Paddington
London
W2 1AF
Director Name | Mr Andrew John Dowsett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
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(17 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Md/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Director Name | Mr Paul John Potts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Western Gardens Ealing London W5 3RU |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(1 year, 9 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 |
Director Name | Mr John Ashley Spencer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2011) |
Role | Group Managing Editor |
Country of Residence | England |
Correspondence Address | Chinta Lodge Lower Road Stutney Ely Cambridgeshire CB7 5TN |
Director Name | Mr Jonathan David Grun |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paines Close Pinner Middlesex HA5 3BN |
Director Name | Ms Mary Louise Cole |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2010) |
Role | Director Of Corporate Affairs |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 April 2024) |
Role | Chief Executive, Pa Group |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Edward Philip Ethelston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 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 | Ms Polly Elizabeth Curtis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(14 years 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 |
Website | pressassociation.com |
---|---|
Telephone | 020 79637538 |
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 |
1.000k at £1 | Pa Group LTD (Company No.4197) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,537,000 |
Net Worth | £72,000 |
Cash | £7,900,000 |
Current Liabilities | £62,791,000 |
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) |
10 October 2014 | Delivered on: 14 October 2014 Persons entitled: Richard Charles Henry John Spencer Jonathan Grun James William Donnelley Classification: A registered charge Outstanding |
---|---|
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 October 2006 | Delivered on: 5 October 2006 Satisfied on: 17 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as 292 vauxhall bridge road (no 2) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
8 October 2020 | Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages) |
4 May 2020 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page) |
4 May 2020 | Change of details for Pa Group Limited as a person with significant control on 22 March 2018 (2 pages) |
4 May 2020 | Appointment of Mr Andrew John Dowsett as a director on 1 May 2020 (2 pages) |
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) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
31 May 2019 | Director's details changed for Mr James Richard Goode on 31 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 24 May 2019 (1 page) |
11 April 2019 | Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 January 2019 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 January 2017 | Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Edward Philip Ethelston on 10 January 2017 (2 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) |
10 January 2017 | Director's details changed for Mr Edward Philip Ethelston on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 April 2016 | Appointment of Edward Philip Ethelston as a director on 30 March 2016 (3 pages) |
15 April 2016 | Appointment of Edward Philip Ethelston as a director on 30 March 2016 (3 pages) |
3 March 2016 | Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Jonathan David Grun as a director on 22 May 2015 (2 pages) |
27 January 2016 | Termination of appointment of Jonathan David Grun as a director on 22 May 2015 (2 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Jonathan David Grun as a director on 22 May 2015 (1 page) |
26 January 2016 | Termination of appointment of Jonathan David Grun as a director on 22 May 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
14 October 2014 | Registration of charge 059469020004, created on 10 October 2014 (39 pages) |
14 October 2014 | Registration of charge 059469020004, created on 10 October 2014 (39 pages) |
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 October 2014 | Satisfaction of charge 3 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Satisfaction of charge 3 in full (4 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
29 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 September 2011 | Termination of appointment of John Spencer as a director (1 page) |
14 September 2011 | Termination of appointment of John Spencer as a director (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) |
26 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Director's details changed for Mr Jonathan David Grun on 26 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Jonathan David Grun on 26 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr John Ashley Spencer on 26 September 2010 (2 pages) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Director's details changed for Mr John Ashley Spencer on 26 September 2010 (2 pages) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Register inspection address has been changed (1 page) |
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 (23 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (23 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) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Mary Cole as a director (1 page) |
15 July 2010 | Termination of appointment of Mary Cole as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Potts as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Potts as a director (1 page) |
21 December 2009 | ML28 filed. Accounts for 4197 entered on company 5946902 incorrectly. Document now removed. (1 page) |
21 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 December 2009 | ML28 filed. Accounts for 4197 entered on company 5946902 incorrectly. Document now removed. (1 page) |
21 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
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 (1 page) |
27 March 2009 | Director appointed mr john ashley spencer (1 page) |
27 March 2009 | Director appointed mr john ashley spencer (1 page) |
27 March 2009 | Director appointed ms mary louise cole (1 page) |
27 March 2009 | Director appointed ms mary louise cole (1 page) |
26 March 2009 | Director appointed mr jonathan david grun (1 page) |
26 March 2009 | Director appointed mr jonathan david grun (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 | Memorandum and Articles of Association (4 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (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) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
2 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 March 2007 | New director appointed (3 pages) |
26 March 2007 | New director appointed (3 pages) |
17 November 2006 | Statement of affairs (11 pages) |
17 November 2006 | Statement of affairs (11 pages) |
17 November 2006 | Ad 01/10/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
17 November 2006 | Ad 01/10/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
13 November 2006 | Memorandum and Articles of Association (5 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
13 November 2006 | Memorandum and Articles of Association (5 pages) |
10 October 2006 | Memorandum and Articles of Association (8 pages) |
10 October 2006 | Memorandum and Articles of Association (8 pages) |
5 October 2006 | Particulars of mortgage/charge (18 pages) |
5 October 2006 | Particulars of mortgage/charge (18 pages) |
4 October 2006 | Company name changed 292 vauxhall bridge road (no.2) LIMITED\certificate issued on 04/10/06 (3 pages) |
4 October 2006 | Company name changed 292 vauxhall bridge road (no.2) LIMITED\certificate issued on 04/10/06 (3 pages) |
26 September 2006 | Incorporation (20 pages) |
26 September 2006 | Incorporation (20 pages) |