Paddington
London
W2 1AF
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(13 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(18 years, 11 months after company formation) |
Appointment Duration | 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | David Edward Fitzgerald |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Joanna Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Joanna Fitzgerald |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Edward Philip Ethelston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Polly Elizabeth Curtis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | d-e-f.com |
---|---|
Email address | [email protected] |
Telephone | 020 73282922 |
Telephone region | London |
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | The Press Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 April 2024 | Appointment of Ms Emily Jane Anne Shelley as a director on 2 April 2024 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
22 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
22 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
22 September 2021 | Termination of appointment of Polly Elizabeth Curtis as a director on 22 September 2021 (1 page) |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 October 2020 | Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages) |
25 September 2020 | Resolutions
|
7 July 2020 | Change of details for The Press Association Limited as a person with significant control on 24 May 2019 (2 pages) |
4 May 2020 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page) |
12 February 2020 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page) |
11 February 2020 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 June 2019 | Director's details changed for Mr James Richard Goode on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Anthony Gerard Watson on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Andrew John Dowsett on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Clive Paul Marshall on 21 June 2019 (2 pages) |
20 June 2019 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 20 June 2019 (1 page) |
11 April 2019 | Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages) |
28 January 2019 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 October 2016 | Audited abridged accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Audited abridged accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (2 pages) |
20 January 2016 | Register(s) moved to registered inspection location The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Register(s) moved to registered inspection location The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page) |
19 January 2016 | Register inspection address has been changed to The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page) |
19 January 2016 | Register inspection address has been changed to The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 July 2015 | Appointment of Mr Andrew John Dowsett as a director on 28 April 2015 (2 pages) |
2 July 2015 | Termination of appointment of David Edward Fitzgerald as a director on 28 April 2015 (1 page) |
2 July 2015 | Appointment of Mr Anthony Gerard Watson as a director on 28 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Edward Philip Ethelston as a director on 28 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Edward Philip Ethelston as a director on 28 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Clive Paul Marshall as a director on 28 April 2015 (2 pages) |
2 July 2015 | Termination of appointment of Joanna Fitzgerald as a secretary on 28 April 2015 (1 page) |
2 July 2015 | Appointment of Mr Anthony Gerard Watson as a director on 28 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew John Dowsett as a director on 28 April 2015 (2 pages) |
2 July 2015 | Termination of appointment of Joanna Fitzgerald as a director on 28 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Joanna Fitzgerald as a secretary on 28 April 2015 (1 page) |
2 July 2015 | Appointment of Mr Clive Paul Marshall as a director on 28 April 2015 (2 pages) |
2 July 2015 | Termination of appointment of Joanna Fitzgerald as a director on 28 April 2015 (1 page) |
2 July 2015 | Termination of appointment of David Edward Fitzgerald as a director on 28 April 2015 (1 page) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 June 2014 | Director's details changed for Joanna Fitzgerald on 22 April 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Joanna Fitzgerald on 22 April 2014 (1 page) |
5 June 2014 | Director's details changed for David Edward Fitzgerald on 22 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Joanna Fitzgerald on 22 April 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Joanna Fitzgerald on 22 April 2014 (1 page) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for David Edward Fitzgerald on 22 April 2014 (2 pages) |
4 June 2014 | Registered office address changed from , 292 Vauxhall Bridge Road, London, SW1V 1AE, United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , 292 Vauxhall Bridge Road, London, SW1V 1AE, United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , 292 Vauxhall Bridge Road, London, SW1V 1AE, United Kingdom on 4 June 2014 (1 page) |
28 April 2014 | Registered office address changed from , Enterprise House 21 Buckle Street, London, E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from , Enterprise House 21 Buckle Street, London, E1 8NN on 28 April 2014 (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Secretary's details changed for Joanna Fitzgerald on 1 May 2013 (1 page) |
22 May 2013 | Director's details changed for David Edward Fitzgerald on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for David Edward Fitzgerald on 1 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Joanna Fitzgerald on 1 May 2013 (1 page) |
22 May 2013 | Director's details changed for David Edward Fitzgerald on 1 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Joanna Fitzgerald on 1 May 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 November 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
5 November 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 December 2009 | Appointment of Joanna Fitzgerald as a director (3 pages) |
14 December 2009 | Appointment of Joanna Fitzgerald as a director (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from, gordon leighton third floor, 20-23 greville street, london, EC1N 8SS (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, gordon leighton third floor, 20-23 greville street, london, EC1N 8SS (1 page) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 November 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
30 November 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 20-23 greville street, london, EC1N 8SS (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 20-23 greville street london EC1N 8SS (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
10 May 2005 | Incorporation (18 pages) |
10 May 2005 | Incorporation (18 pages) |