Check the

JOE PUBLIC LIMITED

Company
JOE PUBLIC LIMITED (07038818)

JOE PUBLIC

Phone: +44 (0)1702 482 390
A⁺ rating

ABOUT JOE PUBLIC LIMITED

In answer to a call from a London based organization �The Architecture Foundation� Joe Public demonstrates how to fuse an existing brand identity with a new print medium newsletter.

This format helps to emphasize that a focus for �The Architecture Foundation� is to promote their exhibitions, education & events.

�The Trading Standards Institute� asked Joe Public to demonstrate how their brand could integrate with a series of publications needed for the yearly �TSI Conference and Exhibition.�

A key creative partner of Joe Public, 137 Degrees, wanted to devise new brand identity guidelines. After several creative workshops a final logotype with accompanying graphic mark had been created to �stamp� their vision.

KEY FINANCES

Year
2017
Assets
£246.76k ▲ £58.81k (31.29 %)
Cash
£4.02k ▼ £-46.55k (-92.06 %)
Liabilities
£141.59k ▼ £-139.27k (-49.59 %)
Net Worth
£105.17k ▼ £198.08k (-213.19 %)

REGISTRATION INFO

Company name
JOE PUBLIC LIMITED
Company number
07038818
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Oct 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
joepublic.co.uk
Phones
+44 (0)1702 482 390
+44 (0)7814 597 752
01702 482 390
07814 597 752
Registered Address
124 FINCHLEY ROAD,
LONDON,
ENGLAND,
NW3 5JS

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

LAST EVENTS

09 Nov 2016
Confirmation statement made on 13 October 2016 with updates
06 Sep 2016
Registered office address changed from 1 Benenden Rise Hastings East Sussex TN34 2HN to 124 Finchley Road London NW3 5JS on 6 September 2016
22 Aug 2016
Total exemption small company accounts made up to 29 February 2016

See Also


Last update 2018

JOE PUBLIC LIMITED DIRECTORS

Michael Benedict Mccabe

  Acting PSC
Appointed
13 October 2009
Occupation
Director
Role
Director
Age
59
Nationality
United Kingdom
Address
Flat 3, 8 Clerkenwell Green, London, England, EC1R 0DE
Country Of Residence
United Kingdom
Name
MCCABE, Michael Benedict
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Luke George Shires

  Acting PSC
Appointed
13 October 2009
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
Flat 34, The Interchange, 63 Dalston Lane, London, United Kingdom, E8 2AB
Country Of Residence
England
Name
SHIRES, Luke George
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Barbara Kahan

  Resigned
Appointed
13 October 2009
Resigned
13 October 2009
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
788 Finchley Road, London, England, NW11 7TJ
Country Of Residence
United Kingdom
Name
KAHAN, Barbara

REVIEWS


Check The Company
Excellent according to the company’s financial health.