Practical Publishing International Holdings Limited

General information

Name:

Practical Publishing International Holdings Ltd

Office Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle

Number: 06635653

Incorporation date: 2008-07-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was founded is 2008-07-02. Established under no. 06635653, this firm is considered a Private Limited Company. You may visit the main office of this firm during business times at the following address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park, SK8 3TD Cheadle. 15 years from now the firm switched its name from Dialmode (351) to Practical Publishing International Holdings Limited. The firm's registered with SIC code 70100 meaning Activities of head offices. 2022/02/28 is the last time when the accounts were reported.

The corporation has obtained two trademarks, all are active. The first trademark was accepted in 2013. The trademark that will expire first, that is in April, 2023 is UK00003001491.

In order to satisfy the clients, the business is permanently being directed by a team of four directors who are, to name just a few, Christopher D., Dave C. and Danny B.. Their work been of great importance to the business since May 2017.

  • Previous company's names
  • Practical Publishing International Holdings Limited 2009-02-12
  • Dialmode (351) Limited 2008-07-02

Trade marks

Trademark UK00003001491
Trademark image:Trademark UK00003001491 image
Status:Registered
Filing date:2013-04-10
Date of entry in register:2013-10-04
Renewal date:2023-04-10
Owner name:Practical Publishing International Holdings Limited
Owner address:Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD
Trademark UK00003019691
Trademark image:Trademark UK00003019691 image
Status:Registered
Filing date:2013-08-27
Date of entry in register:2013-12-13
Renewal date:2023-08-27
Owner name:Practical Publishing International Holdings Ltd
Owner address:Clarke Nicklin House, 4 Brooks Drive, Cheadle Royal Business Park, CHEADLE, United Kingdom, SK8 3TD

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 30 May 2017

Latest update: 9 April 2024

Dave C.

Role: Director

Appointed: 23 December 2008

Latest update: 9 April 2024

Danny B.

Role: Director

Appointed: 23 December 2008

Latest update: 9 April 2024

Robin W.

Role: Director

Appointed: 19 December 2008

Latest update: 9 April 2024

People with significant control

The companies with significant control over this firm are as follows: New Life Media Group Pty Ltd owns over 3/4 of company shares. This business can be reached in Brisbane at Gpo Box 1457, Queenslandqueensland and was registered as a PSC under the reg no 618 404 283.

New Life Media Group Pty Ltd
Address: Gpo Box 1457 Gpo Box 1457, Brisbane, Queenslandqueensland, Australia
Legal authority Australian Securities & Investments Commission
Legal form Limited Company
Country registered Australia
Place registered Australia Companies Register
Registration number 618 404 283
Notified on 1 August 2017
Nature of control:
over 3/4 of shares
Robin W.
Notified on 2 July 2016
Ceased on 1 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2023/02/28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (34 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies