Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Ms Amanda Jane Richards |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 April 2014) |
Role | Director Of Production & Operations |
Country of Residence | England |
Correspondence Address | 111 Elsenham Street London SW18 5NY |
Director Name | Mr Timothy William Kerr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 April 2014) |
Role | Head Of Photography |
Country of Residence | England |
Correspondence Address | 24 Holmewood Road London SW2 3RR |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(12 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 April 2014) |
Role | Chief Executive, Pa Group |
Country of Residence | England |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Secretary Name | Mr Steven John Brown |
---|---|
Status | Closed |
Appointed | 12 April 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr David Adair Wallace |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72l Randolph Avenue Little Venice London W9 1BG |
Director Name | Mr Sean Anthony Bernard Curtis-Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 35 King Edwards Gardens London W3 9RF |
Secretary Name | Mr David Adair Wallace |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 72l Randolph Avenue Little Venice London W9 1BG |
Director Name | Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2005) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Richard John Bradley Majoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 May 2003) |
Role | Secretary |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Stephen Gardner |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2004) |
Role | Journalist |
Correspondence Address | Sparrows Cottage Cage End, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HN |
Secretary Name | Mrs Dawn Tracy Dockray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park Lane Burn Selby North Yorkshire YO8 8LW |
Director Name | Claire Helen Southeard |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 71 West Hill London SW15 2UL |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 2010) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Secretary Name | Susanna Helena Ross |
---|---|
Status | Resigned |
Appointed | 27 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2011) |
Role | Company Director |
Correspondence Address | 25 Tudor Close London NW3 4AG |
Director Name | Mr Simon Stuart Boynton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2008) |
Role | Managing Director, Pa Business |
Country of Residence | England |
Correspondence Address | Lavander Lodge Harlequin Lane Crowborough East Sussex TN6 1HU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.tnrcommunications.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79637163 |
Telephone region | London |
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 | Full |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (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 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 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) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Secretary's details changed for Mr Steven Brown on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Secretary's details changed for Mr Steven Brown on 23 February 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 July 2011 | Termination of appointment of Claire Southeard as a director (1 page) |
1 July 2011 | Termination of appointment of Claire Southeard as a director (1 page) |
19 April 2011 | Appointment of Mr Steven Brown as a secretary (1 page) |
19 April 2011 | Termination of appointment of Susanna Ross as a secretary (1 page) |
19 April 2011 | Termination of appointment of Susanna Ross as a secretary (1 page) |
19 April 2011 | Appointment of Mr Steven Brown as a secretary (1 page) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 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 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 February 2010 | Director's details changed for Ms Amanda Jane Richards on 30 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Timothy William Kerr on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ms Amanda Jane Richards on 30 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Timothy William Kerr on 1 January 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Director's details changed for Mr Timothy William Kerr on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Appointment of Mr Timothy William Kerr as a director (2 pages) |
6 January 2010 | Appointment of Mr Timothy William Kerr as a director (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 March 2009 | Company name changed television news release LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Company name changed television news release LIMITED\certificate issued on 31/03/09 (2 pages) |
11 February 2009 | Director's Change of Particulars / amanda richards / 10/02/2009 / HouseName/Number was: 84, now: 7; Street was: larkhall lane, now: ruskin mansions; Area was: , now: queens club gardens; Post Code was: SW4 6SP, now: W14 9TN; Occupation was: head of production, now: director of production & operations (1 page) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / amanda richards / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / claire southeard / 10/02/2009 (1 page) |
10 February 2009 | Director's Change of Particulars / claire southeard / 10/02/2009 / Occupation was: tv producer, now: managing director (1 page) |
4 February 2009 | Director's change of particulars / claire palmer / 04/02/2009 (1 page) |
4 February 2009 | Director's Change of Particulars / claire palmer / 04/02/2009 / Surname was: palmer, now: southeard (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2008 | Appointment terminated director simon boynton (1 page) |
29 September 2008 | Appointment Terminated Director simon boynton (1 page) |
23 September 2008 | Director appointed ms amanda jane richards (1 page) |
23 September 2008 | Director appointed ms amanda jane richards (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 April 2008 | Director appointed mr simon stuart boynton (1 page) |
14 April 2008 | Director appointed mr simon stuart boynton (1 page) |
11 April 2008 | Appointment terminated secretary dawn dockray (1 page) |
11 April 2008 | Secretary appointed susanna helena ross (1 page) |
11 April 2008 | Appointment Terminated Director david wallace (1 page) |
11 April 2008 | Secretary appointed susanna helena ross (1 page) |
11 April 2008 | Appointment Terminated Secretary dawn dockray (1 page) |
11 April 2008 | Appointment terminated director david wallace (1 page) |
7 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
3 March 2007 | Return made up to 29/01/07; full list of members
|
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (9 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members
|
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New director appointed (3 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 29/01/05; full list of members (10 pages) |
9 March 2005 | Return made up to 29/01/05; full list of members (10 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
29 August 2003 | Location of register of directors' interests (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 members (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) |
13 June 2003 | Secretary resigned (1 page) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (1 page) |
27 July 2002 | New secretary appointed (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 42 doughty street london WC1N 2LY (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 42 doughty street london WC1N 2LY (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Resolutions
|
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
15 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
21 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
12 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
12 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
30 March 1999 | Ad 15/03/99--------- £ si 73@1=73 £ ic 27/100 (2 pages) |
30 March 1999 | Ad 15/03/99--------- £ si 73@1=73 £ ic 27/100 (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (1 page) |
18 February 1999 | New director appointed (1 page) |
18 February 1999 | New secretary appointed (1 page) |
29 January 1999 | Incorporation (15 pages) |