ELYSIAN PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ELYSIAN PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306078

Incorporation date

17/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon21/10/2025
Director's details changed for Professor Peter Jarl Anthony Doimi De Frankopan on 2025-10-21
dot icon21/10/2025
Director's details changed for Mrs Jessica Mary Frankopan on 2025-10-21
dot icon21/10/2025
Change of details for Professor Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 2025-10-21
dot icon20/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/11/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/10/2022
Compulsory strike-off action has been discontinued
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon16/07/2021
Change of details for Professor Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 2021-07-12
dot icon14/07/2021
Director's details changed for Professor Peter Jarl Anthony Doimi De Frankopan on 2021-07-12
dot icon14/07/2021
Director's details changed for Mrs Jessica Mary Frankopan on 2021-07-12
dot icon14/07/2021
Change of details for Prince Peter Jarl Anthony Doimi De Frankopan as a person with significant control on 2021-07-12
dot icon14/07/2021
Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 2021-07-12
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon31/07/2019
Appointment of Mrs Jessica Mary Frankopan as a director on 2019-01-31
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/01/2019
Total exemption full accounts made up to 2017-07-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon14/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/05/2017
Previous accounting period shortened from 2016-10-31 to 2016-07-31
dot icon16/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon19/10/2016
Termination of appointment of Rysaffe Secretaries as a secretary on 2016-10-19
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/03/2016
Secretary's details changed for Rysaffe Secretaries on 2016-03-01
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon30/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 17/10/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon19/10/2007
Return made up to 17/10/07; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/10/2006
Return made up to 17/10/06; full list of members
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon09/06/2006
Registered office changed on 09/06/06 from: st bride's house 10 salisbury square london EC4Y 8EH
dot icon09/06/2006
Ad 17/10/01--------- £ si 98@1
dot icon01/06/2006
Director's particulars changed
dot icon15/02/2006
Return made up to 17/10/05; full list of members
dot icon06/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon12/01/2006
Accounts for a dormant company made up to 2004-10-31
dot icon11/03/2005
Accounts for a dormant company made up to 2003-10-31
dot icon22/11/2004
Return made up to 17/10/04; full list of members
dot icon22/11/2004
Registered office changed on 22/11/04 from: 25 new street square london EC4A 3LN
dot icon14/02/2004
Return made up to 17/10/03; full list of members
dot icon29/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon28/04/2003
Return made up to 17/10/02; full list of members
dot icon28/04/2003
New secretary appointed
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon14/03/2003
New director appointed
dot icon17/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+186.27 % *

* during past year

Cash in Bank

£261,112.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
73.33K
-
0.00
91.21K
-
2022
2
139.11K
-
0.00
261.11K
-
2022
2
139.11K
-
0.00
261.11K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

139.11K £Ascended89.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

261.11K £Ascended186.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doimi De Frankopan, Peter Jarl Anthony, Professor
Director
17/10/2001 - Present
9
Frankopan, Jessica Mary
Director
31/01/2019 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELYSIAN PUBLISHING LIMITED

ELYSIAN PUBLISHING LIMITED is an(a) Active company incorporated on 17/10/2001 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ELYSIAN PUBLISHING LIMITED?

toggle

ELYSIAN PUBLISHING LIMITED is currently Active. It was registered on 17/10/2001 .

Where is ELYSIAN PUBLISHING LIMITED located?

toggle

ELYSIAN PUBLISHING LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does ELYSIAN PUBLISHING LIMITED do?

toggle

ELYSIAN PUBLISHING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ELYSIAN PUBLISHING LIMITED have?

toggle

ELYSIAN PUBLISHING LIMITED had 2 employees in 2022.

What is the latest filing for ELYSIAN PUBLISHING LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.