Notice of accounting reference date |  |
Registry | Jun 2, 1995 | Director resigned, new director appointed |  |
Registry | Jun 2, 1995 | Director resigned, new director appointed 14158... |  |
Registry | May 31, 1995 | Five appointments: 5 men |  |