- Company Overview for THE PRESS STANDARDS BOARD OF FINANCE LIMITED (02554323)
- Filing history for THE PRESS STANDARDS BOARD OF FINANCE LIMITED (02554323)
- People for THE PRESS STANDARDS BOARD OF FINANCE LIMITED (02554323)
- More for THE PRESS STANDARDS BOARD OF FINANCE LIMITED (02554323)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS01 | Application to strike the company off the register | |
21 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Dec 2015 | AR01 | Annual return made up to 15 November 2015 no member list | |
12 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Nov 2014 | AP03 | Appointment of Mr David Richard Newell as a secretary on 1 January 2014 | |
20 Nov 2014 | AR01 | Annual return made up to 15 November 2014 no member list | |
20 Nov 2014 | CH01 | Director's details changed for Mr Paul Michael Dacre on 1 January 2010 | |
20 Nov 2014 | TM01 | Termination of appointment of Robert Lawie Frederick Burgess as a director on 19 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Paul Andrew Vickers as a director on 19 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Paul Michael Dacre as a director on 19 November 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of James Blair Raeburn as a secretary on 31 December 2013 | |
20 Nov 2014 | TM01 | Termination of appointment of James Blair Raeburn as a director on 19 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Nicholas David Coleridge as a director on 19 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Timothy James Blott as a director on 19 November 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of James Blair Raeburn as a secretary on 31 December 2013 | |
06 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
13 Dec 2013 | CH01 | Director's details changed for Mr Nicholas David Coleridge on 15 November 2013 | |
09 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Dec 2013 | AR01 | Annual return made up to 15 November 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Paul Michael Dacre on 15 October 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from C/O Newspaper Society St Andrew House 18-20 St Andrew Street London EC4A 3AY on 14 October 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of James Chisholm as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Thomas Mockridge as a director |