Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Authorised Publications Limited
Authorised Publications Limited is a liquidation company incorporated on 28 July 2009 with the registered office located in Barnet, Greater London. Authorised Publications Limited was registered 16 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 8 months ago
Company No
06974711
Private limited company
Age
16 years
Incorporated
28 July 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
28 July 2023
(2 years 4 months ago)
Next confirmation dated
28 July 2024
Was due on
11 August 2024
(1 year 3 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1103 days
For period
1 Sep
⟶
31 Aug 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2021
Was due on
30 November 2022
(3 years ago)
Learn more about Authorised Publications Limited
Contact
Update Details
Address
C/O VALENTINE & CO
Galley House Moon Lane
Barnet
EN5 5YL
Address changed on
29 Mar 2024
(1 year 8 months ago)
Previous address was
Langley House Park Road East Finchley London N2 8EY
Companies in EN5 5YL
Telephone
02084579100
Email
Available in Endole App
Website
Apltd.org.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Mr. Raymond Mooteealoo
PSC • Director • British • Lives in UK • Born in May 1966 • None
Jeffrey Harris
Director • British • Lives in England • Born in Feb 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Authorised Publications Media Ltd
Jeffrey Harris is a mutual person.
Active
Trinity Funeral Homes Limited
Jeffrey Harris and Mr Raymond Mooteealoo are mutual people.
Dissolved
Trinity Medicare Limited
Jeffrey Harris and Mr Raymond Mooteealoo are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Aug 2020
For period
31 Aug
⟶
31 Aug 2020
Traded for
12 months
Cash in Bank
£150.28K
Increased by £139.83K (+1339%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£570.22K
Increased by £3.86K (+1%)
Total Liabilities
-£651.76K
Increased by £116.43K (+22%)
Net Assets
-£81.54K
Decreased by £112.57K (-363%)
Debt Ratio (%)
114%
Increased by 19.78% (+21%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 29 Mar 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 13 Mar 2024
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 29 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 28 Jul 2023
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 11 Feb 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 31 Jan 2023
Justine Brown Resigned
3 Years Ago on 1 Aug 2022
Mr Jeffrey Harris Appointed
3 Years Ago on 1 Aug 2022
Confirmation Submitted
3 Years Ago on 1 Aug 2022
Accounting Period Extended
4 Years Ago on 20 Sep 2021
Get Alerts
Get Credit Report
Discover Authorised Publications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 1 Oct 2025
Liquidators' statement of receipts and payments to 26 February 2025
Submitted on 9 Apr 2025
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Galley House Moon Lane Barnet EN5 5YL on 29 March 2024
Submitted on 29 Mar 2024
Appointment of a voluntary liquidator
Submitted on 13 Mar 2024
Resolutions
Submitted on 13 Mar 2024
Statement of affairs
Submitted on 7 Mar 2024
Appointment of Mr Jeffrey Harris as a director on 1 August 2022
Submitted on 21 Sep 2023
Termination of appointment of Justine Brown as a director on 1 August 2022
Submitted on 21 Sep 2023
Compulsory strike-off action has been discontinued
Submitted on 29 Jul 2023
Confirmation statement made on 28 July 2023 with no updates
Submitted on 28 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs