Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Mr Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 2014) |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 2 Quarterbrass Farm Road Horsham West Sussex RH12 5EY |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mrs Jane Lacy Curtis-Ward |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 April 2002) |
Role | Manager |
Correspondence Address | 35 King Edwards Gardens London W3 9RF |
Director Name | Mr Sean Anthony Bernard Curtis-Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 May 2005) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 35 King Edwards Gardens London W3 9RF |
Secretary Name | Mrs Jane Lacy Curtis-Ward |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 35 King Edwards Gardens London W3 9RF |
Director Name | Mrws Catherine Marie Gardner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1994) |
Role | Administration |
Correspondence Address | 3 Nelson Road Wanstead London E11 2AX |
Director Name | Mr Stephen John Lucas Gardner |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1994) |
Role | Journalist |
Correspondence Address | 3 Nelson Road Wanstead London E11 2AX |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1000 at £1 | Press Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 October 2009 | Director's details changed for Mr David Ian Campbell on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Ian Campbell on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony Gerard Watson on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Anthony Gerard Watson on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Anthony Gerard Watson on 1 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Mr Steven John Brown on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Steven John Brown on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Steven John Brown on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Ian Campbell on 1 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
8 September 2009 | Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
22 November 2006 | Return made up to 01/10/06; full list of members (5 pages) |
22 November 2006 | Return made up to 01/10/06; full list of members (5 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
25 January 2006 | Return made up to 01/10/05; full list of members
|
25 January 2006 | Return made up to 01/10/05; full list of members (7 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
24 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
24 May 2002 | Location of register of members (1 page) |
24 May 2002 | Location of register of members (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 2ND floor pa news centre 292 vauxhall bridge road london SW1V 1AE (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 2ND floor pa news centre 292 vauxhall bridge road london SW1V 1AE (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 1 vernon yard portobello road london W11 2DX (1 page) |
10 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 1 vernon yard portobello road london W11 2DX (1 page) |
10 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 115 portobello road london W11 2DY (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 115 portobello road london W11 2DY (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
15 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (32 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (32 pages) |
23 October 1995 | Return made up to 01/10/95; no change of members
|
23 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 October 1994 | Return made up to 01/10/94; full list of members
|
23 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
4 October 1993 | Return made up to 01/10/93; full list of members (5 pages) |
19 March 1993 | Full accounts made up to 31 December 1992 (9 pages) |
19 March 1993 | Full accounts made up to 31 December 1992 (9 pages) |
29 September 1992 | Return made up to 01/10/92; no change of members (4 pages) |
25 June 1990 | Memorandum and Articles of Association (14 pages) |
25 June 1990 | Memorandum and Articles of Association (14 pages) |
18 June 1990 | Company name changed\certificate issued on 18/06/90 (2 pages) |
18 June 1990 | Company name changed\certificate issued on 18/06/90 (2 pages) |
2 March 1990 | Memorandum and Articles of Association (11 pages) |
2 March 1990 | Memorandum and Articles of Association (11 pages) |
6 December 1989 | Incorporation (16 pages) |
6 December 1989 | Incorporation (16 pages) |