Company NamePr Newswire Europe Limited
DirectorsPrasant Reddy Gondipalli and Stephen Edward Boyes
Company StatusActive
Company Number01543272
CategoryPrivate Limited Company
Incorporation Date4 February 1981(43 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Prasant Reddy Gondipalli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen Edward Boyes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameCharles Grant Huxley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleGeneral Manager
Correspondence Address82 Claylands Road
London
SW8 1NJ
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameStuart Hall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 1994)
RoleManaging Director
Correspondence AddressBroadgates 28 Pelham Road
Clavering
Saffron Walden
Essex
CB11 4PQ
Director NameRichard Greenwood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 1998)
RoleOperations Director
Correspondence AddressCoppers End Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Secretary NameRichard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed21 July 1991(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence Address2 Claymore Close
Morden
Surrey
SM4 5PS
Secretary NameMr Patrick Rupert Cooper Stewart
NationalityBritish
StatusResigned
Appointed22 July 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 137 West End Lane
London
NW6 2PH
Director NameRachel Head
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(14 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 November 1995)
RoleCompany Executive
Correspondence AddressOld Keepers Cottage
Thanksgiving Lane Binfield Heath
Henley On Thames
Oxfordshire
RG9 4NG
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameRobert Sherston Carpenter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1999)
RoleChartered Accountant
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Secretary NameRobert Sherston Carpenter
NationalityBritish
StatusResigned
Appointed22 October 1996(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1999)
RoleChartered Accountant
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Director NameAmanda Alexander
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 1999)
RoleSales Director
Correspondence AddressFlat 1
76 Oakfield Road
London
N4 4LB
Director NameMartin John Huckett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 1999)
RoleJournalist
Correspondence Address84 Alexandra Park Road
London
N10 2AD
Director NameMr Mark Christopher Hepworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 May 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Court Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director NameIan Capps
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(18 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address400 Chambers Street Apt 9r
New York
Ny10282
United States
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(18 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed30 March 2000(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameDermot Corrigan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address8 Baronsclere Court
23 Avenue Road
London
N6 5YA
Director NameMr Bill Leonard Thomas Leask
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAnn Leila Jermain
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleSales & Marketing Manager
Correspondence Address29a Dunraven Road
London
W12 7QZ
Director NameJanet Gourand
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RoleHuman Resources Director
Correspondence Address296 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameMark Arthur Clavell Hynes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(20 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Lansdown Road
Bath
BA1 5SY
Director NameJean Louis Amblard
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address10 Rue Oudinot
75007 Paris
Foreign
Director NameKim Burgess
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(23 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Kevin Deeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Greenbury Close
Chorleywood
Hertfordshire
WD3 5QT
Director NameDavid Armon
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2004(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address1074 Esplanade
Pelham Manor
Ny 10803
United States
Director NameLisa Ashworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(23 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 20 September 2016)
RoleCompany Director
Correspondence Address6 Mitre Passage
North Greenwich
London
SE10 0ER
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(35 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2016)
RoleCeo And President, Cision Us Inc.
Country of ResidenceIllinois, Usa
Correspondence Address130 E. Randolph Street
Suite 700
Chicago
Illinois 60601
United States
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
60601
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2004(23 years after company formation)
Appointment Duration12 years, 4 months (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2012(31 years after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websitewww.prnewswire.co.uk
Telephone020 74545110
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£20,975,000
Gross Profit£8,497,000
Net Worth£88,050,000
Cash£137,000
Current Liabilities£33,662,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 January 2018Delivered on: 25 January 2018
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
18 September 2017Delivered on: 28 September 2017
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
12 September 2016Delivered on: 23 September 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 4(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details please refer to the instrument.
Outstanding
12 September 2016Delivered on: 21 September 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 4 of the deed of accession and clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the deed of accession and the debenture.
Outstanding

Filing History

22 December 2020Appointment of Mr Stephen Edward Boyes as a director on 20 December 2020 (2 pages)
22 December 2020Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page)
22 December 2020Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages)
23 October 2020Full accounts made up to 31 December 2019 (20 pages)
1 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
5 August 2020Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 (2 pages)
5 August 2020Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page)
5 August 2020Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
31 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
18 April 2019Termination of appointment of Abraham Smith as a director on 15 January 2019 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (26 pages)
17 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
25 January 2018Registration of charge 015432720004, created on 12 January 2018 (64 pages)
17 January 2018Appointment of Abraham Smith as a director on 24 October 2017 (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Registration of charge 015432720003, created on 18 September 2017 (64 pages)
28 September 2017Registration of charge 015432720003, created on 18 September 2017 (64 pages)
12 September 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
12 September 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
12 September 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
18 July 2017Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page)
18 July 2017Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page)
2 February 2017Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 (1 page)
26 October 2016Termination of appointment of Lisa Ashworth as a director on 20 September 2016 (2 pages)
26 October 2016Termination of appointment of Lisa Ashworth as a director on 20 September 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
23 September 2016Registration of charge 015432720002, created on 12 September 2016 (12 pages)
23 September 2016Registration of charge 015432720002, created on 12 September 2016 (12 pages)
21 September 2016Registration of charge 015432720001, created on 12 September 2016 (69 pages)
21 September 2016Registration of charge 015432720001, created on 12 September 2016 (69 pages)
5 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (4 pages)
5 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
5 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
5 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 June 2016Appointment of Peter Wruble Granat as a director on 16 June 2016 (3 pages)
29 June 2016Appointment of Peter Wruble Granat as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Jacob Pearlstein as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Jacob Pearlstein as a director on 16 June 2016 (3 pages)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Bill Leonard Thomas Leask as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Paul Oldnall Page as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Bill Leonard Thomas Leask as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Kim Burgess as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Kim Burgess as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Paul Oldnall Page as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page)
17 June 2016Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page)
17 June 2016Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page)
25 January 2016Resolutions
  • RES13 ‐ Share premium account cancelled 19/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/01/2016
(2 pages)
19 January 2016Statement by Directors (3 pages)
19 January 2016Solvency Statement dated 19/01/16 (5 pages)
19 January 2016Statement by Directors (3 pages)
19 January 2016Solvency Statement dated 19/01/16 (5 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 0.10
(4 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 0.10
(4 pages)
18 January 2016Director's details changed for Bill Leonard Thomas Leask on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Bill Leonard Thomas Leask on 15 January 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (39 pages)
3 October 2015Full accounts made up to 31 December 2014 (39 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,229,874
(6 pages)
15 July 2015Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Paul Oldnall Page on 16 February 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,229,874
(6 pages)
15 July 2015Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Kim Burgess on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Bill Leonard Thomas Leask on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Kim Burgess on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Paul Oldnall Page on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Bill Leonard Thomas Leask on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Registered office address changed from , Ludgate House, 245 Blackfriars Road, London, SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from , Ludgate House, 245 Blackfriars Road, London, SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (38 pages)
8 October 2014Full accounts made up to 31 December 2013 (38 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,229,874
(8 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,229,874
(8 pages)
2 October 2013Full accounts made up to 31 December 2012 (39 pages)
2 October 2013Full accounts made up to 31 December 2012 (39 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
5 September 2012Full accounts made up to 31 December 2011 (42 pages)
5 September 2012Full accounts made up to 31 December 2011 (42 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (17 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (17 pages)
20 February 2012Appointment of Unm Investments Limited as a director (3 pages)
20 February 2012Appointment of Crosswall Nominees Limited as a director (3 pages)
20 February 2012Appointment of Unm Investments Limited as a director (3 pages)
20 February 2012Appointment of Crosswall Nominees Limited as a director (3 pages)
17 February 2012Termination of appointment of Charles Gregson as a director (1 page)
17 February 2012Termination of appointment of Charles Gregson as a director (1 page)
18 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,229,873.9
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,229,873.9
(3 pages)
13 January 2012Resolutions
  • RES13 ‐ Share premium cancelled credited to company's profit and loss dist reserves 21/12/2011
(1 page)
13 January 2012Statement of capital on 13 January 2012
  • GBP 2,229,874.00
(4 pages)
13 January 2012Statement by directors (1 page)
13 January 2012Statement of capital on 13 January 2012
  • GBP 2,229,874.00
(4 pages)
13 January 2012Resolutions
  • RES13 ‐ Share premium cancelled credited to company's profit and loss dist reserves 21/12/2011
(1 page)
13 January 2012Solvency statement dated 21/12/11 (1 page)
13 January 2012Statement by directors (1 page)
13 January 2012Solvency statement dated 21/12/11 (1 page)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (42 pages)
5 October 2011Full accounts made up to 31 December 2010 (42 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 October 2010Full accounts made up to 31 December 2009 (39 pages)
3 October 2010Full accounts made up to 31 December 2009 (39 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
1 December 2009Full accounts made up to 31 December 2008 (35 pages)
1 December 2009Full accounts made up to 31 December 2008 (35 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
3 November 2008Director appointed paul oldnall page (3 pages)
3 November 2008Director appointed paul oldnall page (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (35 pages)
1 November 2008Full accounts made up to 31 December 2007 (35 pages)
23 October 2008Appointment terminated director mark hynes (2 pages)
23 October 2008Appointment terminated director mark hynes (2 pages)
1 September 2008Return made up to 21/07/08; full list of members (6 pages)
1 September 2008Return made up to 21/07/08; full list of members (6 pages)
4 March 2008Full accounts made up to 31 December 2006 (34 pages)
4 March 2008Full accounts made up to 31 December 2006 (34 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
18 December 2007Return made up to 21/07/07; full list of members (3 pages)
18 December 2007Return made up to 21/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 December 2005 (25 pages)
8 February 2007Full accounts made up to 31 December 2005 (25 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
26 July 2006Return made up to 21/07/06; full list of members (3 pages)
26 July 2006Return made up to 21/07/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (27 pages)
9 November 2005Full accounts made up to 31 December 2004 (27 pages)
25 August 2005Return made up to 21/07/05; full list of members (10 pages)
25 August 2005Return made up to 21/07/05; full list of members (10 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
27 October 2004Full accounts made up to 31 December 2003 (27 pages)
27 October 2004Full accounts made up to 31 December 2003 (27 pages)
28 September 2004Return made up to 21/07/04; full list of members (9 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Return made up to 21/07/04; full list of members (9 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
6 November 2003Full accounts made up to 31 December 2002 (26 pages)
6 November 2003Full accounts made up to 31 December 2002 (26 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
29 September 2003Return made up to 21/07/03; full list of members (8 pages)
29 September 2003Return made up to 21/07/03; full list of members (8 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
10 August 2002Return made up to 21/07/02; full list of members (11 pages)
10 August 2002Return made up to 21/07/02; full list of members (11 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
15 April 2002Full accounts made up to 31 December 2001 (22 pages)
15 April 2002Full accounts made up to 31 December 2001 (22 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: communication house 210 old street london EC1V 9UN (1 page)
11 December 2001Registered office changed on 11/12/01 from: communication house, 210 old street, london, EC1V 9UN (1 page)
4 September 2001Return made up to 21/07/01; full list of members (10 pages)
4 September 2001Return made up to 21/07/01; full list of members (10 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (23 pages)
29 June 2001Full accounts made up to 31 December 2000 (23 pages)
26 October 2000Full accounts made up to 31 December 1999 (23 pages)
26 October 2000Full accounts made up to 31 December 1999 (23 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
8 August 2000Return made up to 21/07/00; full list of members (8 pages)
8 August 2000Return made up to 21/07/00; full list of members (8 pages)
3 August 2000Full accounts made up to 31 December 1998 (16 pages)
3 August 2000Full accounts made up to 31 December 1998 (16 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Return made up to 21/07/99; full list of members (10 pages)
9 September 1999Return made up to 21/07/99; full list of members (10 pages)
9 September 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (3 pages)
23 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/07/99
(2 pages)
23 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/07/99
(2 pages)
21 July 1999Registered office changed on 21/07/99 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
21 July 1999Registered office changed on 21/07/99 from: ludgate house, 245 blackfriars road, london SE1 9UY (1 page)
6 July 1999Registered office changed on 06/07/99 from: communications house 210 old street london EC1V 9UN (1 page)
6 July 1999Registered office changed on 06/07/99 from: communications house 210 old street london EC1V 9UN (1 page)
5 July 1999Location of debenture register (1 page)
5 July 1999Location of register of directors' interests (1 page)
5 July 1999Location of register of members (1 page)
5 July 1999Location of register of directors' interests (1 page)
5 July 1999Location of register of members (1 page)
5 July 1999Location of debenture register (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
14 June 1999Company name changed two-ten communications LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed two-ten communications LIMITED\certificate issued on 15/06/99 (2 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
24 August 1998Location of register of members (1 page)
24 August 1998Location of register of directors' interests (1 page)
24 August 1998Return made up to 21/07/98; full list of members (10 pages)
24 August 1998Return made up to 21/07/98; full list of members (10 pages)
24 August 1998Director resigned (1 page)
24 August 1998Location of register of members (1 page)
24 August 1998Location of debenture register (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Location of debenture register (1 page)
24 August 1998Location of register of directors' interests (1 page)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
12 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
12 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
2 October 1996Return made up to 21/07/96; no change of members (6 pages)
2 October 1996Return made up to 21/07/96; no change of members (6 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (15 pages)
18 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 July 1995Return made up to 21/07/95; full list of members (8 pages)
25 July 1995Return made up to 21/07/95; full list of members (8 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 November 1991Alter mem and arts (12 pages)
15 November 1991Alter mem and arts (12 pages)
31 October 1991Company name changed\certificate issued on 31/10/91 (2 pages)
31 October 1991Company name changed\certificate issued on 31/10/91 (2 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 December 1988Memorandum and Articles of Association (54 pages)
5 December 1988Memorandum and Articles of Association (54 pages)
5 December 1988Memorandum and Articles of Association (54 pages)
14 November 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 June 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(56 pages)
24 March 1981Company name changed\certificate issued on 24/03/81 (6 pages)
24 March 1981Company name changed\certificate issued on 24/03/81 (6 pages)
4 February 1981Certificate of incorporation (1 page)
4 February 1981Certificate of incorporation (1 page)