Advanced company searchLink opens in new window

THE PRESS ASSOCIATION LIMITED

Company number 05946902

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)
26 Jan 2016 TM01 Termination of appointment of Jonathan David Grun as a director on 22 May 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000
14 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
14 Oct 2014 MR01 Registration of charge 059469020004, created on 10 October 2014
02 Oct 2014 MR04 Satisfaction of charge 2 in full
02 Oct 2014 MR04 Satisfaction of charge 3 in full
18 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 TM02 Termination of appointment of Steven Brown as a secretary
10 Jun 2014 TM01 Termination of appointment of Steven Brown as a director
29 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
11 Jun 2012 AA Full accounts made up to 31 December 2011
28 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 TM01 Termination of appointment of John Spencer as a director
01 Mar 2011 AP01 Appointment of Mr Clive Paul Marshall as a director
26 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Jonathan David Grun on 26 September 2010
25 Oct 2010 CH01 Director's details changed for Mr John Ashley Spencer on 26 September 2010
25 Oct 2010 AD03 Register(s) moved to registered inspection location
25 Oct 2010 AD02 Register inspection address has been changed
11 Oct 2010 TM01 Termination of appointment of David Campbell as a director
28 Sep 2010 AA Full accounts made up to 31 December 2009