LD PUBLICITY LIMITED

Register to unlock more data on OkredoRegister

LD PUBLICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02463074

Incorporation date

25/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

M G R Weston Kay, 55 Loudoun Road, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1990)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/01/2026
Director's details changed for Mr Neil James Chivers on 2025-12-12
dot icon11/01/2026
Director's details changed for Mr Douglas Wright on 2025-12-12
dot icon09/01/2026
Change of details for Mr Douglas Wright as a person with significant control on 2025-12-12
dot icon09/01/2026
Change of details for Mr Neil James Chivers as a person with significant control on 2025-12-12
dot icon24/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon15/11/2023
Change of details for Mr Neil James Chivers as a person with significant control on 2023-11-14
dot icon15/11/2023
Director's details changed for Mr Neil James Chivers on 2023-11-14
dot icon15/11/2023
Director's details changed for Mr Douglas Wright on 2023-11-14
dot icon15/11/2023
Change of details for Mr Douglas Wright as a person with significant control on 2023-11-14
dot icon15/11/2023
Director's details changed for Mr Neil James Chivers on 2023-11-14
dot icon15/11/2023
Change of details for Mr Neil James Chivers as a person with significant control on 2023-11-14
dot icon10/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon08/11/2021
Change of details for Mr Douglas Wright as a person with significant control on 2021-11-08
dot icon08/11/2021
Director's details changed for Mr Douglas Wright on 2021-11-08
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon11/12/2020
Change of details for Mr Neil James Chivers as a person with significant control on 2020-12-11
dot icon11/12/2020
Director's details changed for Mr Neil James Chivers on 2020-12-11
dot icon12/11/2020
Resolutions
dot icon30/09/2020
Purchase of own shares.
dot icon10/09/2020
Cancellation of shares. Statement of capital on 2020-07-30
dot icon30/07/2020
Termination of appointment of Bernard Francis Doherty as a director on 2020-07-30
dot icon30/07/2020
Cessation of Bernard Francis Doherty as a person with significant control on 2020-07-30
dot icon12/06/2020
Registered office address changed from Ld Communications Unit 2, 3 York Way London N1C 4AE United Kingdom to M G R Weston Kay 55 Loudoun Road London NW8 0DL on 2020-06-12
dot icon27/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon08/01/2020
Director's details changed for Mr Neil James Chivers on 2020-01-07
dot icon08/01/2020
Change of details for Mr Neil James Chivers as a person with significant control on 2020-01-07
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/03/2018
Registered office address changed from Unit 2 3 York Way London United Kingdom to Ld Communications Unit 2, 3 York Way London N1C 4AE on 2018-03-16
dot icon13/03/2018
Registered office address changed from 2nd Floor Sutherland House 5-6 Argyll Street London W1F 7TE to Unit 2 3 York Way London on 2018-03-13
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/03/2016
Appointment of Mr Douglas Wright as a director on 2015-12-22
dot icon14/03/2016
Termination of appointment of Claire Singers as a director on 2015-12-22
dot icon14/03/2016
Termination of appointment of Claire Singers as a secretary on 2015-12-22
dot icon15/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Neil James Chivers on 2015-12-21
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/04/2013
Registered office address changed from First Floor 58-59 Great Marlborough Street London W1F 7JY on 2013-04-15
dot icon19/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon01/06/2012
Resolutions
dot icon01/06/2012
Statement of company's objects
dot icon01/06/2012
Particulars of variation of rights attached to shares
dot icon01/06/2012
Change of share class name or designation
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/01/2010
Director's details changed for Claire Singers on 2010-01-25
dot icon26/01/2010
Director's details changed for Bernard Doherty on 2010-01-25
dot icon26/01/2010
Director's details changed for Neil James Chivers on 2010-01-25
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/02/2009
Return made up to 25/01/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/01/2008
Return made up to 25/01/08; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/02/2007
Return made up to 25/01/07; full list of members
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Ad 19/12/05--------- £ si 175@1
dot icon10/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/02/2006
Return made up to 25/01/06; full list of members
dot icon13/01/2006
New director appointed
dot icon25/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/03/2005
Return made up to 25/01/05; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon19/01/2004
Return made up to 25/01/04; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon11/02/2003
Return made up to 25/01/03; full list of members
dot icon02/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon26/03/2002
Registered office changed on 26/03/02 from: first floor 58-59 great marlborough street london W1F 3JY
dot icon22/01/2002
Return made up to 25/01/02; full list of members
dot icon14/09/2001
Particulars of mortgage/charge
dot icon07/07/2001
Total exemption full accounts made up to 2000-07-31
dot icon01/06/2001
Delivery ext'd 3 mth 31/07/00
dot icon30/03/2001
Particulars of mortgage/charge
dot icon15/02/2001
Return made up to 25/01/01; full list of members
dot icon09/02/2000
Return made up to 25/01/00; full list of members
dot icon22/12/1999
Accounts made up to 1999-07-31
dot icon12/07/1999
Ad 05/07/99--------- £ si 100@1=100 £ ic 600/700
dot icon09/07/1999
Director resigned
dot icon02/07/1999
£ ic 1000/600 22/06/99 £ sr 400@1=400
dot icon09/06/1999
Accounts made up to 1998-07-31
dot icon03/06/1999
Delivery ext'd 3 mth 31/07/99
dot icon15/02/1999
Return made up to 25/01/99; no change of members
dot icon01/06/1998
Accounts made up to 1997-07-31
dot icon24/02/1998
Return made up to 25/01/98; no change of members
dot icon03/10/1997
Return made up to 25/01/97; full list of members
dot icon26/09/1997
Director resigned
dot icon08/08/1997
Registered office changed on 08/08/97 from: 2 newburgh street W1V 1LH
dot icon04/06/1997
Accounts made up to 1996-07-31
dot icon08/11/1996
Particulars of mortgage/charge
dot icon07/11/1996
Certificate of change of name
dot icon06/11/1996
Director resigned
dot icon23/07/1996
Accounts made up to 1995-07-31
dot icon05/06/1996
Delivery ext'd 3 mth 31/07/95
dot icon31/05/1996
Return made up to 25/01/96; no change of members
dot icon18/05/1995
New director appointed
dot icon01/03/1995
Return made up to 25/01/95; full list of members
dot icon19/01/1995
Accounts made up to 1994-07-31
dot icon01/11/1994
Ad 26/10/94--------- £ si 5@1=5 £ ic 995/1000
dot icon04/08/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Return made up to 25/01/94; no change of members
dot icon13/05/1994
Accounts made up to 1993-07-31
dot icon02/03/1994
Particulars of mortgage/charge
dot icon27/08/1993
Accounts made up to 1992-07-31
dot icon27/05/1993
Delivery ext'd 3 mth 31/07/92
dot icon07/04/1993
Return made up to 25/01/93; no change of members
dot icon10/03/1992
New director appointed
dot icon10/03/1992
Return made up to 25/01/92; full list of members
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Accounts for a dormant company made up to 1990-07-31
dot icon10/03/1992
Return made up to 25/01/91; full list of members
dot icon21/02/1992
Accounts made up to 1991-07-31
dot icon06/09/1990
Ad 28/08/90--------- £ si 20@1=20 £ ic 975/995
dot icon15/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Registered office changed on 07/08/90 from: 51 queen anne street london wim 9RA
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon25/07/1990
Ad 14/05/90--------- £ si 973@1=973 £ ic 2/975
dot icon24/07/1990
New director appointed
dot icon24/07/1990
Accounting reference date notified as 31/07
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Registered office changed on 17/05/90 from: 120 east road london N1 6AA
dot icon17/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1990
Certificate of change of name
dot icon25/01/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/12/2026
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
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
40.99K
-
0.00
55.34K
-
2022
11
109.10K
-
0.00
71.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas Wright
Director
22/12/2015 - Present
-
Turner, Jean Caroline
Director
03/01/1995 - 22/07/1996
2
Mr Neil James Chivers
Director
01/01/2006 - Present
4

Persons with Significant Control

3
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 LD PUBLICITY LIMITED

LD PUBLICITY LIMITED is an(a) Active company incorporated on 25/01/1990 with the registered office located at M G R Weston Kay, 55 Loudoun Road, London NW8 0DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LD PUBLICITY LIMITED?

toggle

LD PUBLICITY LIMITED is currently Active. It was registered on 25/01/1990 .

Where is LD PUBLICITY LIMITED located?

toggle

LD PUBLICITY LIMITED is registered at M G R Weston Kay, 55 Loudoun Road, London NW8 0DL.

What does LD PUBLICITY LIMITED do?

toggle

LD PUBLICITY LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for LD PUBLICITY LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.