Paddington
London
W2 1AF
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(20 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Christine Anne Jardine |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Journalist |
Correspondence Address | 54 Stirling Drive Bearsden Lanarkshire G61 4NT Scotland |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Director Name | Clare Frances Johnston |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 December 2010) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 1 Park Place Edinburgh EH6 4LB Scotland |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Central Quay Glasgow G3 8DA Scotland |
Director Name | Mr Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 April 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Polly Elizabeth Curtis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.pressassociation.com |
---|---|
Telephone | 020 79637538 |
Telephone region | London |
Registered Address | 223 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 October 2020 | Registered office address changed from One Central Quay Glasgow G3 8DA to 272 Bath Street Glasgow G2 4JR on 15 October 2020 (1 page) |
8 October 2020 | Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages) |
17 September 2020 | Appointment of Mr James Richard Goode as a director on 2 September 2020 (2 pages) |
4 May 2020 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
25 June 2019 | Director's details changed for Mr Andrew John Dowsett on 21 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Clive Paul Marshall on 21 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Anthony Gerard Watson on 21 June 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 July 2014 | Termination of appointment of Steven Brown as a secretary (1 page) |
9 July 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
9 July 2014 | Termination of appointment of Steven Brown as a secretary (1 page) |
11 June 2014 | Appointment of Mr Anthony Gerard Watson as a director (3 pages) |
11 June 2014 | Appointment of Andrew John Dowsett as a director (3 pages) |
11 June 2014 | Appointment of Mr Anthony Gerard Watson as a director (3 pages) |
11 June 2014 | Appointment of Andrew John Dowsett as a director (3 pages) |
5 June 2014 | Appointment of Clive Paul Marshall as a director (3 pages) |
5 June 2014 | Appointment of Clive Paul Marshall as a director (3 pages) |
5 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
5 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 7 July 2013 no member list (2 pages) |
23 July 2013 | Annual return made up to 7 July 2013 no member list (2 pages) |
23 July 2013 | Annual return made up to 7 July 2013 no member list (2 pages) |
23 July 2012 | Annual return made up to 7 July 2012 no member list (2 pages) |
23 July 2012 | Annual return made up to 7 July 2012 no member list (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 July 2011 | Annual return made up to 7 July 2011 no member list (2 pages) |
12 July 2011 | Annual return made up to 7 July 2011 no member list (2 pages) |
12 July 2011 | Annual return made up to 7 July 2011 no member list (2 pages) |
23 February 2011 | Termination of appointment of Clare Johnston as a director (1 page) |
23 February 2011 | Termination of appointment of Clare Johnston as a director (1 page) |
12 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
12 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 August 2010 | Annual return made up to 7 July 2010 no member list (3 pages) |
4 August 2010 | Director's details changed for Clare Frances Johnston on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 no member list (3 pages) |
4 August 2010 | Director's details changed for Clare Frances Johnston on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 no member list (3 pages) |
4 August 2010 | Director's details changed for Clare Frances Johnston on 1 October 2009 (2 pages) |
27 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
27 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
27 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
27 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 August 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
3 August 2009 | Annual return made up to 07/07/09 (2 pages) |
3 August 2009 | Annual return made up to 07/07/09 (2 pages) |
3 August 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
6 January 2009 | Director's change of particulars / clare johnston / 06/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / clare johnston / 06/01/2009 (1 page) |
6 January 2009 | Annual return made up to 07/07/08 (2 pages) |
6 January 2009 | Annual return made up to 07/07/08 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 September 2007 | Annual return made up to 07/07/07 (2 pages) |
3 September 2007 | Annual return made up to 07/07/07 (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 August 2006 | Annual return made up to 07/07/06 (4 pages) |
8 August 2006 | Annual return made up to 07/07/06 (4 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
15 August 2005 | Annual return made up to 07/07/05 (4 pages) |
15 August 2005 | Annual return made up to 07/07/05 (4 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 August 2004 | Annual return made up to 07/07/04
|
5 August 2004 | Annual return made up to 07/07/04
|
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Resolutions
|
5 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
5 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 124 portman street kinning park glasgow G41 1EJ (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 124 portman street kinning park glasgow G41 1EJ (1 page) |
15 July 2003 | New secretary appointed;new director appointed (3 pages) |
15 July 2003 | New secretary appointed;new director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
7 July 2003 | Incorporation (20 pages) |
7 July 2003 | Incorporation (20 pages) |