Company NamePr Newswire Disclose Limited
Company StatusDissolved
Company Number02105583
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2016(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Prudential Plaza 130 E. Randolph Drive, 7th Floo
Chicago
Illinois 60601
United States
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(29 years, 5 months after company formation)
Appointment Duration1 year (closed 01 August 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
60601
Director NameProf Graeme Kenneth Radcliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Farmer Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PE
Secretary NameMrs Eileen Carol Radcliffe
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Farmer Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PE
Director NameIan Capps
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RolePresident
Correspondence Address400 Chambers Street Apt 9r
New York
Ny10282
United States
Director NameShari Ford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1998(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1999)
RoleExecutive
Correspondence Address180 West End Ave*11l
New York
10023
Secretary NameShari Ford
NationalityAmerican
StatusResigned
Appointed18 December 1998(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1999)
RoleExecutive
Correspondence Address180 West End Ave*11l
New York
10023
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed28 July 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMs Vicky Unwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkhill Road
London
NW3 2YN
Director NamePeter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameAnthony Robert Prime
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 2004)
RoleIT Director
Country of ResidenceEngland
Correspondence Address37 Lomond Way
Stevenage
Hertfordshire
SG1 6AJ
Director NamePaul Oldnall Page
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(29 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Old Street
London
EC1V 9BJ
Director NameMs Lisa Caroline Ashworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(29 years, 3 months after company formation)
Appointment Duration3 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
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(29 years, 3 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
Suite700
Chicago
Illinois
60601
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2004(16 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed05 February 2004(16 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 June 2016)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2004(16 years, 11 months after company formation)
Appointment Duration12 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

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
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)
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)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (4 pages)
3 May 2017Application to strike the company off the register (4 pages)
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)
14 October 2016Termination of appointment of Lisa Ashworth as a director on 20 September 2016 (2 pages)
14 October 2016Termination of appointment of Lisa Ashworth as a director on 20 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
12 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)
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)
28 June 2016Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Mr Peter Wruble Granat as a director on 16 June 2016 (3 pages)
28 June 2016Appointment of Mr Peter Wruble Granat 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)
28 June 2016Appointment of Mr Jeremy Charles Arthur Thompson 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 2016Appointment of Mrs Lisa Ashworth as a director on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a secretary 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 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 Paul Oldnall Page 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 2016Appointment of Mrs Lisa Ashworth as a director on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Crosswall Nominees Limited as a secretary 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)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
15 July 2015Director's details changed for Paul Oldnall Page on 16 February 2015 (2 pages)
15 July 2015Director's details changed for Paul Oldnall Page on 16 February 2015 (2 pages)
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 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 2015Director'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 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)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 June 2011Statement of company's objects (2 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 June 2011Statement of company's objects (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 August 2010Appointment of Paul Oldnall Page as a director (3 pages)
10 August 2010Appointment of Paul Oldnall Page as a director (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 30/09/05; full list of members (7 pages)
5 January 2006Return made up to 30/09/05; full list of members (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
15 October 2003Return made up to 30/09/03; full list of members (5 pages)
15 October 2003Return made up to 30/09/03; full list of members (5 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
14 March 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
14 March 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
23 October 2002Return made up to 30/09/02; full list of members (5 pages)
23 October 2002Return made up to 30/09/02; full list of members (5 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 December 2001Registered office changed on 11/12/01 from: communiation house 210 old street london EC1V 9UN (1 page)
11 December 2001Registered office changed on 11/12/01 from: communiation house 210 old street london EC1V 9UN (1 page)
3 November 2001Return made up to 30/09/01; full list of members (5 pages)
3 November 2001Return made up to 30/09/01; full list of members (5 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
9 March 2001Company name changed business wire europe LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed business wire europe LIMITED\certificate issued on 09/03/01 (2 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
28 February 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 January 2000Return made up to 30/09/99; full list of members (6 pages)
6 January 2000Location of register of members (1 page)
6 January 2000Location of register of members (1 page)
6 January 2000Return made up to 30/09/99; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 245 blackfriars road london SE1 9UY (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 245 blackfriars road london SE1 9UY (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999New director appointed (2 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
24 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 February 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 February 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 December 1998Registered office changed on 24/12/98 from: stafford house bradmore notts NG11 6PE (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Registered office changed on 24/12/98 from: stafford house bradmore notts NG11 6PE (1 page)
24 December 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
24 February 1997Company name changed business europe online LIMITED\certificate issued on 25/02/97 (2 pages)
24 February 1997Company name changed business europe online LIMITED\certificate issued on 25/02/97 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 November 1996Return made up to 30/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 1996Return made up to 30/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
2 September 1994Company name changed\certificate issued on 02/09/94 (2 pages)
2 September 1994Company name changed\certificate issued on 02/09/94 (2 pages)
17 April 1989Company name changed\certificate issued on 17/04/89 (2 pages)
17 April 1989Company name changed\certificate issued on 17/04/89 (2 pages)
3 March 1987Incorporation (20 pages)
3 March 1987Incorporation (20 pages)