Company NameThe Press Association Limited
Company StatusActive
Company Number05946902
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Previous Name292 Vauxhall Bridge Road (No.2) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(12 years, 6 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(17 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleMd/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Paul John Potts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Western Gardens
Ealing
London
W5 3RU
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPa Newscentre 292 Vauxhall Bridge Road
London
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(1 year, 9 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
Director NameMr John Ashley Spencer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2011)
RoleGroup Managing Editor
Country of ResidenceEngland
Correspondence AddressChinta Lodge Lower Road
Stutney
Ely
Cambridgeshire
CB7 5TN
Director NameMr Jonathan David Grun
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameMs Mary Louise Cole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2010)
RoleDirector Of Corporate Affairs
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Secretary NameSteven John Brown
NationalityBritish
StatusResigned
Appointed14 July 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(4 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 April 2024)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Edward Philip Ethelston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMs Polly Elizabeth Curtis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF

Contact

Websitepressassociation.com
Telephone020 79637538
Telephone regionLondon

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Pa Group LTD (Company No.4197)
100.00%
Ordinary

Financials

Year2014
Turnover£47,537,000
Net Worth£72,000
Cash£7,900,000
Current Liabilities£62,791,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 October 2014Delivered on: 14 October 2014
Persons entitled:
Richard Charles Henry
John Spencer
Jonathan Grun
James William Donnelley

Classification: A registered charge
Outstanding
27 October 2008Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (31 pages)
8 October 2020Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages)
4 May 2020Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page)
4 May 2020Change of details for Pa Group Limited as a person with significant control on 22 March 2018 (2 pages)
4 May 2020Appointment of Mr Andrew John Dowsett as a director on 1 May 2020 (2 pages)
12 February 2020Register 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 2020Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (25 pages)
31 May 2019Director's details changed for Mr James Richard Goode on 31 May 2019 (2 pages)
24 May 2019Registered 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 2019Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2019Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (36 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
10 January 2017Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Edward Philip Ethelston on 10 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mr Edward Philip Ethelston on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Anthony Gerard Watson on 10 January 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
15 April 2016Appointment of Edward Philip Ethelston as a director on 30 March 2016 (3 pages)
15 April 2016Appointment of Edward Philip Ethelston as a director on 30 March 2016 (3 pages)
3 March 2016Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 (2 pages)
3 March 2016Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of Jonathan David Grun as a director on 22 May 2015 (2 pages)
27 January 2016Termination of appointment of Jonathan David Grun as a director on 22 May 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000,000
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000,000
(4 pages)
26 January 2016Termination of appointment of Jonathan David Grun as a director on 22 May 2015 (1 page)
26 January 2016Termination of appointment of Jonathan David Grun as a director on 22 May 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000
(6 pages)
14 October 2014Registration of charge 059469020004, created on 10 October 2014 (39 pages)
14 October 2014Registration of charge 059469020004, created on 10 October 2014 (39 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(6 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(6 pages)
2 October 2014Satisfaction of charge 3 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Satisfaction of charge 3 in full (4 pages)
18 September 2014Full accounts made up to 31 December 2013 (24 pages)
18 September 2014Full accounts made up to 31 December 2013 (24 pages)
10 June 2014Termination of appointment of Steven Brown as a secretary (2 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
10 June 2014Termination of appointment of Steven Brown as a secretary (2 pages)
10 June 2014Termination of appointment of Steven Brown as a director (2 pages)
29 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000,000
(7 pages)
29 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000,000
(7 pages)
25 September 2013Full accounts made up to 31 December 2012 (23 pages)
25 September 2013Full accounts made up to 31 December 2012 (23 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
11 June 2012Full accounts made up to 31 December 2011 (23 pages)
11 June 2012Full accounts made up to 31 December 2011 (23 pages)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
14 September 2011Termination of appointment of John Spencer as a director (1 page)
14 September 2011Termination of appointment of John Spencer as a director (1 page)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
1 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Director's details changed for Mr Jonathan David Grun on 26 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Jonathan David Grun on 26 September 2010 (2 pages)
25 October 2010Director's details changed for Mr John Ashley Spencer on 26 September 2010 (2 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Director's details changed for Mr John Ashley Spencer on 26 September 2010 (2 pages)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Register inspection address has been changed (1 page)
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 2010Full accounts made up to 31 December 2009 (23 pages)
28 September 2010Full accounts made up to 31 December 2009 (23 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)
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)
15 July 2010Termination of appointment of Mary Cole as a director (1 page)
15 July 2010Termination of appointment of Mary Cole as a director (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
21 December 2009ML28 filed. Accounts for 4197 entered on company 5946902 incorrectly. Document now removed. (1 page)
21 December 2009Full accounts made up to 31 December 2008 (22 pages)
21 December 2009ML28 filed. Accounts for 4197 entered on company 5946902 incorrectly. Document now removed. (1 page)
21 December 2009Full accounts made up to 31 December 2008 (22 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
27 March 2009Director appointed mr john ashley spencer (1 page)
27 March 2009Director appointed mr john ashley spencer (1 page)
27 March 2009Director appointed ms mary louise cole (1 page)
27 March 2009Director appointed ms mary louise cole (1 page)
26 March 2009Director appointed mr jonathan david grun (1 page)
26 March 2009Director appointed mr jonathan david grun (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements aproved 15/10/2008
(3 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements aproved 15/10/2008
(3 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Return made up to 26/09/08; full list of members (4 pages)
17 October 2008Return made up to 26/09/08; full list of members (4 pages)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
2 April 2008Full accounts made up to 31 December 2007 (21 pages)
2 April 2008Full accounts made up to 31 December 2007 (21 pages)
30 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
9 October 2007Return made up to 26/09/07; full list of members (3 pages)
9 October 2007Return made up to 26/09/07; full list of members (3 pages)
26 March 2007New director appointed (3 pages)
26 March 2007New director appointed (3 pages)
17 November 2006Statement of affairs (11 pages)
17 November 2006Statement of affairs (11 pages)
17 November 2006Ad 01/10/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
17 November 2006Ad 01/10/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
13 November 2006Memorandum and Articles of Association (5 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2006Memorandum and Articles of Association (5 pages)
10 October 2006Memorandum and Articles of Association (8 pages)
10 October 2006Memorandum and Articles of Association (8 pages)
5 October 2006Particulars of mortgage/charge (18 pages)
5 October 2006Particulars of mortgage/charge (18 pages)
4 October 2006Company name changed 292 vauxhall bridge road (no.2) LIMITED\certificate issued on 04/10/06 (3 pages)
4 October 2006Company name changed 292 vauxhall bridge road (no.2) LIMITED\certificate issued on 04/10/06 (3 pages)
26 September 2006Incorporation (20 pages)
26 September 2006Incorporation (20 pages)