Company NamePa Media Group Limited
Company StatusActive
Company Number00004197
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesPress Association Limited(The) and Pa Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(108 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Murdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(108 years, 4 months after company formation)
Appointment Duration14 years
RoleChief Executive Of Telegraph Media Group
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(110 years after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Dominic Joseph Fitzpatrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Irish News
113-117 Donegall Street
Belfast
BT1 2GE
Northern Ireland
Director NameGeraldine Ruth Pratt Allinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(113 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedway House Ginsbury Close
Medway City Estate Strood
Rochester
Kent
ME2 4DU
Director NameMrs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(113 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Secretary NameLouise Irwin
StatusCurrent
Appointed14 September 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NamePaul Michael Dacre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(118 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameStephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(118 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr John Philip Aldridge
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1993)
RoleManaging Director
Correspondence AddressKingston House
Meadow Hill
Great Glen
Leicestershire
LE8 9FX
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1993)
RoleNewspaper Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameGeoffrey Henry Charles Copeman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Farm
Weston Longville
Norwich
Norfolk
NR9 5LG
Secretary NameMr Richard Charles Henry
NationalityBritish
StatusResigned
Appointed27 June 1991(89 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 May 2014)
RoleManaging Director Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameMr Steven John Brown
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(97 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2000)
RoleD
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed09 February 2000(98 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(99 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameGeorge Alan Crosbie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2001(99 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 June 2014)
RoleChairman Chief Executive
Country of ResidenceIreland
Correspondence AddressFerrypoint
Kinsale
County Cork
Irish
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMrs Sylvia Gillian Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(101 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Roland Way
London
SW7 3RF
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(102 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Cleveland Road
Worcester Park
Surrey
KT4 7JQ
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(104 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(106 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2010)
RoleManaging Director Of Pa Sport
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameMrs Jennifer Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(106 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 2014)
RoleMetrogroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodland Gardens
London
N10 3UA
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(108 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Secretary NameSteven John Brown
NationalityBritish
StatusResigned
Appointed14 July 2010(108 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2013)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Secretary NameStephen Godsell
NationalityBritish
StatusResigned
Appointed09 December 2013(112 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2017)
RoleCompany Director
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameDame Helen Alexander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(112 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUbm Plc, Ludgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Timothy Russell Cobbold
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(114 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Polly Elizabeth Curtis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(119 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF

Contact

Telephone020 79637000
Telephone regionLondon

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£90,998,000
Net Worth£36,551,000
Cash£35,102,000
Current Liabilities£18,905,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

24 October 2014Delivered on: 6 November 2014
Persons entitled:
Richard Charles Henry
John Spencer
Jonathan Grun
James William Donnelley

Classification: A registered charge
Particulars: 292 vauxhall bridge road london t/no.81598.
Outstanding
27 October 2008Delivered on: 4 November 2008
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 October 2008Delivered on: 29 October 2008
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H denison house 296 vauxhall bridge road london t/no 81598 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
27 October 2008Delivered on: 29 October 2008
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11-13 bridegate howden goole east yorkshire t/nos YEA17404, YEA15328 and YEA17134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
27 October 2008Delivered on: 29 October 2008
Satisfied on: 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 September 2006Delivered on: 18 September 2006
Satisfied on: 17 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 292 vauxhall bridge road london t/n 81958. 11 bridgegate howden east yorkshire (formerly k/a the magistrates court) t/n YEA17404. 13 bridgegate howden east yorkshire t/n YEA17134. For further details of propery charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 2005Delivered on: 29 July 2005
Satisfied on: 17 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H denison house 296 vauxhall bridge road london t/no 81598. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 2005Delivered on: 29 July 2005
Satisfied on: 17 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 January 1996Delivered on: 11 January 1996
Satisfied on: 19 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 21 January 2021 with updates (6 pages)
29 December 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
7 December 2020Appointment of Ms Polly Elizabeth Curtis as a director on 3 December 2020 (2 pages)
17 July 2020Appointment of Stephen Andrew Carter as a director on 11 June 2020 (2 pages)
4 May 2020Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with updates (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
19 December 2019Appointment of Mr James Joseph Mullen as a director on 4 December 2019 (2 pages)
24 October 2019Satisfaction of charge 000041970009 in full (1 page)
12 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
16 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
15 August 2019Second filing of Confirmation Statement dated 31/12/2018 (7 pages)
5 July 2019Director's details changed for Mrs Rebekah Mary Brooks on 5 July 2019 (2 pages)
4 July 2019Appointment of Paul Michael Dacre as a director on 28 March 2019 (2 pages)
4 July 2019Secretary's details changed for Louise Irwin on 4 July 2019 (1 page)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
21 June 2019Director's details changed for Mr Anthony Gerard Watson on 21 June 2019 (2 pages)
31 May 2019Director's details changed for Mr James Richard Goode on 31 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Andrew John Dowsett on 31 May 2019 (2 pages)
24 May 2019Registered 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 (1 page)
11 April 2019Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/08/2019.
(7 pages)
8 January 2019Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page)
10 October 2018Termination of appointment of Kevin Joseph Beatty as a director on 14 September 2018 (1 page)
24 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
10 July 2018Termination of appointment of Timothy Russell Cobbold as a director on 15 June 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Appointment of Louise Irwin as a secretary on 14 September 2017 (3 pages)
27 September 2017Appointment of Louise Irwin as a secretary on 14 September 2017 (3 pages)
9 August 2017Termination of appointment of Stephen Godsell as a secretary on 4 August 2017 (1 page)
9 August 2017Termination of appointment of Stephen Godsell as a secretary on 4 August 2017 (1 page)
21 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
10 January 2017Director's details changed for Mr Andrew John Dowsett on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Andrew John Dowsett on 10 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
16 June 2016Appointment of Timothy Russell Cobbold as a director on 26 May 2016 (3 pages)
16 June 2016Appointment of Timothy Russell Cobbold as a director on 26 May 2016 (3 pages)
28 April 2016Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (4 pages)
28 April 2016Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (4 pages)
27 January 2016Appointment of Mrs Rebekah Mary Brooks as a director on 21 September 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,965,000
(13 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,965,000
(13 pages)
27 January 2016Appointment of Mrs Rebekah Mary Brooks as a director on 21 September 2015 (2 pages)
26 January 2016Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 (2 pages)
14 November 2015Termination of appointment of Mike Darcey as a director on 21 September 2015 (2 pages)
14 November 2015Termination of appointment of Mike Darcey as a director on 21 September 2015 (2 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
9 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
26 June 2015Appointment of Geraldine Ruth Pratt Allinson as a director on 25 March 2015 (3 pages)
26 June 2015Appointment of Geraldine Ruth Pratt Allinson as a director on 25 March 2015 (3 pages)
22 June 2015Termination of appointment of Helen Alexander as a director on 28 May 2015 (2 pages)
22 June 2015Termination of appointment of Adrian Dion Jeakings as a director on 28 May 2015 (2 pages)
22 June 2015Termination of appointment of Adrian Dion Jeakings as a director on 28 May 2015 (2 pages)
22 June 2015Termination of appointment of Helen Alexander as a director on 28 May 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,965,000
(13 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,965,000
(13 pages)
20 January 2015Termination of appointment of George Alan Crosbie as a director on 6 June 2014 (1 page)
20 January 2015Appointment of Mr Edward Philip Ethelston as a director on 5 December 2014 (2 pages)
20 January 2015Termination of appointment of George Alan Crosbie as a director on 6 June 2014 (1 page)
20 January 2015Appointment of Mr Edward Philip Ethelston as a director on 5 December 2014 (2 pages)
20 January 2015Appointment of Mr Edward Philip Ethelston as a director on 5 December 2014 (2 pages)
20 January 2015Termination of appointment of George Alan Crosbie as a director on 6 June 2014 (1 page)
6 November 2014Registration of charge 000041970009, created on 24 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
6 November 2014Registration of charge 000041970009, created on 24 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
2 October 2014Satisfaction of charge 5 in full (4 pages)
2 October 2014Satisfaction of charge 8 in full (4 pages)
2 October 2014Satisfaction of charge 6 in full (4 pages)
2 October 2014Satisfaction of charge 7 in full (4 pages)
2 October 2014Satisfaction of charge 7 in full (4 pages)
2 October 2014Satisfaction of charge 5 in full (4 pages)
2 October 2014Satisfaction of charge 6 in full (4 pages)
2 October 2014Satisfaction of charge 8 in full (4 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,965,000
(13 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,965,000
(13 pages)
30 June 2014Appointment of Dame Helen Alexander as a director (3 pages)
30 June 2014Appointment of Dame Helen Alexander as a director (3 pages)
24 June 2014Appointment of Mr Dominic Joseph Fitzpatrick as a director (3 pages)
24 June 2014Appointment of Mr Dominic Joseph Fitzpatrick as a director (3 pages)
24 June 2014Termination of appointment of David Levin as a director (2 pages)
24 June 2014Termination of appointment of David Levin as a director (2 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
24 March 2014Termination of appointment of Jennifer Campbell as a director (2 pages)
24 March 2014Termination of appointment of Jennifer Campbell as a director (2 pages)
13 December 2013Termination of appointment of Steven Brown as a secretary (2 pages)
13 December 2013Termination of appointment of Steven Brown as a secretary (2 pages)
13 December 2013Appointment of Stephen Godsell as a secretary (3 pages)
13 December 2013Appointment of Stephen Godsell as a secretary (3 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(13 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(13 pages)
11 April 2013Appointment of Mr David Saul Levin as a director (2 pages)
11 April 2013Appointment of Mr David Saul Levin as a director (2 pages)
30 January 2013Termination of appointment of Thomas Mockridge as a director (1 page)
30 January 2013Appointment of Mr Mike Darcey as a director (2 pages)
30 January 2013Termination of appointment of Thomas Mockridge as a director (1 page)
30 January 2013Appointment of Mr Mike Darcey as a director (2 pages)
16 October 2012Appointment of Mr Simon Fox as a director (2 pages)
16 October 2012Termination of appointment of Mark Hollinshead as a director (1 page)
16 October 2012Termination of appointment of Mark Hollinshead as a director (1 page)
16 October 2012Appointment of Mr Simon Fox as a director (2 pages)
7 September 2012Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
7 September 2012Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (12 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (12 pages)
23 July 2012Termination of appointment of Sylvia Bailey as a director (1 page)
23 July 2012Termination of appointment of Sylvia Bailey as a director (1 page)
11 June 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
21 December 2011Appointment of Mr Andrew Dowsett as a director (2 pages)
21 December 2011Appointment of Mr Andrew Dowsett as a director (2 pages)
11 October 2011Appointment of Mr Thomas Mockridge as a director (2 pages)
11 October 2011Appointment of Mr Thomas Mockridge as a director (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
16 August 2011Director's details changed for Mr Adrian Dion Jeakings on 10 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Adrian Dion Jeakings on 10 August 2011 (2 pages)
11 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
11 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (13 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (13 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
6 October 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
21 July 2010Director's details changed for George Alan Crosbie on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
21 July 2010Director's details changed for George Alan Crosbie on 1 October 2009 (2 pages)
21 July 2010Director's details changed for George Alan Crosbie on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Timothy Bowdler as a director (1 page)
12 April 2010Termination of appointment of Timothy Bowdler as a director (1 page)
25 March 2010Appointment of Mr Murdoch Maclennan as a director (2 pages)
25 March 2010Appointment of Mr Murdoch Maclennan as a director (2 pages)
24 March 2010Appointment of Rebekah Mary Brooks as a director (3 pages)
24 March 2010Appointment of Rebekah Mary Brooks as a director (3 pages)
9 March 2010Termination of appointment of James Murdoch as a director (1 page)
9 March 2010Termination of appointment of James Murdoch as a director (1 page)
15 February 2010Appointment of Mr Clive Paul Marshall as a director (2 pages)
15 February 2010Appointment of Mr Clive Paul Marshall as a director (2 pages)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
10 November 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
10 November 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 July 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 July 2009Director's change of particulars / timothy bowdler / 27/06/2009 (1 page)
8 July 2009Return made up to 27/06/09; full list of members (15 pages)
8 July 2009Director's change of particulars / sylvia bailey / 27/06/2009 (1 page)
8 July 2009Director's change of particulars / timothy bowdler / 27/06/2009 (1 page)
8 July 2009Director's change of particulars / sylvia bailey / 27/06/2009 (1 page)
8 July 2009Return made up to 27/06/09; full list of members (15 pages)
8 July 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 July 2009Director's change of particulars / kevin beatty / 27/06/2009 (1 page)
8 July 2009Director's change of particulars / kevin beatty / 27/06/2009 (1 page)
14 May 2009Memorandum and Articles of Association (27 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2009Memorandum and Articles of Association (27 pages)
14 May 2009Director appointed adrian dion jeakings (4 pages)
14 May 2009Director appointed adrian dion jeakings (4 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2009Appointment terminated director charles gregson (1 page)
13 April 2009Appointment terminated director charles gregson (1 page)
7 April 2009Appointment terminated director charles gregson (1 page)
7 April 2009Appointment terminated director charles gregson (1 page)
31 March 2009Resolutions
  • RES13 ‐ Sec 175 conflicts of interest 22/12/2008
(17 pages)
31 March 2009Resolutions
  • RES13 ‐ Sec 175 conflicts of interest 22/12/2008
(17 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 September 2008Director's change of particulars / anthony watson / 04/09/2008 (1 page)
5 September 2008Return made up to 27/06/08; full list of members (15 pages)
5 September 2008Return made up to 27/06/08; full list of members (15 pages)
5 September 2008Director's change of particulars / anthony watson / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / paul potts / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / paul potts / 04/09/2008 (1 page)
7 August 2008Director appointed jenifer campbell (1 page)
7 August 2008Director appointed david ian campbell (1 page)
7 August 2008Director appointed jenifer campbell (1 page)
7 August 2008Director appointed david ian campbell (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
9 July 2008Director appointed james rupert murdoch (4 pages)
9 July 2008Director appointed james rupert murdoch (4 pages)
19 June 2008Appointment terminated director henry roche (1 page)
19 June 2008Appointment terminated director henry roche (1 page)
21 May 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
19 July 2007Return made up to 27/06/07; full list of members (18 pages)
19 July 2007Return made up to 27/06/07; full list of members (18 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
26 March 2007New director appointed (3 pages)
26 March 2007New director appointed (3 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
31 July 2006Return made up to 27/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 July 2006Return made up to 27/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
16 September 2005Company name changed press association LIMITED(the)\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed press association LIMITED(the)\certificate issued on 16/09/05 (2 pages)
2 August 2005Return made up to 27/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 2005Return made up to 27/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
5 July 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
4 January 2005Memorandum and Articles of Association (29 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2005Memorandum and Articles of Association (29 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
20 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/04
(20 pages)
20 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/04
(20 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
15 January 2004Return made up to 27/06/03; change of members (11 pages)
15 January 2004Return made up to 27/06/03; change of members (11 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
10 March 2003New director appointed (4 pages)
10 March 2003New director appointed (4 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
1 October 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
1 October 2002Director's particulars changed (1 page)
31 July 2002Return made up to 27/06/02; full list of members (17 pages)
31 July 2002Return made up to 27/06/02; full list of members (17 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2002Memorandum and Articles of Association (31 pages)
5 July 2002Memorandum and Articles of Association (31 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
3 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
3 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
6 July 2001Return made up to 27/06/01; full list of members (17 pages)
6 July 2001Return made up to 27/06/01; full list of members (17 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
20 February 2001New director appointed (5 pages)
20 February 2001New director appointed (5 pages)
12 February 2001New director appointed (3 pages)
12 February 2001New director appointed (3 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
12 September 2000Full group accounts made up to 31 December 1999 (28 pages)
12 September 2000Full group accounts made up to 31 December 1999 (28 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 July 2000Return made up to 27/06/00; full list of members (17 pages)
17 July 2000Return made up to 27/06/00; full list of members (17 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (3 pages)
24 February 2000Secretary resigned (1 page)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
14 September 1999New director appointed (3 pages)
14 September 1999New director appointed (3 pages)
7 September 1999Full group accounts made up to 31 December 1998 (32 pages)
7 September 1999Full group accounts made up to 31 December 1998 (32 pages)
30 July 1999Return made up to 27/06/99; full list of members (31 pages)
30 July 1999Director resigned (1 page)
30 July 1999Return made up to 27/06/99; full list of members (31 pages)
30 July 1999Director resigned (1 page)
28 April 1999New director appointed (6 pages)
28 April 1999New director appointed (6 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
24 September 1998Full group accounts made up to 31 December 1997 (36 pages)
24 September 1998Full group accounts made up to 31 December 1997 (36 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
13 August 1998Return made up to 27/06/98; full list of members (14 pages)
13 August 1998Return made up to 27/06/98; full list of members (14 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (3 pages)
6 August 1998New director appointed (3 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Full group accounts made up to 31 December 1996 (36 pages)
19 September 1997Full group accounts made up to 31 December 1996 (36 pages)
19 September 1997Director resigned (1 page)
10 September 1997New director appointed (3 pages)
10 September 1997New director appointed (3 pages)
8 September 1997Director's particulars changed (2 pages)
8 September 1997Director's particulars changed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
25 July 1997Return made up to 27/06/97; full list of members (17 pages)
25 July 1997Return made up to 27/06/97; full list of members (17 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
13 September 1996Full group accounts made up to 31 December 1995 (40 pages)
13 September 1996Full group accounts made up to 31 December 1995 (40 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Return made up to 27/06/96; full list of members (12 pages)
3 August 1996Return made up to 27/06/96; full list of members (12 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Secretary resigned;director resigned (1 page)
2 August 1996New secretary appointed;new director appointed (3 pages)
2 August 1996Secretary resigned;director resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New secretary appointed;new director appointed (3 pages)
2 June 1996Memorandum and Articles of Association (22 pages)
2 June 1996Memorandum and Articles of Association (22 pages)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996New director appointed (3 pages)
29 February 1996New director appointed (3 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
11 September 1995Full group accounts made up to 31 December 1994 (21 pages)
11 September 1995Full group accounts made up to 31 December 1994 (21 pages)
21 August 1995Return made up to 27/06/95; full list of members (20 pages)
21 August 1995Registered office changed on 21/08/95 from: 85 fleet street, london EC4P 4BE (1 page)
21 August 1995Return made up to 27/06/95; full list of members (20 pages)
21 August 1995Registered office changed on 21/08/95 from: 85 fleet street, london EC4P 4BE (1 page)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (78 pages)
29 July 1994Full group accounts made up to 31 December 1993 (19 pages)
29 July 1994Full group accounts made up to 31 December 1993 (19 pages)
29 July 1994Return made up to 27/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 July 1994Return made up to 27/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 August 1993Full group accounts made up to 31 December 1992 (27 pages)
22 August 1993Full group accounts made up to 31 December 1992 (27 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 August 1992Particulars of contract relating to shares (3 pages)
20 August 1992Ad 09/07/92--------- £ si 7957035@1=7957035 £ ic 7965/7965000 (7 pages)
20 August 1992Particulars of contract relating to shares (3 pages)
20 August 1992Ad 09/07/92--------- £ si 7957035@1=7957035 £ ic 7965/7965000 (7 pages)
30 July 1992Full group accounts made up to 31 December 1991 (24 pages)
30 July 1992Full group accounts made up to 31 December 1991 (24 pages)
25 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1992Memorandum and Articles of Association (33 pages)
25 June 1992Memorandum and Articles of Association (33 pages)
25 June 1992£ nc 1250000/8000000 10/06/92 (1 page)
25 June 1992£ nc 1250000/8000000 10/06/92 (1 page)
3 September 1991Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
29 August 1991Full group accounts made up to 31 December 1990 (29 pages)
29 August 1991Full group accounts made up to 31 December 1990 (29 pages)
16 July 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
15 July 1991£ ic 1250000/421640 27/06/91 £ sr [email protected]=31860 £ sr 79650@10=796500 (1 page)
15 July 1991£ ic 1250000/421640 27/06/91 £ sr [email protected]=31860 £ sr 79650@10=796500 (1 page)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
27 July 1990Return made up to 27/06/90; full list of members (29 pages)
27 July 1990Return made up to 27/06/90; full list of members (29 pages)
27 September 1989Return made up to 28/06/89; full list of members (36 pages)
27 September 1989Return made up to 28/06/89; full list of members (36 pages)
27 September 1988Return made up to 22/06/88; full list of members (14 pages)
27 September 1988Return made up to 22/06/88; full list of members (14 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
25 July 1988New director appointed (3 pages)
25 July 1988New director appointed (3 pages)
25 September 1987Return made up to 28/06/87; full list of members (16 pages)
25 September 1987Return made up to 28/06/87; full list of members (16 pages)
5 September 1987Accounts made up to 31 December 1986 (27 pages)
5 September 1987Accounts made up to 31 December 1986 (27 pages)
28 July 1986Accounts made up to 31 December 1985 (24 pages)
28 July 1986Return made up to 25/06/86; full list of members (35 pages)
28 July 1986Accounts made up to 31 December 1985 (24 pages)
28 July 1986Return made up to 25/06/86; full list of members (35 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (30 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (30 pages)