- Company Overview for THE PRESS ASSOCIATION LIMITED (05946902)
- Filing history for THE PRESS ASSOCIATION LIMITED (05946902)
- People for THE PRESS ASSOCIATION LIMITED (05946902)
- Charges for THE PRESS ASSOCIATION LIMITED (05946902)
- More for THE PRESS ASSOCIATION LIMITED (05946902)
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) |
---|---|---|---|
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Oct 2020 | AP01 | Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 | |
04 May 2020 | AP01 | Appointment of Mr Andrew John Dowsett as a director on 1 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 | |
04 May 2020 | PSC05 | Change of details for Pa Group Limited as a person with significant control on 22 March 2018 | |
12 Feb 2020 | AD02 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF | |
11 Feb 2020 | AD04 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
31 May 2019 | CH01 | Director's details changed for Mr James Richard Goode on 31 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 24 May 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr James Richard Goode as a director on 29 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
05 Jan 2019 | TM01 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Edward Philip Ethelston on 10 January 2017 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | AP01 | Appointment of Edward Philip Ethelston as a director on 30 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Jonathan David Grun as a director on 22 May 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|