Advanced company searchLink opens in new window

INDEPENDENT PRESS STANDARDS ORGANISATION C.I.C.

Company number 02538908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2010 AP01 Appointment of Professor Ian Newark Walden as a director
21 Dec 2009 AP03 Appointment of Mr Stephen Abell as a secretary
21 Dec 2009 TM02 Termination of appointment of Press Complaints Commission Limited as a secretary
21 Dec 2009 AP04 Appointment of Press Complaints Commission Limited as a secretary
21 Dec 2009 TM02 Termination of appointment of Timothy Toulmin as a secretary
11 Nov 2009 TM01 Termination of appointment of Vivien Hepworth as a director
04 Sep 2009 363a Annual return made up to 04/09/09
17 Aug 2009 288b Appointment terminated director colleen harris
27 Jul 2009 288a Director appointed anthony longden
27 Jul 2009 288a Director appointed simon reynolds
03 Jul 2009 288b Appointment terminated director spencer feeney
25 Jun 2009 AA Full accounts made up to 31 December 2008
09 Apr 2009 288a Director appointed the baroness peta jane buscombe
09 Apr 2009 288b Appointment terminated director christopher meyer
20 Mar 2009 288b Appointment terminated director simon irwin
10 Feb 2009 288a Director appointed john mclellan
13 Jan 2009 288b Appointment terminated director derek tucker
11 Nov 2008 288a Director appointed john home roberston
03 Nov 2008 288b Appointment terminated director ila thompson
08 Sep 2008 363a Annual return made up to 08/09/08
03 Sep 2008 288a Director appointed simon sapper
18 Aug 2008 288b Appointment terminated director nicholas wilkinson
11 Jul 2008 AA Full accounts made up to 31 December 2007
19 Jun 2008 288a Director appointed peter wright
23 May 2008 288b Appointment terminated director peter hill