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(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 January 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(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Neil Thomas Barran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 1998(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Flat 49 1 Artesian Road Nottinghill Gate London W2 |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2000) |
Role | Chief Executive |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Secretary Name | Mr Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Company Secretary Accountant |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 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 | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 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(10 years, 5 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 |
100 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 |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
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) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 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 | Appointment of Steven John Brown as a secretary (3 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 | Termination of appointment of Mary Cole as a secretary (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
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) |
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) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
4 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
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) |
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) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
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 for a dormant company made up to 31 December 2006 (3 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (3 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
27 September 2006 | Accounts made up to 31 December 2005 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members
|
18 June 2005 | Accounts made up to 31 December 2004 (3 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 15/01/05; full list of members
|
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 September 2004 | Accounts made up to 31 December 2003 (3 pages) |
28 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 15/01/04; full list of members
|
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 members (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 August 2003 | Accounts made up to 31 December 2002 (3 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (4 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (4 pages) |
19 February 2003 | Return made up to 15/01/03; full list of members (5 pages) |
19 February 2003 | Return made up to 15/01/03; full list of members (5 pages) |
16 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (5 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (5 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 August 2000 | Accounts made up to 31 December 1999 (3 pages) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | New director appointed (3 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
13 April 2000 | Company name changed informed markets LIMITED\certificate issued on 14/04/00 (3 pages) |
13 April 2000 | Company name changed informed markets LIMITED\certificate issued on 14/04/00 (3 pages) |
4 February 2000 | Return made up to 15/01/00; full list of members (8 pages) |
4 February 2000 | Return made up to 15/01/00; full list of members (8 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 15/01/99; full list of members (7 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members (7 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
5 May 1998 | New secretary appointed;new director appointed (3 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed;new director appointed (3 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned;director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 grasham street london EC2V 7BU (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
19 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 grasham street london EC2V 7BU (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1998 | Company name changed company news service LIMITED\certificate issued on 10/03/98 (2 pages) |
10 March 1998 | Company name changed company news service LIMITED\certificate issued on 10/03/98 (2 pages) |
27 January 1998 | Company name changed diplema 382 LIMITED\certificate issued on 27/01/98 (2 pages) |
27 January 1998 | Company name changed diplema 382 LIMITED\certificate issued on 27/01/98 (2 pages) |
15 January 1998 | Incorporation (15 pages) |