Company NameThe Press Association Group Limited
Company StatusDissolved
Company Number05322278
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleMd-Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 11 December 2012)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address2 Quarterbrass Farm Road
Horsham
West Sussex
RH12 5EY
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2012)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Press Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Application to strike the company off the register (3 pages)
16 August 2012Application to strike the company off the register (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(5 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 December 2009ML28 filed. Accounts for 4197 entered on company 5322278 incorrectly. Document now removed. (1 page)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 December 2009ML28 filed. Accounts for 4197 entered on company 5322278 incorrectly. Document now removed. (1 page)
8 September 2009Secretary'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 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
22 January 2009Return made up to 30/12/08; full list of members (4 pages)
22 January 2009Return made up to 30/12/08; full list of members (4 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 30/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 30/12/07; full list of members (2 pages)
1 November 2007Accounts made up to 31 December 2006 (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 January 2007Return made up to 30/12/06; full list of members (7 pages)
30 January 2007Return made up to 30/12/06; full list of members (7 pages)
27 September 2006Accounts made up to 31 December 2005 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
19 January 2006Return made up to 30/12/05; full list of members (7 pages)
19 January 2006Return made up to 30/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2005Location of register of directors' interests (1 page)
2 February 2005Location of register of members (1 page)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Location of register of directors' interests (1 page)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Location of register of members (1 page)
30 December 2004Incorporation (12 pages)